Sie sind auf Seite 1von 8

Billy Z.

Earley
1
2144 Wembley Lane
2 Corona, California 92881
Contact: (714) 615-4956
3
Email: bze2101@aol.com
4

5
Attorney for Plaintiff
Appearing in Propria Persona
6

7
UNITED STATES DISTRICT COURT

8
CENTRAL DISTRICT OF CALIFORNIA

10
) CASE No.: 5:18-cv-1611-DOC-SP
BILLY Z. EARLEY )
11 )
12
Plaintiff, ) AFFIDAVIT
v. )
13 ) DEFENDANT’S FAILED TO
14
NATIONSTAR MORTGAGE LLC; ) COMPLY WITH COURT ORDERS
MR. COOPER; and Does 1 to 10, ) FOR EMERGENCY EX PARTE
15 inclusive, ) APPLICATION
16
)
Defendants, )
17 _______________________________ )
18

19
TO THE HONORABLE COURT:

20 Plaintiff Billy Earley is requesting that this Court grant relief sought for the
21
emergency Ex Parte motion lodged on August 18, 2018 @ 9:10 a.m. because
22

23 Defendants failed to comply with Court orders. “It is the imperative duty of an
24
attorney to respectfully yield to the rulings of the court, whether right or
25

26
wrong.” Hawk v. Superior Court, 116 Cal. Rptr. 713, 725 (Ct. App. 1974) (emphasis in

27 original).
28 1
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
1
I.
Failure to Comply with Court Orders
2

3
Plaintiff filed an emergency Ex Parte Application on August 18, 2018 requesting
4

5
that this Court assign a temporary restraining order “TRO” barring the Defendants from

6 transferring $11,659 dollars to another Mortgage Servicer. Defendants created said debt
7
unlawfully by intentionally refusing to accept federal assistance awarded to Plaintiff’s
8

9
family; this was clearly based on the advice of State Actors unlawfully accessing

10 Plaintiff’s Financial Mortgage Account with intent to foreclose, harm, and injure.
11
Plaintiff is appearing in Persona Propria and does not have access to electronic
12

13 Court filings. On August 22, 2018, Plaintiff received “docket 17” by Honorable Judge

14 David O. Carter. The docket was mailed to the Plaintiff’s home address. The Court
15
ordered the following:
16

17 1. The parties to confer no later than October 19, 2018 at 12:00 p.m.;

18 2. To thoroughly discuss whether the issue can be resolved without the Court;
19
3. The parties shall file a joint status report concerning the conference by October 19,
20

21 2018 at 5:00 p.m;


22 4. The Defendants deadline to oppose was extended to October 19, 2018 at 5:00 p.m.;
23
5. Defendants were ORDERED to contact Plaintiff by phone and/or e-mail and
24

25 inform him of the contents of this order; and lastly


26
6. Court Orders were not followed and Paragraphs 1, 2, 3, 4, and 5 was not done.
27

28 2
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
1
II.
Procedural Case History
2

3
On October 3, 2018 Plaintiff called and sent an urgent email to Opposing
4

5 Counsel informing her that an emergency ex parte application had to be filed because
6
their client transferred a debt that did not belong to Plaintiff. The new Mortgage
7
Company refused to take the Monthly payment and said if the $11, 659 dollars was not
8

9 paid by November 1, 2018, they would initiate foreclosure proceedings.


10
Opposing Counsel did not respond until several more attempts calling her and
11

12 emails. Finally, on October 7, 2018, Opposing Counsel replied and stated that her
13
sister had a baby. Plaintiff discussed the issue thoroughly and sent Opposing Counsel
14
the completed ex parte application that was prepared. Plaintiff’s concern was that
15

16 Defendants transferred a debt that their own records show was “VOLUNTARY” and
17
Defendants and their own misconduct never gave Plaintiff any Written Notice or
18

19
Delinquency Notices regarding this false debt created by Nationstar Mortgage LLC.

20 Plaintiff was informed to “hold-off” and see if Defendants would resolve the
21
issue without Court action. On October 16, 2018, Opposing Counsel responded but the
22

23 response was insufficient and inadequate. Plaintiff emailed another “revised” copy of
24
the ex parte on October 16, 2018, that it would be filed on October 18, 2018. Opposing
25

26
Counsel intentionally did not show-up to Court on October 18, 2018.

27

28 3
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
III.
1
Emergency Court Order Sought
2

3
Plaintiff requested that this Court impose sanctions against Defendants for

4 transferring a non-consumer Plaintiff debt and the transfer was done in an unlawful
5
manner without Notice given. Sanctions are proper in this case because Defendant’s
6

7 actions were motivated with intent to cause ill will by foreclosing on Plaintiff’s home
8
unlawfully to injure and harm his family and his moderately disabled child.
9
Further, Pursuant to Local Rule (“L.R.”) 83-7 Sanctions and L.R. 11-9, these
10

11 local Court rules provides that sanctions be imposed for violations of Court Orders:
12
(a) monetary sanctions, if the Court finds that the conduct was willful, grossly
13
negligent, or reckless;
14
(b) the imposition of costs and attorneys’ fees to opposing counsel, if the Court
15
finds that the conduct rises to the level of bad faith and/or a willful disobedience
16
of a court order; and/or
17
(c) for any of the conduct specified in (a) and (b) above, such other sanctions as
18

19
the Court may deem appropriate under the circumstances.

20
On October 19, 2018, at 1:16 p.m., Plaintiff received a call from Opposing counsel that

21 was not related to the Chamber Orders provided by this Court. The reason for
22
Defendant’s call was to clarify the sequence of events that took place with respect to
23

24 the Bankruptcy, Discharge, Bankruptcy Settlement, and actions of the Defendants.


25
Plaintiff documented the Communication in an email Memorandum sent to Opposing
26

27
Counsel right after the phone call. It had nothing to do with the Court Orders: (email)

28 4
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
1

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28 5
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
1

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28 6
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
1
IV.
Emergency Ex Parte Relief Sought
2

3 1. That this Court grant an order that ShellPoint (new mortgage servicer), cease and
4
desist attempts to collect the $11,659 dollars that is not a Plaintiffs debt, and/or;
5
2. That this Court grant an order demanding Defendant Nationstar pay Shellpoint or
6

7 Plaintiff the $11,659 dollars by November 1, 2018;


8
3. That this Court grant an Expedited Limited Discovery order to Plaintiff.
9
Defendants have admitted that acceptance and payment of Federal Assistance was
10

11 not communicated with the proper agency, but rather, a third party Government
12
unauthorized agency was allowed to make and approve financial decisions; and
13
4. This Court impose monetary sanctions against Defendants in the sum of $100,000
14

15 dollars for deliberately transferring a non-consumer debt. Defendants own record


16
shows this debt is “VOLUNTARY” and it was transferred without providing lawful
17

18
Notice and intent to injure, harm, and retaliate against Plaintiff’s family with

19 disability; by menacing homelessness, ill will, gross negligence, severe stress, and
20
these acts were carried out with a very high degree of moral culpability.
21
I declare under penalty of perjury of the laws of the State of California that the
22
foregoing statements are true and correct. Signed and sworn to this 23rd day of October
23 2018, at Riverside, California.
24 Dated October 23, 2018

25
_______________________________
26 Billy Earley
27 Appearances in Propria Persona

28 7
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31
1 On October 23, 2018, . I served the following document(s) described as:
 AFFIDAVIT
2
 DEFENDANT’S FAILED TO COMPLY WITH COURT ORDERS FOR
3 EMERGENCY EX PARTE APPLICATION
4
 CERTIFICATION OF NOTARY REPUBLIC
 PROOF OF SERVICE
5

6 I am employed in the County of Riverside. I am over the age of eighteen (18) years and am
7
not a party to the within action. My business address is 2144 Wembley Lane, Corona, CA
92881
8
On all interested parties in this action by email and placing a true and correct copy
9 thereof in a sealed envelope, with first-class postage prepaid thereon, and deposited said
envelope in the United States mail at or in . ____ Riverside California________
10
addressed to: ( city and state of mailing )
11

12 Dalar Abolian, Attorney for Defendants


Reed Smith Law Firm
13 355 South Grand Avenue, Suite 2900
14 Los Angeles, California 90071
-and by electronic mail-
15 Emailed to: dabolian@reedsmith.com
16

17
I declare under
18
penalty of perjury that the foregoing is true and correct.
19

20
Executed on ___10-23-18_________ at _________Corona CA____________
21
(date) (city and state of signing)
22

23
________________________________
24
(sign)
25
________Maria Earley______________
26 (print name)
27

28 8
__________________________________________________________________________________________
29 PLAINTIFF’S AFFIDAVIT GRANTING RELIEF | CASE NO. 5:18-CV-1611-DOC-SP

30

31

Das könnte Ihnen auch gefallen