Professional Documents
Culture Documents
2
3
7
IN THE CIRCUIT COURT OF THE STATE OF OREGON
8 FOR THE COUNTY OF MULTNOMAH
9
LEROI ESPIRIQUETZAL, An Individual, ) Case no: 17CV55601
10 )
Plaintiff,)
11 vs. )
)
12
QUALITY LOAN SERVICE )
13 CORPORATION OF WASHINGTON, )
)
14 CERTIFICATEHOLDERS OF MORGAN )
STANLEY IXIS REAL ESTATE CAPITAL )
15 TRUST 2006-1, MORTGAGE PASS- )
PLAINTIFF'S MASTER EXHIBITS
THROUGH CERTIFICATES, SERIES 2006-1 )
16
)
17 MORGAN STANLEY IXIS REAL ESTATE )
CAPITAL TRUST 2006-1, In Its Capacity As )
18 Issuing Entity for Morgan Stanley !XIS Real )
Estate Capital Trust 2006-1, Mortgage Pass- )
19 Through Certificates, Series 2006-1, )
)
20
MORGAN STANLEY ABS CAPITAL I INC.,)
21 In Its Capacity As Depositorfor Morgan )
Stanley !XIS Real Estate Capital Trust 2006-1 )
22 Mortgage Pass-Through Certificates, Series )
2006-1, )
23 )
WELLS FARGO BANK, NATIONAL )
24
ASSOCIATION, In Its Capacity As Master )
25 Servicer, Securities Administrator and )
Servicer, for Morgan Stanley IXIS Real Estate )
26 Capital Trust 2006-1 Mortgage Pass-Through )
Certificates,Series 2006-1, )
27
22 Exhibit Description
1 Plaintiffs Statutory Warranty Deed, Multnomah County Recording No. 2006-034354
23
2 Plaintiffs Adjustable Rate Balloon Note
24 3 Plaintiffs Deed of Trust, Multnomah County Recording No. 2006-034355
4 Defendant's Trustee's Notice of Sale Dated August 23,2017
25 5 Assignment of Deed of Trust, Multnomah County Recording No. 2009-039776
6 Business Card "Don McCredie," Principal Broker of Realty Trust Group
26 7 Public Law 111-22, 123 Stat. 1632, 111th Congress (An Act To prevent mortgage
foreclosures and enhance mortgage credit availability)
27
8 Notice of Pendency of an Action Dated December 26, 2017 Assigned Multnomah
28 Plaintiff's Master Exhibits LeRoi Espiriquetzal
1640 SW Montgomery Street, Unit D
Portland, OR 97201
(971) 512-2917
pdxbrownboy@yahoo.com
1
9 Media Release dated September 24,2012. "Oregon Attorney General Rosenblum:
2 ualified Borrowers Who Lost Homes To Foreclosure Ma Be Eli ible for Pa ment."
3 10 California Secretary of State Document No. D1214559 (Certificate of Election to Wind
U and Dissolve Filed December 16, 2013
4 11 California Secretary of State Document No. D1216045 (Certificate of Dissolution)
Filed December 20,2013
5
6
Dated: January 2, 2018
7
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27