31
5 10 15 20 25 1 2 3 4 6 7 8 9 11 12 13 14 16 17 18 19 21 22 23 24 26 27 28 Denis R. Hebert Attorney at Law SBN: 165094 1333 S. Euclid St. Anaheim, CA 92802 (714) 535-4529 Attorney for Defendant, SEAN WILLIS SUPERIOR COURT OF THE STATE OF CALIfORNIA FOR THE COUNTY OF ORANGE CENTRAL JUSTICE CENTER DAVID J. STEEVES, ) Case No. 30-2016-00848169-CU-BC-CJC ) Plaintiff, ) DEFENDANT'S REQUEST FOR ) JUDICIAL NOTICE v. ) ) Date: May 2,2016 SEAN WILLIS, ) Time: 1:30AM ) Dept. C22 Defendant. ) ) Assigned to: Deborah Servino, Judge TO ALL INTERESTED PARTIES AND THEIR ATTORNEY OF RECORD, IF ANY: PLEASE TAKE NOTICE THAT Defendant, SEAN WILLIS, respectfully requests the Court take Judicial Notice, pursuant to California Evidence Code Sections 451 - 453, of the attached documents as follows: Defendant, SEAN WILLIS, submits the following proposed exhibits: A. Complaint -Unlawful Detainer, Case No. 30-2016-00842224-CL-UD-NJC, file stamped March 22, 2016. B. Trustee's Deed Upon Sale, Recorded as Instrument No. 2013000136648, on March 6, 2013. C. Notice of Recession of Trustee's Deed Upon Sale, Recorded as Instrument No. Page 1 DEFENDANT'S REQUEST FOR JUDICIAL NOTICE

Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

Embed Size (px)

Citation preview

Page 1: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

Denis R Hebert Attorney at Law SBN 165094 1333 S Euclid St Anaheim CA 92802 (714) 535-4529

Attorney for Defendant SEAN WILLIS

SUPERIOR COURT OF THE STATE OF CALIfORNIA FOR THE COUNTY OF ORANGE

CENTRAL JUSTICE CENTER

DAVID J STEEVES ) Case No 30-2016-00848169-CU-BC-CJC )

Plaintiff ) DEFENDANTS REQUEST FOR ) JUDICIAL NOTICE

v ) ) Date May 22016

SEAN WILLIS ) Time 130AM ) Dept C22

Defendant ) ) Assigned to Deborah Servino Judge

TO ALL INTERESTED PARTIES AND THEIR ATTORNEY OF RECORD IF ANY

PLEASE TAKE NOTICE THAT Defendant SEAN WILLIS respectfully requests the Court take

Judicial Notice pursuant to California Evidence Code Sections 451 - 453 of the attached documents

as follows

Defendant SEAN WILLIS submits the following proposed exhibits

A Complaint -Unlawful Detainer Case No 30-2016-00842224-CL-UD-NJC file

stamped March 22 2016

B Trustees Deed Upon Sale Recorded as Instrument No 2013000136648 on

March 6 2013

C Notice ofRecession of Trustees Deed Upon Sale Recorded as Instrument No

Page 1

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

2013000230543 on April 18 2013

D Grant Deed Recorded as Instrument No 2004001111269 on December 142004

Dated May 1 2016

Page 2

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

middot25

26

27

28

PROOF OF SERVICE BY FACSIMILE TRANSMISSION

I the undersigned state that I am and was at all times herein mentioned a citizen ofthe United

States and a resident of the County of Orange State of California over the age of 18 years and not a

party to the within action or proceeding that my mailing address is 1333 S Euclid St Anaheim CA

92802

That on May 1 2016 I transmitted to

George Bums Esq and Veronica Gerth Esq Burns amp Moss a copy of

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

by facsimile machine pursuant to California Rules of Court Rule 2306)

The fax number ofthe machine from which the document was transmitted was (714) 535-4539

The fax number of the machine to which the document was transmitted to was

Bums amp Moss (949) 263-6780

The facsimile machine that I used complied with California Rules ofCourt Rule 2306 and no

error in transmission was reported by the machine I caused the transmitting facsimile machine to print

a transmission record of the transmission a copy ofwhich is attached to this declaration

I declare under penalty ofperjury under the laws of the state of California that the foregoing is

true and correct

Executed on May 12016 at Anaheim California

By

Page 3

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

TRANSMISSION VERIFICATION REPORT

TIME 090121113 0755PM NAME FAX TEL SER U63089F5N1786911

DATETIME 11901 0745PM FAX NONAME 19492636780 DURATION 11011944 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St Anaheim CA 92802 (714) 535-4529

Attorney for Defendant SEAN WILLIS

SUPERIOR COURT OF THE STATE OF CALIEORNIA FOR THE COUNTY OF ORANGE

CENTRAL JUSTICE CENTER

DAVID J STEEVES ) Case No 30~2016middot00848169-CU-BC-CJC )

Plaintiff DEFENDANrS REQUEST FOR ~ JUDICIAL NOTICE )v ) Date May 2 2016

lTime 130AMSEAN WILLIS Dept C22

Defendant Assigned to Deborah Servino Judge

TO ALL INTERESTED PARTIES AND THE1R ATTORNEY OF RECORD IF ANY

I

EXHIBIT A i -pound~ A tC ~ J ( ~ 1Jt-00

i ~~ r 1~ ~ tIt -r-- l -__~~ t bullbullbull --bull r-~~ bull

UD-100 ATTORNEY DRPAFnYWIlHOUf ATlORNEY(NMIe SIItt fW~_~

~Denis R Hebert 165094 Attomey at Law 1333 S Euclid St

Anahe~ CA 92802 1EIEJHOMEHO(714) 535-4529 FAX NO(OpfiwIII)

E4WlADDRESS~ j ATTORNEY FOR Ptamtiff Sean Willis

SUPERIOR COURT OF CALIFORNIA COUNTY OF Orange STREETADORESS 1275 N Berkeley Ave

I 1MILINGHlDREBS PO Box 5000 1 CITYANDZlPCODE Fullerton CA92838-OS00 I IIFtMCH tIME North Justice Center

PlAJNTIFF Sean Willis

DEFENDANT David J Steeves

XI DOES 1 TO 10

COP~TUNLA~ULDET~NE~ IX] COMPLAINT CI AMeNDeD COMPLAINT (AmendIient Number)

ELECTRONICALLY FILED Superiar Caurt af Califamia

Caunty af Orange

031221206 at 054055 PM Clerk of the SuperiDr Court

By Beverly l RyanDeploity Clerk

CASE NUMBER

30middot2016middot00842224-C lmiddot UDmiddot NJ C

Jurisdiction (chetIc till IbatappIy) IX] ACllON 18 A UMITED CML CASE IAmount demended [XI does not exceed $10_

CI exceeds $100a0 but does notexceed_OOO I Q ACnON IS AN UNlJIIITED CIVIL CASE (amount demanded 8xceeds $25000)

1Cl ACTION IS RECLASSIFIED brthis amended complaillt or cross-complaint (check alllIJaf apply)Il ftarn unlawful dIIttJner to oeneral unramllilrlcl civil (possession not in isSue) Il from IimIfIed to unliadled Q from unlawful to generailimlted cIyeniI (possesion not in ) CI from unIImiIed to Umltlld

1 PLAlNTlFF (name each) Sean Willis

alleges causes ofacIicn against DEFENDANT (name each) David J Steeves

2 a Plaintiff is (1) IXI an individual over the age of 18 years (4) CI a partnership (2) CI a public agency (5) CI aCOfJ)Oralion (3) CI other (spacifyJ

b CI PlainUff haamp complied with the fiditious business name laws and is doing business under the fictitious name of (8IJfICify)

3 Defendant named above is in possession of the premises located at (street address apt no city zip code and county) 4613 Ponderosa Way Yorba ~CA 92886 County ofOrange

4 plaintifls Interest in the premises is (XI as owner tI other (specify) $ The tnIe names and capacides of defendants sued as Does are unknown to plaintiff 6 8 On Of about (datfI) March 19~ 2010 defendant (name each)

David J Steevesand Gabriela Steeves (deceased) (1) agreed to I8I1llhe pmmises as 8 tJ mantMomiddotmonth tenancy lXI ather tenancy (specify) 3 year lease (2) agreed to pay rent of$ 500000 payable III monthly CI other (specify flequency) (3) agseed to pay nmt an the lXl ftm of the month LI ather day (specify)

b This W written LI oral agreement was made with (1) fD plaintiff (3) CI plaintiffs JQdecessOr in intereIl (2) ID pIaintiIf$ agent (4) tI other (specify)

NOTE Do nat use thiS form for evictions after sale (Code Civ Proc sect 11618) P1Ige 1 of

_~~ COMPLAINT-UNLA~ULDET~ER u ~ 12ODlI(e) __

i

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 2: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

5

10

15

20

25

1

2

3

4

6

7

8

9

11

12

13

14

16

17

18

19

21

22

23

24

26

27

28

2013000230543 on April 18 2013

D Grant Deed Recorded as Instrument No 2004001111269 on December 142004

Dated May 1 2016

Page 2

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

middot25

26

27

28

PROOF OF SERVICE BY FACSIMILE TRANSMISSION

I the undersigned state that I am and was at all times herein mentioned a citizen ofthe United

States and a resident of the County of Orange State of California over the age of 18 years and not a

party to the within action or proceeding that my mailing address is 1333 S Euclid St Anaheim CA

92802

That on May 1 2016 I transmitted to

George Bums Esq and Veronica Gerth Esq Burns amp Moss a copy of

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

by facsimile machine pursuant to California Rules of Court Rule 2306)

The fax number ofthe machine from which the document was transmitted was (714) 535-4539

The fax number of the machine to which the document was transmitted to was

Bums amp Moss (949) 263-6780

The facsimile machine that I used complied with California Rules ofCourt Rule 2306 and no

error in transmission was reported by the machine I caused the transmitting facsimile machine to print

a transmission record of the transmission a copy ofwhich is attached to this declaration

I declare under penalty ofperjury under the laws of the state of California that the foregoing is

true and correct

Executed on May 12016 at Anaheim California

By

Page 3

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

TRANSMISSION VERIFICATION REPORT

TIME 090121113 0755PM NAME FAX TEL SER U63089F5N1786911

DATETIME 11901 0745PM FAX NONAME 19492636780 DURATION 11011944 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St Anaheim CA 92802 (714) 535-4529

Attorney for Defendant SEAN WILLIS

SUPERIOR COURT OF THE STATE OF CALIEORNIA FOR THE COUNTY OF ORANGE

CENTRAL JUSTICE CENTER

DAVID J STEEVES ) Case No 30~2016middot00848169-CU-BC-CJC )

Plaintiff DEFENDANrS REQUEST FOR ~ JUDICIAL NOTICE )v ) Date May 2 2016

lTime 130AMSEAN WILLIS Dept C22

Defendant Assigned to Deborah Servino Judge

TO ALL INTERESTED PARTIES AND THE1R ATTORNEY OF RECORD IF ANY

I

EXHIBIT A i -pound~ A tC ~ J ( ~ 1Jt-00

i ~~ r 1~ ~ tIt -r-- l -__~~ t bullbullbull --bull r-~~ bull

UD-100 ATTORNEY DRPAFnYWIlHOUf ATlORNEY(NMIe SIItt fW~_~

~Denis R Hebert 165094 Attomey at Law 1333 S Euclid St

Anahe~ CA 92802 1EIEJHOMEHO(714) 535-4529 FAX NO(OpfiwIII)

E4WlADDRESS~ j ATTORNEY FOR Ptamtiff Sean Willis

SUPERIOR COURT OF CALIFORNIA COUNTY OF Orange STREETADORESS 1275 N Berkeley Ave

I 1MILINGHlDREBS PO Box 5000 1 CITYANDZlPCODE Fullerton CA92838-OS00 I IIFtMCH tIME North Justice Center

PlAJNTIFF Sean Willis

DEFENDANT David J Steeves

XI DOES 1 TO 10

COP~TUNLA~ULDET~NE~ IX] COMPLAINT CI AMeNDeD COMPLAINT (AmendIient Number)

ELECTRONICALLY FILED Superiar Caurt af Califamia

Caunty af Orange

031221206 at 054055 PM Clerk of the SuperiDr Court

By Beverly l RyanDeploity Clerk

CASE NUMBER

30middot2016middot00842224-C lmiddot UDmiddot NJ C

Jurisdiction (chetIc till IbatappIy) IX] ACllON 18 A UMITED CML CASE IAmount demended [XI does not exceed $10_

CI exceeds $100a0 but does notexceed_OOO I Q ACnON IS AN UNlJIIITED CIVIL CASE (amount demanded 8xceeds $25000)

1Cl ACTION IS RECLASSIFIED brthis amended complaillt or cross-complaint (check alllIJaf apply)Il ftarn unlawful dIIttJner to oeneral unramllilrlcl civil (possession not in isSue) Il from IimIfIed to unliadled Q from unlawful to generailimlted cIyeniI (possesion not in ) CI from unIImiIed to Umltlld

1 PLAlNTlFF (name each) Sean Willis

alleges causes ofacIicn against DEFENDANT (name each) David J Steeves

2 a Plaintiff is (1) IXI an individual over the age of 18 years (4) CI a partnership (2) CI a public agency (5) CI aCOfJ)Oralion (3) CI other (spacifyJ

b CI PlainUff haamp complied with the fiditious business name laws and is doing business under the fictitious name of (8IJfICify)

3 Defendant named above is in possession of the premises located at (street address apt no city zip code and county) 4613 Ponderosa Way Yorba ~CA 92886 County ofOrange

4 plaintifls Interest in the premises is (XI as owner tI other (specify) $ The tnIe names and capacides of defendants sued as Does are unknown to plaintiff 6 8 On Of about (datfI) March 19~ 2010 defendant (name each)

David J Steevesand Gabriela Steeves (deceased) (1) agreed to I8I1llhe pmmises as 8 tJ mantMomiddotmonth tenancy lXI ather tenancy (specify) 3 year lease (2) agreed to pay rent of$ 500000 payable III monthly CI other (specify flequency) (3) agseed to pay nmt an the lXl ftm of the month LI ather day (specify)

b This W written LI oral agreement was made with (1) fD plaintiff (3) CI plaintiffs JQdecessOr in intereIl (2) ID pIaintiIf$ agent (4) tI other (specify)

NOTE Do nat use thiS form for evictions after sale (Code Civ Proc sect 11618) P1Ige 1 of

_~~ COMPLAINT-UNLA~ULDET~ER u ~ 12ODlI(e) __

i

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 3: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

middot25

26

27

28

PROOF OF SERVICE BY FACSIMILE TRANSMISSION

I the undersigned state that I am and was at all times herein mentioned a citizen ofthe United

States and a resident of the County of Orange State of California over the age of 18 years and not a

party to the within action or proceeding that my mailing address is 1333 S Euclid St Anaheim CA

92802

That on May 1 2016 I transmitted to

George Bums Esq and Veronica Gerth Esq Burns amp Moss a copy of

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

by facsimile machine pursuant to California Rules of Court Rule 2306)

The fax number ofthe machine from which the document was transmitted was (714) 535-4539

The fax number of the machine to which the document was transmitted to was

Bums amp Moss (949) 263-6780

The facsimile machine that I used complied with California Rules ofCourt Rule 2306 and no

error in transmission was reported by the machine I caused the transmitting facsimile machine to print

a transmission record of the transmission a copy ofwhich is attached to this declaration

I declare under penalty ofperjury under the laws of the state of California that the foregoing is

true and correct

Executed on May 12016 at Anaheim California

By

Page 3

DEFENDANTS REQUEST FOR JUDICIAL NOTICE

TRANSMISSION VERIFICATION REPORT

TIME 090121113 0755PM NAME FAX TEL SER U63089F5N1786911

DATETIME 11901 0745PM FAX NONAME 19492636780 DURATION 11011944 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St Anaheim CA 92802 (714) 535-4529

Attorney for Defendant SEAN WILLIS

SUPERIOR COURT OF THE STATE OF CALIEORNIA FOR THE COUNTY OF ORANGE

CENTRAL JUSTICE CENTER

DAVID J STEEVES ) Case No 30~2016middot00848169-CU-BC-CJC )

Plaintiff DEFENDANrS REQUEST FOR ~ JUDICIAL NOTICE )v ) Date May 2 2016

lTime 130AMSEAN WILLIS Dept C22

Defendant Assigned to Deborah Servino Judge

TO ALL INTERESTED PARTIES AND THE1R ATTORNEY OF RECORD IF ANY

I

EXHIBIT A i -pound~ A tC ~ J ( ~ 1Jt-00

i ~~ r 1~ ~ tIt -r-- l -__~~ t bullbullbull --bull r-~~ bull

UD-100 ATTORNEY DRPAFnYWIlHOUf ATlORNEY(NMIe SIItt fW~_~

~Denis R Hebert 165094 Attomey at Law 1333 S Euclid St

Anahe~ CA 92802 1EIEJHOMEHO(714) 535-4529 FAX NO(OpfiwIII)

E4WlADDRESS~ j ATTORNEY FOR Ptamtiff Sean Willis

SUPERIOR COURT OF CALIFORNIA COUNTY OF Orange STREETADORESS 1275 N Berkeley Ave

I 1MILINGHlDREBS PO Box 5000 1 CITYANDZlPCODE Fullerton CA92838-OS00 I IIFtMCH tIME North Justice Center

PlAJNTIFF Sean Willis

DEFENDANT David J Steeves

XI DOES 1 TO 10

COP~TUNLA~ULDET~NE~ IX] COMPLAINT CI AMeNDeD COMPLAINT (AmendIient Number)

ELECTRONICALLY FILED Superiar Caurt af Califamia

Caunty af Orange

031221206 at 054055 PM Clerk of the SuperiDr Court

By Beverly l RyanDeploity Clerk

CASE NUMBER

30middot2016middot00842224-C lmiddot UDmiddot NJ C

Jurisdiction (chetIc till IbatappIy) IX] ACllON 18 A UMITED CML CASE IAmount demended [XI does not exceed $10_

CI exceeds $100a0 but does notexceed_OOO I Q ACnON IS AN UNlJIIITED CIVIL CASE (amount demanded 8xceeds $25000)

1Cl ACTION IS RECLASSIFIED brthis amended complaillt or cross-complaint (check alllIJaf apply)Il ftarn unlawful dIIttJner to oeneral unramllilrlcl civil (possession not in isSue) Il from IimIfIed to unliadled Q from unlawful to generailimlted cIyeniI (possesion not in ) CI from unIImiIed to Umltlld

1 PLAlNTlFF (name each) Sean Willis

alleges causes ofacIicn against DEFENDANT (name each) David J Steeves

2 a Plaintiff is (1) IXI an individual over the age of 18 years (4) CI a partnership (2) CI a public agency (5) CI aCOfJ)Oralion (3) CI other (spacifyJ

b CI PlainUff haamp complied with the fiditious business name laws and is doing business under the fictitious name of (8IJfICify)

3 Defendant named above is in possession of the premises located at (street address apt no city zip code and county) 4613 Ponderosa Way Yorba ~CA 92886 County ofOrange

4 plaintifls Interest in the premises is (XI as owner tI other (specify) $ The tnIe names and capacides of defendants sued as Does are unknown to plaintiff 6 8 On Of about (datfI) March 19~ 2010 defendant (name each)

David J Steevesand Gabriela Steeves (deceased) (1) agreed to I8I1llhe pmmises as 8 tJ mantMomiddotmonth tenancy lXI ather tenancy (specify) 3 year lease (2) agreed to pay rent of$ 500000 payable III monthly CI other (specify flequency) (3) agseed to pay nmt an the lXl ftm of the month LI ather day (specify)

b This W written LI oral agreement was made with (1) fD plaintiff (3) CI plaintiffs JQdecessOr in intereIl (2) ID pIaintiIf$ agent (4) tI other (specify)

NOTE Do nat use thiS form for evictions after sale (Code Civ Proc sect 11618) P1Ige 1 of

_~~ COMPLAINT-UNLA~ULDET~ER u ~ 12ODlI(e) __

i

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 4: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

TRANSMISSION VERIFICATION REPORT

TIME 090121113 0755PM NAME FAX TEL SER U63089F5N1786911

DATETIME 11901 0745PM FAX NONAME 19492636780 DURATION 11011944 PAGE(S) 30 RESULT OK MODE STANDARD

ECM

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

Denis R Hebert Attomey at Law SBN 165094 1333 S Euclid St Anaheim CA 92802 (714) 535-4529

Attorney for Defendant SEAN WILLIS

SUPERIOR COURT OF THE STATE OF CALIEORNIA FOR THE COUNTY OF ORANGE

CENTRAL JUSTICE CENTER

DAVID J STEEVES ) Case No 30~2016middot00848169-CU-BC-CJC )

Plaintiff DEFENDANrS REQUEST FOR ~ JUDICIAL NOTICE )v ) Date May 2 2016

lTime 130AMSEAN WILLIS Dept C22

Defendant Assigned to Deborah Servino Judge

TO ALL INTERESTED PARTIES AND THE1R ATTORNEY OF RECORD IF ANY

I

EXHIBIT A i -pound~ A tC ~ J ( ~ 1Jt-00

i ~~ r 1~ ~ tIt -r-- l -__~~ t bullbullbull --bull r-~~ bull

UD-100 ATTORNEY DRPAFnYWIlHOUf ATlORNEY(NMIe SIItt fW~_~

~Denis R Hebert 165094 Attomey at Law 1333 S Euclid St

Anahe~ CA 92802 1EIEJHOMEHO(714) 535-4529 FAX NO(OpfiwIII)

E4WlADDRESS~ j ATTORNEY FOR Ptamtiff Sean Willis

SUPERIOR COURT OF CALIFORNIA COUNTY OF Orange STREETADORESS 1275 N Berkeley Ave

I 1MILINGHlDREBS PO Box 5000 1 CITYANDZlPCODE Fullerton CA92838-OS00 I IIFtMCH tIME North Justice Center

PlAJNTIFF Sean Willis

DEFENDANT David J Steeves

XI DOES 1 TO 10

COP~TUNLA~ULDET~NE~ IX] COMPLAINT CI AMeNDeD COMPLAINT (AmendIient Number)

ELECTRONICALLY FILED Superiar Caurt af Califamia

Caunty af Orange

031221206 at 054055 PM Clerk of the SuperiDr Court

By Beverly l RyanDeploity Clerk

CASE NUMBER

30middot2016middot00842224-C lmiddot UDmiddot NJ C

Jurisdiction (chetIc till IbatappIy) IX] ACllON 18 A UMITED CML CASE IAmount demended [XI does not exceed $10_

CI exceeds $100a0 but does notexceed_OOO I Q ACnON IS AN UNlJIIITED CIVIL CASE (amount demanded 8xceeds $25000)

1Cl ACTION IS RECLASSIFIED brthis amended complaillt or cross-complaint (check alllIJaf apply)Il ftarn unlawful dIIttJner to oeneral unramllilrlcl civil (possession not in isSue) Il from IimIfIed to unliadled Q from unlawful to generailimlted cIyeniI (possesion not in ) CI from unIImiIed to Umltlld

1 PLAlNTlFF (name each) Sean Willis

alleges causes ofacIicn against DEFENDANT (name each) David J Steeves

2 a Plaintiff is (1) IXI an individual over the age of 18 years (4) CI a partnership (2) CI a public agency (5) CI aCOfJ)Oralion (3) CI other (spacifyJ

b CI PlainUff haamp complied with the fiditious business name laws and is doing business under the fictitious name of (8IJfICify)

3 Defendant named above is in possession of the premises located at (street address apt no city zip code and county) 4613 Ponderosa Way Yorba ~CA 92886 County ofOrange

4 plaintifls Interest in the premises is (XI as owner tI other (specify) $ The tnIe names and capacides of defendants sued as Does are unknown to plaintiff 6 8 On Of about (datfI) March 19~ 2010 defendant (name each)

David J Steevesand Gabriela Steeves (deceased) (1) agreed to I8I1llhe pmmises as 8 tJ mantMomiddotmonth tenancy lXI ather tenancy (specify) 3 year lease (2) agreed to pay rent of$ 500000 payable III monthly CI other (specify flequency) (3) agseed to pay nmt an the lXl ftm of the month LI ather day (specify)

b This W written LI oral agreement was made with (1) fD plaintiff (3) CI plaintiffs JQdecessOr in intereIl (2) ID pIaintiIf$ agent (4) tI other (specify)

NOTE Do nat use thiS form for evictions after sale (Code Civ Proc sect 11618) P1Ige 1 of

_~~ COMPLAINT-UNLA~ULDET~ER u ~ 12ODlI(e) __

i

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 5: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

I

EXHIBIT A i -pound~ A tC ~ J ( ~ 1Jt-00

i ~~ r 1~ ~ tIt -r-- l -__~~ t bullbullbull --bull r-~~ bull

UD-100 ATTORNEY DRPAFnYWIlHOUf ATlORNEY(NMIe SIItt fW~_~

~Denis R Hebert 165094 Attomey at Law 1333 S Euclid St

Anahe~ CA 92802 1EIEJHOMEHO(714) 535-4529 FAX NO(OpfiwIII)

E4WlADDRESS~ j ATTORNEY FOR Ptamtiff Sean Willis

SUPERIOR COURT OF CALIFORNIA COUNTY OF Orange STREETADORESS 1275 N Berkeley Ave

I 1MILINGHlDREBS PO Box 5000 1 CITYANDZlPCODE Fullerton CA92838-OS00 I IIFtMCH tIME North Justice Center

PlAJNTIFF Sean Willis

DEFENDANT David J Steeves

XI DOES 1 TO 10

COP~TUNLA~ULDET~NE~ IX] COMPLAINT CI AMeNDeD COMPLAINT (AmendIient Number)

ELECTRONICALLY FILED Superiar Caurt af Califamia

Caunty af Orange

031221206 at 054055 PM Clerk of the SuperiDr Court

By Beverly l RyanDeploity Clerk

CASE NUMBER

30middot2016middot00842224-C lmiddot UDmiddot NJ C

Jurisdiction (chetIc till IbatappIy) IX] ACllON 18 A UMITED CML CASE IAmount demended [XI does not exceed $10_

CI exceeds $100a0 but does notexceed_OOO I Q ACnON IS AN UNlJIIITED CIVIL CASE (amount demanded 8xceeds $25000)

1Cl ACTION IS RECLASSIFIED brthis amended complaillt or cross-complaint (check alllIJaf apply)Il ftarn unlawful dIIttJner to oeneral unramllilrlcl civil (possession not in isSue) Il from IimIfIed to unliadled Q from unlawful to generailimlted cIyeniI (possesion not in ) CI from unIImiIed to Umltlld

1 PLAlNTlFF (name each) Sean Willis

alleges causes ofacIicn against DEFENDANT (name each) David J Steeves

2 a Plaintiff is (1) IXI an individual over the age of 18 years (4) CI a partnership (2) CI a public agency (5) CI aCOfJ)Oralion (3) CI other (spacifyJ

b CI PlainUff haamp complied with the fiditious business name laws and is doing business under the fictitious name of (8IJfICify)

3 Defendant named above is in possession of the premises located at (street address apt no city zip code and county) 4613 Ponderosa Way Yorba ~CA 92886 County ofOrange

4 plaintifls Interest in the premises is (XI as owner tI other (specify) $ The tnIe names and capacides of defendants sued as Does are unknown to plaintiff 6 8 On Of about (datfI) March 19~ 2010 defendant (name each)

David J Steevesand Gabriela Steeves (deceased) (1) agreed to I8I1llhe pmmises as 8 tJ mantMomiddotmonth tenancy lXI ather tenancy (specify) 3 year lease (2) agreed to pay rent of$ 500000 payable III monthly CI other (specify flequency) (3) agseed to pay nmt an the lXl ftm of the month LI ather day (specify)

b This W written LI oral agreement was made with (1) fD plaintiff (3) CI plaintiffs JQdecessOr in intereIl (2) ID pIaintiIf$ agent (4) tI other (specify)

NOTE Do nat use thiS form for evictions after sale (Code Civ Proc sect 11618) P1Ige 1 of

_~~ COMPLAINT-UNLA~ULDET~ER u ~ 12ODlI(e) __

i

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 6: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

UD-100 ATTORNEY DRPAFnYWIlHOUf ATlORNEY(NMIe SIItt fW~_~

~Denis R Hebert 165094 Attomey at Law 1333 S Euclid St

Anahe~ CA 92802 1EIEJHOMEHO(714) 535-4529 FAX NO(OpfiwIII)

E4WlADDRESS~ j ATTORNEY FOR Ptamtiff Sean Willis

SUPERIOR COURT OF CALIFORNIA COUNTY OF Orange STREETADORESS 1275 N Berkeley Ave

I 1MILINGHlDREBS PO Box 5000 1 CITYANDZlPCODE Fullerton CA92838-OS00 I IIFtMCH tIME North Justice Center

PlAJNTIFF Sean Willis

DEFENDANT David J Steeves

XI DOES 1 TO 10

COP~TUNLA~ULDET~NE~ IX] COMPLAINT CI AMeNDeD COMPLAINT (AmendIient Number)

ELECTRONICALLY FILED Superiar Caurt af Califamia

Caunty af Orange

031221206 at 054055 PM Clerk of the SuperiDr Court

By Beverly l RyanDeploity Clerk

CASE NUMBER

30middot2016middot00842224-C lmiddot UDmiddot NJ C

Jurisdiction (chetIc till IbatappIy) IX] ACllON 18 A UMITED CML CASE IAmount demended [XI does not exceed $10_

CI exceeds $100a0 but does notexceed_OOO I Q ACnON IS AN UNlJIIITED CIVIL CASE (amount demanded 8xceeds $25000)

1Cl ACTION IS RECLASSIFIED brthis amended complaillt or cross-complaint (check alllIJaf apply)Il ftarn unlawful dIIttJner to oeneral unramllilrlcl civil (possession not in isSue) Il from IimIfIed to unliadled Q from unlawful to generailimlted cIyeniI (possesion not in ) CI from unIImiIed to Umltlld

1 PLAlNTlFF (name each) Sean Willis

alleges causes ofacIicn against DEFENDANT (name each) David J Steeves

2 a Plaintiff is (1) IXI an individual over the age of 18 years (4) CI a partnership (2) CI a public agency (5) CI aCOfJ)Oralion (3) CI other (spacifyJ

b CI PlainUff haamp complied with the fiditious business name laws and is doing business under the fictitious name of (8IJfICify)

3 Defendant named above is in possession of the premises located at (street address apt no city zip code and county) 4613 Ponderosa Way Yorba ~CA 92886 County ofOrange

4 plaintifls Interest in the premises is (XI as owner tI other (specify) $ The tnIe names and capacides of defendants sued as Does are unknown to plaintiff 6 8 On Of about (datfI) March 19~ 2010 defendant (name each)

David J Steevesand Gabriela Steeves (deceased) (1) agreed to I8I1llhe pmmises as 8 tJ mantMomiddotmonth tenancy lXI ather tenancy (specify) 3 year lease (2) agreed to pay rent of$ 500000 payable III monthly CI other (specify flequency) (3) agseed to pay nmt an the lXl ftm of the month LI ather day (specify)

b This W written LI oral agreement was made with (1) fD plaintiff (3) CI plaintiffs JQdecessOr in intereIl (2) ID pIaintiIf$ agent (4) tI other (specify)

NOTE Do nat use thiS form for evictions after sale (Code Civ Proc sect 11618) P1Ige 1 of

_~~ COMPLAINT-UNLA~ULDET~ER u ~ 12ODlI(e) __

i

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 7: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

PLAINTIFF (Name) shy

Sean Willis CASE NUMBER

DEFENDANT (Name) David J Steeves

6 c Xl The defendants not named in item 6a are (1) Cl subtenants (2) Cl assignees (3) Xl other (specify) Unknown at this time

d XI The agreement was later changed as follows (specify) Rent was increased to $703317 effective July 12015

e Xl A copy of the written agreement including any addenda or attachments that form the basis of this complaint is attached and labeled Exhibit 1 (Required for residential property unless item 6f is checked See Code Civ Proc sect 1166)

f 0 (For residential property) A copy of the written agreement is not attached because (specify reason) (1) Cl the written agreement is not in the possession ofthe landlord or the landlords employees or agents (2) CI this action is solely for nonpayment of rent (Code Civ Proe sect 1161(2raquo

7 Xl a Defendant (name each) David J Steeves

was served the follOwing notice on the same date and in the same manner (1) XI 3-day notice to pay rent or quit (4) Xl 3-day notice to perform covenants or quit (2) Cl 3O-day notice to quit (5) Cl 3-day notice to quit (3) CI 6O-day notice to quit (6) 0 Other (specify)

b (1) On (date) 32112016 the period stated in the notice expired atthe end ofthe day (2) Defendants failed to comply with the requirements of the notice by that date

c All facts stated in the notice are true d XI The notice included an election of forfeiture e XI A copy of the notice is attached and labeled Exhibit 2 (Required for reSidential property See Code Civ Proc

sect 1166) f Cl One or more defendants were served (1) with a different notice (2) on a different date or (3) in a different

manner as stated in Attachment 8c (Check item Be and attach a statement providing the information required by items 7a-e and 8 for each defendant)

8 aXI The notice in item 7a was served on the defendant named in item 7a as follows (1) Cl by personally handing a copy to defendant on (date) (2) Cl by leaving a copy with (name or description)

a person of suitable age and discretion on (date) at defendants Cl residence Cl business AND mailing a copy to defendant at defendants place of residence on (date) because defendant cannot be found at defendanfs residence or usual place of business

(3) lXI by posting a copy on the premises on (date) 31172016 CJ AND giving a copy to a person found residing at the premises AND mailing a copy to defendant at the premises on (date) 31172016 (a) a because defendants residence and usual place of business cannot be ascertained OR (b) XI because no person of suitable age or discretion can be found there

(4) Cl (Not for 3-day notice see Civil Code sect 1946 before using) by sending a copy by certified or registered mail addressed to defendant on (date)

(5) Cl (Not for residential tenancies see Civil Code sect 1953 before using) in the manner Specified in a written commercial lease between the parties

bD (Name) was served on behalf of all defendants who signed a joint written rental agreement

c Cllnformation about service of notice on the defendants alleged in item 7f is stated in Attachment 8e d lXI Proof of service of the notice in item 7a is attached and labeled Exhibit 3

COMPLAINT - UNLAWFUL DETAINER Page 201

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 8: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

CASE NUMBER -

PLAINTIFF (Name) Sean Willis

DEFENDANT (Name) David J Steeves

Cl Plaintiff demands possession from each defendant because of expiration of a fixed-term lease

10 Xl At the time the 3-day notice to pay rent or quit was selVed the amount of rent due was $ 703317 and $70332 pursuant to the Three Day

11 W The fair rental value ofthe premises is $ 23444 per day Notice to Perform Covenant or Quit document 12 Cl Defendants continued possession is malicious and plaintiff is entitled to statutory damages under Code of Civil

Procedure section 1174(b) (State specific facts supporting a claim up to $600 in Attachment 12)

13 W A written agreement between the parties provides for attomey fees

14 Cl Defendanfs tenancy is subject to the local rent control or eviction control ordinance of (city orcounty title of ordinance and date ofpassage)

Plaintiff has met all applicable requirements of the ordinances

15 Cl Other allegations are stated in Attachment 15

16 Plaintiff a~pts the jurisdictional limit if any of the court

17 PlAINTIFF REQUESTS a possession of the premises f XI damages at the rate stated in item 11 from b costs incurred in this proceeding (date) 4112016 for each day that c W past-due rent of $ 703317 defendants remain in possession through entry of judgment d XI reasonable attomey fees g Cl statutory damages up to $600 for the conduct alleged in item 12 e XI forfeiture of the agreement h W other (specify) $70332 pursuant to the Three Day

Notice to Perform Covenant or Quit document

middot13 CJ Number of pages attached (specify)

As the court deems just and proper UNLAWFUL DETAINER ASSISTANT (Bus ampProf Code sectsect 6400-6415)

19 (Complete in all cases) An unlawful detainer assistant lXl did not CJ did for compensation give advice or assistance with this form (If plaintiff has received any help oradvice for pay from an unlawful detainer assistant state)

a Assistants name c Telephone No b Street address dty and zip code d County of registration

e Registration No f Expires on (date)

Date March 22 2016

Denis R Hebert (TYPE OR PRINT NAME)

VERIFICATION

(Use a different verificalion form if the verification is by an attomey or for a corporation orpartnership)

I am the plaintiff in this proceeding and have read this complaint I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct

Date March 22 2016

ean WilHs

(SIGNATURE OF PLAINTIFF OR AlTORNEY)

(TYPE OR PRINT NAME) (SIGNATURE OF PLAINTIFF)

Uf)100IRev July 20051 COMPLAINT - UNLAWFUL DETAINER Page 30f

~_fDlMSlM

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 9: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

-

EXHIBIT 1 ~ -_~~ 1 ~~ ~ j - J-r- _ --=---_ _~ __ _- -~1 __

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 10: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

~S1)2310 0982 middot4middot52

IJi19211fJ 113 714683Jlt7

=

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 11: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

f ~ ~ ( - _r~ ) -

~-~ - - ~

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 12: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

ellSf2818 liH2 7l4~~~B52

831~92B18 15~5l 1l~~J7 fIASE I5Ila

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 13: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

Hl19nBl It as 82 r_ (17 ~3tlt

ej(l28~a 18aJ 146323lJ7

______________~~~~bullbullMM~____________ ~__~t=_____~bullbull~~y_______________________~~_

--~~------------------------~-~------

- -----_--------------------shy--__-------- MIa t ----------------------------------bull---------------------~~-------------~-----------

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 14: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

8Jl2le 8a12 114i -d45t

e312a l~51 714amp8l3131

Qn _ _____ --_ a__~~___ AddIIeIII _ClIft - _ _ lilt ____ iiIiI FIll ea1_

lraddtZyen_=________~________1j

~fIUa 1 -X t Tn foe a yenlIZ I Fe____ __ ~IIiiiIIWWR 1 c 1bullbullS

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 15: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

_________ ___

i~ CALIFORNIA NOTICE OF CHANGE IN TERMS OF TENANCY ~ ASSOCIATION

(CAR Fonn crr Revised 11111)~ OF REALTORSgt

TO David J Steeves Gabriela Steeves (Tenant) cmd any other occupant(s) in possession of the premises located at (Street Address) 4613 Ponderosa Way _____ (UnitApartment ) ______ (City) Yorba Linda (State) _~__ (Zip Code) 92886 (Premises)

YOUR TENANCY IN THE PREMISES IS CHANGED AS FOLLOWS Unless otherwise provided the change shall take effect 30 days from service of this Notice or on _________ _____ bull whichever is later

All other tenns and conditions of your tenancy shall remain unchanged

1 Rent shall be $ 703317 per month (NOTE Pursuant to Califomia Civil Code sect 827 if the change increases the rent to an amount that exceeds any rental payment charged during the last 12 months by more than 10 then the change shall take effect 60 days from service of this Notice or on ____ ___ __ whichever is later) I

2 Security deposit shall be increased by $ ________

3 Other

--_---_--shy--------__-----shy

Landlord _-===~~r-== ~_-_-_-_~=~~_-_-_-_- -D-at-e-__________

(Owner or Agent)

Tenant acknowledges receipt of this notice of change in terms of tenancy

________________________ DateTenant David J Steeves

Tenant ~~~~--__-----------------------------DmeGabdela Steeves

4 DELIVERY OF N01iCElPROOF OF SERVICE This Notice was served by _ on _ (date) In the following manner (if mailed a copy was mailed at (Locationraquo A [J Personal service A copy of the Notice was personally delivered to the above named Tenant - shyB 0 Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C 0 Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to the Tenant at the Premises D II Mail This Notice was mailed to Tenant at the Premises

(Signature of person serving Notice) (Date)

Sean Willis (Print Name)

(Keep a copy for your records) The copyright laws of the UnHed States (Tille 17 US Code) forbid the unauthorized reproduction of this fonn 01 any portion thereof by phOtocopy machine 01 any other means including facsimile or computeriZed fonnats COpyright 1991-2011 CALIFORNIA ASSOCIATION OF REALTORSreg INC ALL RIGHTS RESERVED THIS FORM HAS BEeN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAL VAUDITY OR ADEQUACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAl ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL This fonn is available for use by the entire real estate industry It is not intended to identify the user as aREALTORreg REALTORreg is a registered collective membership marllt which may be used only by members of the NATIONAL ASSOCIATION OF REAlTORSreg who subsclibe to its Code of Ethics

l] Published and Distributed by REAL ESTATE BUSINESS SERVICES INC asubsidiaIY of tile C8lltOmia Association ofREALTORSreg

c bull 525 SouIh Virgil Avenue Los Angeles california 90020 G) I Re~vifWI==adby~-====Dale ====- _wollSlNGerr REVISED 11111 (PAGE 1 OF 1) ~

____NO_T_IC_E_OF CHANGE IN TERMS OF TENANCY (CTT PAGE 1 OFL ______ Ctive s SeMaes 1333 S tIIdid SI Sie D ADaIlcim CA l28Ql Phone 714535~ Fax Willis Sean

Dtais HeIJert Produced with zipfonnli) by zipLogix 18070 Fifteen Mile Road Fraser Michigan 4B026 wWYHipLogix cpm

II

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 16: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

EXHIBIT 2 bullbullbullbullbullbullbull -- A shyr

~

1 ~ r

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 17: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

-------

---------------------------

Ji ~SL~I~~~~ NOTICE TO PAY RENT OR QUIT ~ OF RE A L TO RS (CAR Form PRQ Revised 1111)

_ r0 David J Steeves - (Tenanf) and any other occupant(s) in possession of the premises located at 4613POiiderOSiJVVay-----shy

_______________________ (Street Address)__ _ (UnitApartment ) rorb~ Linda ____-______ (City) _CA _(State) ~2886 _ (Zip Code) (Premises) Other notice address if different from Premises above

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR 0 (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either

1 Pay rent for the Premises in the following amount which is past due to ~ean Willis co Denis R Hebert Esq __ ____ _ ____________________ (Name) _ 1114270-7342 (Phone) at 1333 S Euclid St Anaheim CA 9280L____

_____ __---_--=--=-_-=-=-_=_--=-_=_-=---~ddressf between the hours of __900AM~oo~_ on the following days _ within said three d~eriod _

Past Due Rent $ 703317 for the period _-March 1 2016 to _u_ April1 2016 $ --------- for the period to $ _---- fortheperiod=- to _________

Total Due $ 703317

OR 2 Vacate the Premises and surrender possession

If you do not pay the past due amount or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (california Code of Civil Proceduresect 1174) Landlord declares a forfeiture of the lease if past due rent is not paid and you continue to occupy the Premises As required by law you are hereby notifi that a negative credit report reflecting on your credit record may be submitted to a credit reporting agency if you fail your rent

_Landlord ~ Date larch 17 2016 (Owner or Agent) Sean Willis Address City State _CA Zip ___Fax----- --- -E-maU---shyTelephone (71427D-7342

3 DELIVERY OF NOTICEIPROOF F SERVICE _ ~ This Notice was served by ~ - l t on 3 7 ~ ZlJ r (date) In the follOwing manner (if mail a copy was mal ed at-==sJln1isa---__-=-____ (Locationraquo

A nPersonal service A copy of the Notice was personally delivered to the above named Tenant B 0 Substituted service A copy of the Notice was left with a person of suitable age and_ discretion at the Tenants

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

ma ed to the Tenant at the Premises ~

~-I() (Signature of rson serving Notice) (Date)

__ cent)efi S Ube~r1-----_ (Print Name)

(Keep a copy for your records)

tQ 2011 California ASsociation of REAlTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REALTORSreg (CAR_)_ NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUALIFIED TO ADVISE ON REAL ESTATE TRANSACTIONS_ IF YOU DESIRE LEGAL OR TAX ADVICE CONSULT AN APPROPRIATE PROFESSIONAL_

Published and Distributed by REAl ESTATE BUSINESS SERVICES INC

a subsidiary ofthe California Asectociation ofREALTORSreg[]c IIgt 525 South Virgil Avenue Los Angeles California 90020 IReviewed by ___ Date _____

EQUAL HQUSING OPPORRJNfTYPRQ REVISED 1111 (PAGE 1 OF 1)

NOTICE TO PAY RENT OR QUIT (PRQ PAGE 1 OF 1) Creative Brokenge Servias 1333 S Eadid St Ste D Aulleim CA 9l8Ol Phone 1145354663 Fax Willis SeaD Dellis Hebert Produeed with zi Formreg zi ix 18070 Fifteen Mile Road Fraser Michi 48026 _ i

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 18: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

4-~ CAL I FOR N I A NOTICE TO ~ASSOCIATION PERFORM COVENANT (CURE) OR QUIT ~ 0 F REA L TORS reg (CAR Fonn PCQ Revised 12115)

To DavidJSteeves __________________ (Tenant) _ dnd any other occupant(s) in possession of the premises located at 4813 Ponderosa Way _---__

____________ (Street Address) _________ (UnitApartment ) Yorba Linda ____________ (City) CA_ (State) _~2886_ (Zip Code) (Premises)_ Other notice address if different from Premises above __~___________________

Notice to the above-named person(s) and any other occupants of the above-referenced Premises WITHIN 3 (OR [l_____ (BUT NOT LESS THAN 3raquo DAYS from service of this Notice you are required to either 1 (a) Perform the following covenant or cure the follOWing breach of your rental agreement Pay $70332 to Landlord

pursuant to paragragh 6 of that cettain Residential Lease Agreement

__---__-_- --------------- shy

(b) Pay the required monetary obligation indicated below for obligations other than rent in the following amount which is past due to Sean Willis co Denis R HeberL~_ ______-- (Name) _ (Phone) at 1333 S Euclid ~ Anaheim CA 92802 (Address) between the hours of 900AM --800PM on the following days _ within said day period=--____ Past Due Amount $ 70332 required by paragraph 6 of the rental agreement

$ required by _____________________ $ ______ required by __________________

Total Due $ ___ 70332

OR 2 Vacate the Premises and surrender possession

If you do not perform cure the breach or give up possession by the required time a legal action will be filed seeking not only damages and possession but also a statutory damage penalty of up to $60000 (California Code of Civil Procedure sect 1174) NOTICE Pursuant to California Civil Code sect 178526 you are hereby notified that a negative credit report reflecting on your credit record may be submitted in the future to a credit reporting agency if you fail to fulfill the terms of your rentaUcredit obligations Landlord declares a forfeiture of the lease if (i) you do not perform as specified in paragraph 1 or (ii) the breach of your rental agreement is not cured and you continue to occupy the premises~

Landlord ~ Date March 17 2016 __ _ (Owner or Agent) Sean Willis Address 8067 E Desert Pine Dr ________ City ~naheim________ State ~~_ Zip 9280~__ _ Telephone 71427()7342 Fax _________ E-mail _________

3 DELIVERY OF NOTICEPROOF ~SERVICE ILl ~ _ This Notice was served by rertr k tteoetl 340 _ on 3 -i 72D Ib (date) In the following manner (if mailed a copy was mailed at ___ ~nbr1 __ (Locationraquo

A 0 Personal service A copy of the Notice was personally delivered to the above named Tenant B [J Substituted service A copy of the Notice was left with a person of suitable age and discretion at the Tenanfs

residence or usual place of business and a copy was mailed to the Tenant at the Premises C ~ Post and mail A copy of the Notice was affixed to a conspicuous place on the Premises and a copy was

mailed to enant at the Premis -r-- ~

otiC8~

3-11-20lb (Date)

(Print Name) (Keep a copy for your records)

copy2015 CalifomiaAssocialion ofREALTORSreg Inc THIS FORM HAS BEEN APPROVED BY THE CALIFORNIA ASSOCIATION OF REAlTORSreg (CAR) NO REPRESENTATION IS MADE AS TO THE LEGAl VALIDITY OR ACCURACY OF ANY PROVISION IN ANY SPECIFIC TRANSACTION A REAL ESTATE BROKER IS THE PERSON QUAlIAED TO ADVISE ON REAl ESTATE TRANSACTIONS IF YOU DESIRE LEGAL OR TAX ADVICE CONSULTAN APPROPRIATE PROFESSIONAL

Published and Distributed by

[]

REAl ESTATE BUSINESS SERVICES INC asubslcllaryofthe Catifomia Association ofREALTORSreg [ shy shy - - shy

- c 625 South VirgU Avenue Los Angeles Califomia 90020 _Reviewed by _=- Date=__ PCQ REVISED 12115 (PAGE 1 OF 1)

NOTICE TO PERFORM COVENANT CURE OR QUIT PCQ PAGE 1 OF 1 Cratiw BnlIcAnge Saviccs 1333 S Eadid St Ste D ADIlItIm CA 92SII2 Dellis Hebert PICduced wi1h~zjpl

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 19: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

EXHIBITB - - ~ ~ fHITlLMae Oft r

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 20: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

RECORDING REQUESTED BY RECONTRUST COMPANY NA AND WHEN RECOROED MAIL TO RECONTRUST COMPANY NA 1800 Tapo Ca_yon Rd CA6-914-01-94 SIMI VALLEY CA 93(163

Forward Tax Statements to Address listed above

Recorded iI 0IIicia1 Records Orange Colllty Renee Ramirez Assistant (Ierk-Recorder

111111 III~~ III I~ IIII IIIIIIIIIIIIIII~IIIIIIIIII ~I ~11111I11111500 S ROO 0 5 6 546 1 6 S

201300013664$ 800 aTI 03106113 117406 109 F13 3 000 000 000 000 600 000 000 000

SPACE ABOVE TIllS LINE FOR RECORDERS USE

15 No ll-00D7933 Title Order No 11-8005004

TRUSTEES DEED UPON SALE

APN 33+251-38 TRANSFER TAX$-0~__

The Grantee herein was the beneficiary The amount oftile UDpaid debt was S 159047243 The amount paid by the Grantee was S 110250000 The property is in the city ofYORBA LINDA County ofORANGE

RECONTRUST COMPANY NA as the duly appointed Trustee (or successor Trustee or substituted Trustee) under a Deed ofTrust referred to below and herein called Trustee does hereby grant without covenant or warranty to

THE BANK OF NEW YORK MELLON FKA TIlE BANK OF NEW YORKAS TRUSTEE FOR TIlE CERTIFlCATEHOLDERS OF CWALT INC ALTERNATlVE LOAN TRUST 2006-0A14

MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-0A14

herein called Grantee the following described real property situated in ORANGE County California

SEE ATTACHED LEGAL DESCRIPTION See Exhibit An

This conveyance is made pursuant to the powers conferred upon Trustee by the Deed ofTrust executed by SEAN D WILUS A SINGLE MAN as Trustor recorded on 0111112006 Instrument Number 2006000539264 ( or Book Page ) Official Records in the Office orthe County Recorder ofORANGE County

All requirements of law regarding the recording and mailing ofcopies ofthe Notice ofDefauJt and Election to Sell and the recording mailing posting and publieation ofthe Notice ofTrustees Sale have been complied with

Page 1 of2 CATRSTEEDEED_2012 10Oj0l20J2

Order Non-Order Search Doc OR2013 00136648 Page 1 of3 Created By tammief Printed 4282016 24011 PM PST

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 21: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

TS No 11-0007933

Title Order No 11-8005004

Trustee in tompliance with said Notice ofTrustees Sale and in exercise of its power under said Deed ofTrust sold said real property at public auction on 0112812013 Grantee being highest bidder at said sale became the punbaser ofsaid property for the amount bid which amount was $110250000

DATE ---JAM---3__2_D1_3__ RECONTRUSTCOMPANY NA

JAN 3 1 2013 BY QIJ11

State of California Judy Freeman

Cowmyof______________________--J)

JAN a1 ZDtSOn before me - bull notary public personally appeared ---~------=JUDYrFl1FBIAN bullwho proved to me on the basis ofsatisfactmy evidence to be

the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in bislberltheir authorized capacity(ies) and that by hislherltheir signature(s) on the instrument the person(s) or the entity upon behalfofwhich the person(s acted executed the instrument

I certifY under PENALTV OF PERJURY under the laws ofthe State ofCalifornia that the fongoing paragraph is true and correct

Page2of2 CATRSTEEDEED_2012O0j0l2012

Order Non-Order Search Doc OR2013 00136648 Page 2 of3 Created By tammief Printed 428201624011 PM PST

Ht GPAGE 3

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 22: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

elTA Guaranta8 Form No 22 (Revised 09-12-08)

EXHIBIT A

REF NO 2011-7933 LEGAL DESCRIP1lON

PARCEL 1

LOT 24 OF TRACT NO 15730 IN THE CITY OF YORBA LINDA COUNTY OF ORANGE STATE OF CALIFORNIA AS SHOWN ON THE SUBDIVISION MAP RECORDED DECEMBER 13 2002 IN BOOK 838 PAGES 25 TO 28 INCLUSIVE OF MISCELLANEOUS MAPS IN THE OFACE OF THE COUN1Y RECORDER OF SAID COUNTY

PARCEL 2

NONfXCLUSNE EASEMENTS FOR ACCESS INGRESS EGRESS USE OF ENJOYMENT DRAINAGE ENCROACHMENT SUPPORT MAINTENANCE REPAIRS AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION AND THE MAP

7

Order Non-Qrder Search Doc OR2013 00136548 Page 3 of3 Cleated By tammief Printed 4282016 24011 PM PST

EXHIBIT 13 PAGe pound1 If

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 23: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

EXHIBITC

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 24: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

Recorded in aticial Records ennge COII1lyfAtI)SAFE IlllF Hugh Nguyen Clerk-Reconler

00IIIIIIIII~IIIIII U~IIIIII UIIIII~111111111 ~IIIIIIIIIIIIIIIIIII~ 1111 18- $ R Q Q 0 5 7 796 2 4 $ 2013000230543 800 am 04118113

Recordiog Requated By 217404N27F13 4 RECONTRUST COMPANY NA 000 000 000 000 900 000 000 000 IBOO Tapa CaayOll Rod Simi Valley CA 93063

lIIId when recorded mail document10 I

RECONTRUST COMPANY NA lBOO Tapa Canyon Rd CA6-914-01middot94 SIMI VALLEY CA 93063

TS 11-0007933 TITLE 11-0005004

NOTICE OF RESCISSION ofTrutees Deed Upon Sale

pannant to Civil Code Section 10585 (r--3lbis Nodce ofRcscissiOll is made this ___1_-____wRh respeet to the fulJowiDa

I) THATRECONmUST COMPANY NA is duly appointed Trustee undcrthat certain Deed ofTrust dated 07f2612006 aocI rcconfcd 0811112006 as lns1mment No 2006000539264 wherein SEAN D WILLIS A SINGLE MAN isfare named as Trustor(s) RECON TRUST COMPANY NA as Trustee MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC is aamed as Beaeficialy 2) THAT mE BANK OF NEW YORK MELLON FKA nm BANK OF NEW YORKAS TRUSTEE FOR1lIE CERTIFICAIEHOLDERSOFCWALTINCALTERNATIVELOANTRUSTlOO6()A14MORTGAGEPAS5shy1HROUGH CERTIFICATES SERIES 20D6-0A14 BY rrs AU BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOME LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP is the Beaefidaty ofreconl lDfIcrthat Deed ofTrust by virtue ofan Assignment ofBencfieial Interest recorded2l312011 as IDstnmIIutNo 2011000063084 Book NlAs Pap NA 3 THAT mE DEED OF TRUST encumbers real property 10Cldcd in 1hc County ofORANGE State ofCALIFORNIA described as fOllowamp

SEE EXHIBlTA A ITACHED HERETO AND MADE A PART HEREOF

4) THAT BY VIRTUE OF a ddimhuncIeI the terms ofthe Deed ofTrust the Beneficiary did declare a default as set forth in aNodce ofDefiult recorded 0210112011 as IDs1nunImt No 2011-000057346 in die Ofticc ofdie ReconIer ORANGE County State ofCALlFORNlA S) THAT mE TRUSTEE has becD informed by die BCDCficiary that the Bencficiary desires 10 rcsciDd the TrusIrJcs Deed JCCOIded upoo the fondosure sale whim was conducted in error clue to a fidlure to CObIDIUIIicatc dmcly notice ofCODditions whicb would have wammtcd a cancellllliOD ofdle foreelosurc sale which did occur 011 0112812013 6) THAT 1lIE EXPRESS PURPOSE ofdlis Notice ofhscissiOll is to ntum dle priority and existaKe ofall title aad IieoboIders 10 the saiIIs qulMlllte as existed prior to die 1nJstccs sale

CATDRESClSNmiddotBENE_20J2JOOj0l20J2

Order Non-order Search Doc OR2013 00230543 Page 1014 Created By tammlef Printed 428201624011 PM PST

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 25: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

TS No 11-0007933

NOW nmREFORE THE UNDERSIGNED HEREBY RESCINDS THE TRUSTEES SALE AND PURPORTBD TRUSTEES DEED UPON SALE AND HEREBY ADVISES ALL PERSONS ntAT THE TRUSTEES DEED UPON SALE DATBD JanlllBY 31 2013 AND RECORDED ON 31612013 AS INSTRUMENT NO 2OIJOOOI36648 BOOK NA PAGENA IN ORANGE COUNTY FROMRECONTRUSTCOMPANYNA(TRUSTEE)TOrnE BANKOF NEW YORK MELLON FICA THE BANK OF NEW YORKAS TRUSTEE FOR THE CERTIFICAmHOLDERS OF CWALT INC ALTERNATIVE LOAN TRUST 2OO6-OAI4 MORTGAGE PASs lHROUGH CERTIFICATES SERIES 2OO6-OA14 BY ITS AlF BANK OF AMERICA NA SUCCESSOR BY MERGER TOBAC HOMB LOANS SERVICING LP FICA COUNTRYWIDE HOME LOANS SERVICING LP (GRANTEE) IS HEREBY RESCINDED AND IS ANDSHAU BE OF NO FORCE AND EFFECT WHATSOEVER mE DEED OF TRUST DATED 0712612fJ06 AND RECORDED O8Illl2OO6 AS INSTRUMENT NO 2006000539264 IS IN FUlL FORCE AND EFFECT

THE BANK OFNEW YORK MELLON FKA THE BANK OF NEW YORKAS TRUsru FOR THE CERTIFICATEHOLDERS OF CWALTINc ALTERNA11VE WAN TRUST 2OII6oOAl4 MORTGAGE PASS-THROUGH CDI1FJCATES SElUES 2806-OA14 BY ITS ALF BANK OF AMERICA NA SUCCESSOR BY MERGER TO RAC HOME WANS SERVICING LP FKA C01JNTRYWIDE ROME WANS SERVICING LP

APR 16 ------------------------------~(~)

Christina NlIIO A8sIamptantVa PraskIent

State ofCalifomia )CoImtyen of Vemura- ) _

On APR 1 amp bcforeme C Hbullbull~public pcrsonaIlyappcared

~~2lthoQM tbgtNl wbo proved tome on tbc basis ofsatisfacto) mdcace to be tbc s) whose namc(s) irian subscribed to 1bc within iustnuncat and acknowledgcd to me that hclsbehhey mcutccI

the same in hislherltheir authorized capacity(ies) and that by hislherltheir signatunl(s) on tile instrument tbc pcrsons) or the cmity upon behalf ofwhicb die pcrsoD(s) acted executed cbe insttumcnt

I certify under PENALTY OF PERJURy under the laws ofcbe State ofCalifornia that the foregoing paragtapb is InIe and correct WITNESS my

Created By tammlef Printed 4282016 240 12 PM PSTOrder Non-Order Search Doc OR2013 00230543 ~ge2of4

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 26: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

(iQVERNMENT CODE 273617

I certify under penalty that the Notary Seal on the document to which this statement is attached reada as follows

NAME OF NOTARY

DATE COMMISSION EXPIRES___---iYWA~~v~_1- --Il=--__ COUNTY WHERE BOND IS FILED___fiA-__________

COMMISSIONNUMBER VLI VENDOR NUMBER

I certify under penalty of perjury and the laws of the State of California that the illegible portion oCthis docwnent to whleh this statement is attached reada as foliows

On before me personally appeared _______

who proved to me on the basis ofsatisfactory evidence to be the person(s) whose name(s)

Ware subscribed to the witbiB iDstniment and acknowledged to me that they executed

the same in their authorized eapaeity(ies) and that by their sigDature(s) on the instrument

the penon or the entity apoD behalfofwhich the penon(s) aded executed the instrument

I certify under PENALTY OF PERJURY and the laws ofthe State ofCalifornia that the foregoiDK paragrapb is tnle aDd eolTed

PLACEOF~_

SIGNATURE ~

BREA

DATE 0-1 l J 1201 ~

Oeated By tammief Printed 428201624012 PM PSTPage 3 of4Order Non-order Search Doc OR2013 00230543

1VIJICIT t DAile Lf ni t

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 27: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

Branch LSNUser 192 Comment S1ation Id SUUP

EXHIBITA

REF NO 2011-1833

PARCBt

LOT It011 fMCT NO 1mo1111IE cnY 011 YORBA LIImA COUNTY OF ORANGE ITAlEOP CALIOIDfIA AS IHOWN ON lIE IU8DMSIDN MAP RICORDED DECEIIIIER 11 _ lllJOCIIC PME8 2510 2I1NCIUSNE 011 scaLMIOI1S IIAPS IIlIE OFFICE OF lIE COUNIY RKORDIR 011 SAID COUNIY

PARCELl

IIOINJICIlISMi 1I_nsFGIlACCaS1IGRE8a -USE 011 EfIJOYEn DRMMGI IIICROMJ_ITbull1IAItnIINMICE REPAIRS MIl) Felt cme PURPOIES ALL AS aacmiddot111111 DECJARATION AND 1IE IMP

ORANGECA Page30f3 Printed on 411512013 114033 AM Document FD20131l664amp

Order Non-Qrder Search Doc QR2013 00230543 Page 4 0(4 Created By tammief Printed 428201624012 PM PST

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 28: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

EXHIBITD EXHIBlTJLpAGE CE3

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 29: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

HSC ~I1N - i3CUnToBY TiLJ nILE )MPANY

RECORDING REQ~N BRANCH 1icorTItte

AND WHEN RECORDED MAIL TO Sean D Willis

4613 Ponderosa Way Yorba Linda CA 92886

Title Order No 167099-17 Escrow No 300191-BB

Recorded in Official Recorda Orange County

To Daly Clerk-Recorder

11UmOllllllllllWlltilllllllllllllllllllllllllllllili 900

2004001111269 0353pm 1214104 1198G022

7150071500 000000300 000 000 000

Space above this line for Recorders use APN 334-251-38

Grant Deed THE UNDERSIGNED GRANTORS) DECLARES) City Transfer Tax is $000 County Transfer Tax is $143000

(X) Computed on the full consideration or value of property conveyed OR

( ) Computed on the full consideration or value less liens or encumbrances remaining at time of sale (X) City of Yorba Linda and

FOR AVALUABLE CONSIDERATION receipt of Which is hereby acknowledged CON-AM INC A Califomia Corporation

hereby GRANT(S) to Sean D Willis a single man

the real property in the City of Yorba Linda County of Orange State of Califomia described as

Lot 24 Tract 15730 in the City of Yorba Linda County of Orange California as per map recorded in Book 838 Page(s) 25 to 28 indusive of Miscellaneous Maps in the Office of the County Recorder of said County

CON-AM INC A California Corporation

---- -7II David WOjtaszek

Dated November 3 2004 State of California

SS Countypf OrallB On ~ 2a04 before me the undersigned a Notary Public in and for said State personally appeared D4Ja4 xek personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names(s) isfare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hislherlheir authorized capacityies) and that by hisfheritheir signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

~- ltfll ttl 1 ~~ W~rif)l hand and offICial seal

~ 01 ~ifmiddotmiddot flw ~~~-bull t 0- _ -_ f ~~~~ middotmiddotSi~~uampmiddot~middot or

~~~bullbull ~~~~-lt+-=~-------

MAIL TAX STATEMENTS AS DIRECTED ABOVE

Page 1 of 2 Oeated By tammief Printed 4282016 22535 PM PST Order Non()rder Search Doc OR2004 01111269

EXHlBlTJLPAGE ~J)E 3

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13
Page 30: Denis R. Hebert Attorney at Law SBN: 165094 · Denis . R. Hebert Attorney at Law SBN: ... Attorney for Defendant, SEAN WILLIS . SUPERIOR COURT OF THE STATE OF CALIfORNIA ... complaillt

GOVERo~(E~ CODE 273617

I CERTlFi L1-DER PENALTY Of PERJlJRY THAT THE NOTARY SEAl O~ THE OOClJME~L TO 1UCH THIS STATElIlEiST IS ATTACKED READS AS FOLLOWS K~E OF THE XOT~ttY J Glifitpounde 4

DATE COM)HSSOS EXPIRES AQ r 1 JooJ

co_y -t= middotJSD IS F[LEgt 0 CtA tlYtgtty CO~rSSO~ ~-_3R 140iJ 0

SGS 1TlU ____ _dez_~~___0_L_________

1 CEtTIFY L~i)R ESAITY OF PERJtRY A-D TKE LAWS OF n STATe OF CALIOR1- T2-T THE nLEGrBLE PORTIO~ OF nrrs DOCT)r~T TO icr T2~S STlE~Egt-r IS ATTACH=D RE~DS A5 FOLLO~-S

PLACE OF EK=crTIOS _________ DATE _______

StG~ATL~~-___________________-------------~----~

f nted 4282016 22535 PM PSl11Created By tammle bull

Page 2of2

Se rch DoC OR 20M 01111269 Order Non-Order a EXHBlTJLPAGE 3 Of 3gt

  • Exhibit A13
  • Exhibit B13
  • Exhibit C13
  • Exhibit D13