throbber
VOU
`
`San Francisco Superior Courts
`Informatian Technology Group
`
`Document Scanning Lead Sheet
`Jul-26-2002 3:17 pm
`
`
`
`Case Number: CGC-02-410764
`
`|
`
`Filing Date: Jul-26-2002 3:05
`
`Juke Box: 001
`
`Image: 00471367
`
`COMPLAINT
`
`|
`
`TONI! PROUD KENNEDYetal VS. LAWRENCE C LEGRANDEetal
`
`001000471367
`
`Instructions:
`Please place this sheet on top of the document to be scanned.
`
`

`

`LEONARD P. MASTROMONACO(SB No. 103889)
`MATTHEW K. HINDMAN(SB No. 191153)
`Fitrin & Mastramonaco, LLP
`445 Bush Street, Suite 600
`San Francisco, CA 94108
`Telephone:
`(415)956-4030
`(415) 732-7555
`Facsimile:
`Attorney for TONII PROUD KENNEDY
`a.k.a. TON. PROUD, RENE BETHELand
`Vivaudou Property Partners, LLC
`Plaintiffs
`
`SEP
`
` cae
`S9UNTH Gr LAR T® CISCO
`02
`JUL 26 PH 3 18
`GCOREOHM PARK - LL CLESK
`.
`oynteve meteA
`Tey Tees
`wa
`
`dea gg TepTp a TyheIat
`
`wap te dent
`
`aa a.
`' ae a ee oo Lee 4
`
`
`gan pat!
`acl
`t
`&
`
`2TAT
`PLAN Die 2 2 duud <3 UO AM
`
`pay
`
`ret
`
`
`
`ZITRIN&MASTROMONACG,LLPLAWYERS
`
`SUPERIOR COURT OF CALIFORNIA
`UNLIMITED CIVIL JURISDICTION
`COUNTY OF SAN FRANCISCO
`
`TONTT PROUD KENNEDY,a.k.a. TONTI PROUD; RENEE
`BETHEL-“and VIVAUDOU PROPERTY PARTNERS, LLC, a
`California limited liability company, 7%
`Plaintiffs,
`
`\
`
`vs.
`
`GGG -02-410764
`
`Case No.
`COMPLAINT TO
`QUIET TITLE; AND
`DECLARATORY
`RELTEF
`
`oS
`LAWRENCE C. LEGRANDE; LAWRENCE C. LEGRANDE
`AS SUCCESSOR TRUSTEE OF THE DAVID VIVAUDOU
`TESTAMENTARY TRUST AS SET FORTH UNDER THE
`SUPERIOR COURT ORDER DATED MAY29, 1987;5
`LAWRENCE C. LEGRANDE, PRESIDENT AND PROPERTY
`MANAGER OF VIVAUDOU PROPERTY PARTNERS, LLC;\8!
`j. BARTON FINK, LLC,a California limited liability company,
`JOHN N. MEDOVICH, CPA, PA; JOHN N, MEDOVICH,
`individually; FIRST REPUBLIC BANK,a Nevada corporation;
`KRUEGER BROS. BUILDERS, INC., a California corporation;
`ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR
`EQUITABLE RIGHT,TITLE, ESTATE, LIEN, OR
`INTEREST IN THE PROPERTY LOCATED AT 2301, 2309
`AND 2311 FILLMORE STREET AND 2500 CLAY STREET,
`SAN FRANCISCO, CALIFORNIA, ADVERSE TO
`PLAINTIFFS’ TITLE OR ANY CLOUD ON PLAINTIFFS’
`TITLE TO THE PROPERTY LOCATED AT2301, 2309 AND
`9311 FILLMORE STREET AND 2500 CLAY STREET, SAN
`FRANCISCO, CALIFORNIA;and DOES | through 50,
`inclusive,
`
`i
`
`Defendants
`
`

`

`FIRST CAUSE OF ACTION
`
`(Quiet Title)
`
`Plaintiffs TONLL PROUD KENNEDYa.k.a. TONIL PROUD; RENE BETHELand
`
`VIVAUDOUPROPERTY PARTNERS, LLC complain against LAWRENCEC. LEGRANDE;
`
`LAWRENCE C. LEGRANDE AS SUCCESSOR TRUSTEE OF THE DAVID VIVAUDOU
`
`TESTAMENTARY TRUST AS SET FORTH UNDER THE SUPERIOR COURT ORDER
`
`DATED MAY29, 1987, LAWRENCE C. LEGRANDE, PRESIDENT AND PROPERTY
`
`MANAGER OF VIVAUDOU PROPERTY PARTNERS, LLC; J. BARTON FINK, LLC, a
`
`California limited liability company; JOHN N. MEDOVICH,CPA, PA; JOHN N. MEDOVICH,
`
`individually; FIRST REPUBLIC BANK, a Nevada carporation, KRUEGER BROS. BUILDERS,
`
`INC., a California corporation, ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR
`
`EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY
`
`LOCATED AT 2301, 2309 AND 231] FILLMORE STREET AND 2500 CLAY STREET, SAN
`
`FRANCISCO, CALIFORNIA, ADVERSE TO PLAINTIFFS’ TITLE OR ANY CLOUD ON
`
`PLAINTIFFS’ TITLE TO THE PROPERTY LOCATED AT 2301, 2309 AND 2311 FILLMORE
`
`STREET AND 2500 CLAY STREET, SAN FRANCISCO, CALIFORNIA,and DOESI through
`
`50, inclusive,, as follows:
`
`1. The real property that is the subject ofthis action is located in San Francisco County,
`
`California, and is commonly known as 2301, 2309 and 2311 Fillmore Street and 2500 Clay Street
`
`
`
`FITRIN&MASTROMONACO,LLPLawrERs
`
`(the “Fillmore Property”), and is more particularly described as follows:
`COMMENCINGat a point on the Northerly line of Clay Street, distant thereupon 25 feet
`Westerly from the Westerly line of Fillmore Street, and running thence Easterly along the
`Northerly line of Clay Street 25 feet to the Westerly line of Fillmore Street; thence
`Northerly along the said Westerlyline ofFillmore street 102 feet 8-1/4 inches, thence at a
`right angle Westerly 50 feet; thenceat a right angle Southerly 17 fect 1-3/8 inches; thence
`Easterly 25 feet, more orless, to a point $5 feet 5-3/4 inches perpendicularly distant
`Northerly from the Northerly line ofClay Street on a line drawn through the point of
`
`
`
`Page 2
`
`Complaint to Quiet Title, Ete.
`
`

`

`commencement; thence Southerly along the last mentioned line 85 feet 5-3/4 inches to the
`point of commencement.
`BEINGa portion of WESTERN ADDITION BLOCK NO. 351.
`
`APN: 5-0611-004
`2. Plaintiffs do not know the true names, capacities, bases forliability, or interests in the
`Fillmore Property of defendants suedin this action as Does 1 through 50, inclusive, and will
`amend this complaint when that information is discovered. Atall relevant times, each defendant,
`
`including any defendantfictitiously named, claims an interest in the Fillmore Property or was
`acting as the agent, servant, employee, partner, or joint venturer ofeach other defendantin doing
`the things alleged and is responsible in some manner for the damages and disputes alleged in this
`
`complaint.
`
`3. Atall times relevantto this action, Plaintiffs Tonii Proud Kennedy a.k.a. Toni Proud
`
`(“Kennedy”) and Rene Bethel (“Bethel”) were the designated beneficiaries of the David
`Vivaudou Trust (“Vivaudou Trust”) to receive the Fillmore Property as follows: Kennedy wasto
`
`receive a 75% fee simple ownership ofthe Fillmore Property and Bethel was ta receive a 25% fee
`
`simple ownership of the Fillmore Property.
`
`4 Defendant Lawrence C. LeGrande (“LeGrande”)} was appointed the successortrustee of
`
`the Vivaudou Trust pursuantto the Superior Court Order Dated May 29, 1987. LeGrande
`
`executed the Trust Transfer Deed as Trustee ofthe Vivaudou Tnustso as to cause the transfer of
`
`the Fillmore Property from “Lawrence C, LeGrande, CPA, Trustee of the David Vivaudou Trust”
`
`as grantorto “Lawrence C. LeGrande President and Property Manager of Vivaudou Property
`
`Partners, LLC, Tonii Proud and Rene Bethel, Members.” The Trust Transfer Deed was recorded
`
`on March 9, 2000. A true and correct copy ofthe Trust Transfer Deedis attached hereto as
`
`Exhibit A.
`
`Page 3
`Complaint to Quiet Title, Btc.
`
`
`
`FiITRIN&MASTROMONACO,LLP
`
`LAWYERS
`
`10
`
`il
`
`12
`
`13
`
`14
`
`15
`
`16
`
`17
`
`19
`
`20
`
`21
`
`22
`
`23
`
`24
`
`25
`
`26
`
`27
`
`28
`
`

`

`5 LeGrandedid not cause Vivaudou Property Partners, LLC tofile its Articles of
`
`Organization with the California Secretary of State until April 12, 2000; as a result, Vivaudou
`Property Partners, LLC was not in existence at the time that the Trust Transfer Deed was recorded
`on March 9, 2000. Kennedy and Bethel are the only members of Vivaudou Property Partners,
`
`LLC. A true and correct copy ofthe filed endorsed Articles of Organization for Vivaudou
`
`Property Partners, LLC is attached hereto as Exhibit B.
`
`6. David Vivaudou, Kennedy and Bethel are siblings.
`
`In September and October 2000, Tonii Proud, Rene Bethel, and LeGrande entered into a
`7.
`Professional Property Management Agreement between Vivaudou Property Partners, LLC and
`
`Lawrence C. LeGrande, Pursuant to Paragraph4 of the Professional Property Management
`
`Agreement, the parties agreed to reasonable attorney fees in the event of any lawsuit. A true and
`correct copy of the Professional Property Management Agreement is attached hereto as Exhibit C.
`
`8 Onor about November 6, 2001, LeGranderesigned as President of Vivaudou Property
`
`Partners, LLC and as Property Managerfor the Fillmore Property. By action ofKennedy and
`
`Bethel as Members of the Vivaudou Property Partners, LLC and pursuantto the Operating
`
`Agreementfor Vivaudou Property Partners, LLC and pursuant to the termsofthe Professional
`Property Management Agreement (Exhibit C), they confirmed and acknowledged that LeGrande
`has resigned as both President of Vivaudou Property Partners, LLC and as Property Managerfor
`
`the Fillmore Property.
`
`9 Plaintiffs seek to quiettitle against the following claims of the following named
`
`defendants:
`
`a. Lawrence C. LeGrande, who holdstitle as fee owner pursuant to that Trust Transfer
`
`
`
`ZITRIN&MASTROMONACO,LLPLawrers
`
`Deed Recorded on March 9, 2000 (Exhibit A) which identifies the ownerofthe Fillmore Property
`
`
`
`Page 4
`Complaint to QuietTitle, Ete.
`
`

`

`as “Lawrence C. LeGrande, President and Property Manager Of Vivaudou Property Partners,
`
`LLC.
`
`b Lawrence C. LeGrande as Successor Trustee of the David Vivaudou Testamentary
`
`Trust as set forth under The Superior Court Order Dated May 29, 1987 since the Fillmore
`
`Property was to be transferred to Tonii Proud Kennedy and Rene Bethel pursuantto the terms of
`
`the Vivaudou Trust.
`
`c.
`
`J. Barton Fink, LLC, a California limited liability company, whichis a tenant
`
`pursuant to that certain Commercial Lease Agreement between Vivaudou Property Partners, LLC
`
`and J. Barton Fink, LLC dated February 23, 2000 for the premises located at 2301 Fillmore
`
`Street, San Francisco, California, consisting of 2,513 square feet on the ground floor, 380 square
`
`of second floor office space, and 660 square feet of basement storage area. Furthermore,
`
`J. Barton Fink, LLC is a party to the Addendum To Lease dated February 23, 2000 between
`
`Vivaudou Property Partners, LLC (“Landlord”) and J. Barton Fink, LLC (“Tenant”) for the office
`
`space known as 2311 Fillmore Street, Suite 201, San Francisco, California (the office space
`
`which has its front with windows on Fillmore Street). Also, Vivaudou Property Partners, LLC, as
`
`Landlord, and J. Barton Fink, LLC,as Tenant, entered into a First Addendum To Commercial
`
`Lease dated February 23, 2000 that amendedcertain terms of the Commercial Lease Agreement.
`
`‘The Commercial Lease Agreement, the Addendum To Lease, and the First Addendum To Lease
`
`are collectively referred to as the Commercial Lease Agreement and attached hereto as Exhibit D.
`
`d.
`
`John N. Medovich, CPA, PA, and John N. Medovich,individually (collectively
`
`referred to as “Medovich”) rents the office space located at 2500 Clay Street, Suite 202,
`
`San Francisco, California pursuant to the Lease-General Form dated November 24, 1995
`
`(“Medovich Lease Agreement”). Pursuant to J] 19.11 of the Medovich Lease Agreement,
`
`Page 5
`Complaint to Quiet Title, Etc.
`
`
`
`ZITRIN&MASTROMONACO,LLPLAWYERS
`
`10
`
`ll
`
`12
`
`13
`
`14
`
`15
`
`16
`
`V7
`
`18
`
`20
`
`21
`
`22
`
`23
`
`24
`
`25
`
`26
`
`27
`
`28
`
`

`

`eet!
`
`Saf
`
`re,eeoo
`
`So
`
`Medovich is holding possession of Suite 202 on a month-to-month basis. A true and correct copy
`
`of the Medovich Lease Agreementis attached hereto as Exhibit E.
`
`e. First Republic Bank, a Nevada corporation, formerly knownasFirst Republic Thrift
`
`& Loan, is the holder of a Deed of Trust to secure an original indebtedness of Seven Hundred
`
`Fifty Thousand Dollars ($750,000.00) recorded on January6, 1995 in Book G292, Page 65, as
`
`Document No. 95-F738818 ofthe official records ofthe City and County of San Francisco(“First
`
`Republic Deed of Trust.”). This First Republic Deed ofTrust was dated December 29, 1994,
`
`with the Trustor being Lawrence C. LeGrande, Successor Trustee ofthe David Vivaudou
`
`Testamentary Trust, as set forth under Superior Court Order dated May 29, 1987, and the Trustee
`
`being Old Republic Title Company, with the beneficiary being First Republic Thrift & Loan.
`
`First Republic Bankis the successorin interest to First Republic Thrift & Loan.
`
`f£ Krueger Bros. Builders, Inc. has filed a lien against the Fillmore Property on
`
`February 14, 2002 in the amount of $9,930.60. Krueger Bros. Builders, Inc. has filed a filed a
`
`complaint for Breach of Contract, Quantum Meruit and to Foreclose Mechanic’s Lien in this
`
`court in the action entitled “Krueger Bros. Builders, Inc, v. Vivadou(sic) Property Partners, LLC,
`
`
`
`ZORIN&MASTROMONACSO,LLPLAWYERS
`
`et al., Case Number CGC-02-408010.
`
`10, Plaintiffs do not know the exact names, capacities, or interests in the Fillmore Property of
`
`certain defendants, which Plaintiffs designate for this action as “all persons unknown, claiming
`
`any legal or equitable right,title, estate, lien, or interest in the property located at 2301, 2309 and
`
`2311 Fillmore Street and 2500 Clay Street, San Francisco, California adverse to Plaintiffs’ title,
`
`or any cloud on Plaintiffs’title to the property located at 2301, 2309 and 2311 Fillmore Street and
`
`2500 Clay Street, San Francisco, California.” Plaintiffs seek to quiettitle in the Fillmore Property
`
`against the claim of each such defendant, and each such defendant has noright,title, estate, lien,
`
`Page 6aI
`Complaint to Quiet Title, Etc.
`
`

`

`ee
`
`Ne
`
`or Interest in the Fillmore Property or any part ofit. Plaintiff will serve this class ofdefendants
`
`by publication as the court allows.
`
`11, Plaintiffs seek to quiettitle against all defendants and each of them as ofMarch 3, 2000,
`
`which is the date when the Fillmore Property was transferred from the Vivaudou Trust to
`Lawrence C. LeGrande, President and Property Manager of Vivaudou Property Partners, LLC,
`
`Tonii Proud, and Rene Bethel, Members, as indicated on the Trust Transfer Deed (Exhibit A).
`
`Defendants Lawrence C. LeGrande, individually and in his representative capacities as Trustee of
`
`the Vivaudou Trust and as President and Property Manager ofVivaudou Property Partners, LLC,
`
`and Does 1 ta 10, inclusive, have no ownership interest or possessoryinterest in the Fillmore
`
`Property. Any claim ofDefendants Lawrence C. LeGrande and Does | to 5, inclusive, is without
`
`any right, title, estate, lien, or interest in the Fillmore Property or any part ofit.
`
`12. J. Barton Fink, LLC is named as a defendantin this action becauseit holds possession of
`
`the premises described in the Commercial Lease Agreement (Exhibit D). Plaintiffs seek quiet
`
`title against J. Barton Fink, LLC and Does11 to 15, inclusive, concerning said defendants’
`
`interest in the Fillmore Property, When the Lease was entered into on February 23, 2000 between
`
`Vivaudou Property Partners, LLC and J, Barton Fink, LLC, Vivaudou Property Partners, LLC
`
`was not yet formed with the California Secretary of State. J. Barton Fink, LLC,as lessee in
`
`possession ofthe premises described in the Commercial Lease Agreement (Exhibit D), is entitled
`
`io its Lease rights in the Fillmore Property, and Plaintiffs do not contest J. Barton Fink’s rights
`
`and benefits under the Commercial Lease Agreement (Exhibit D). Upon conclusion ofthe Quiet
`
`Title action, J, Barton Fink, LLC will havethe rights and benefits under the Commercial Lease
`
`Agreement (Exhibit D), unless J. Barton Fink, LLC is otherwise in default ofthe Commercial
`
`Lease Agreement (Exhibit D). However, Plaintiffs have named J. Barton Fink duetoits interest
`
`Page 7
`Complaint to Quiet Title, Etc.
`
`
`
`ZiTRIN&MASTROMONAGCO,LLPLAWYERS
`
`cos~)ofA
`
`.o
`
`11
`
`12
`
`13
`
`14
`
`15
`
`16
`
`17
`
`18
`
`19
`
`20
`
`21
`
`22
`
`23
`
`24
`
`25
`26
`
`27
`
`28
`
`

`

`
`
`FITRIN&MASTROMONACS,LLPLawrERs
`
`ouewOe
`DoOoI
`
`om
`
`10
`
`1]
`
`13
`
`i4
`
`15
`
`16
`
`18
`
`19
`
`20
`
`21
`
`22
`
`23
`
`24
`
`25
`
`26
`
`27
`
`28
`
`Se
`
`Sea
`
`in the Fillmore Property, but Plaintiffs do not seek any recourse or recovery, including, but not
`limited to attorney fees or legal costs, against J. Barton Fink.
`13. Medovich is named as a defendantin this action because he holds possession ofthe
`premises described in the Medovich Lease Agreement (Exhibit £), and Plaintiffs seek quiettitle
`against Medovich and Does16 to 20, inclusive, concerning said defendants’ interest in the
`Fillmore Property. Medovich,as tenantin possession ofthe premises described in the Medovich
`Lease Agreement (Exhibit £),is entitled to his lease rights in the described office space, and
`Plaintiffs do not contest Medovich’s rights and benefits under the Medovich Lease Agreement
`(Exhibit E). Upon conclusion ofthe Quiet Title action, Medovich will have the rights and
`benefits under the Medovich Lease Agreement (Exhibit E), unless Medovich is otherwise in
`
`default ofthe Medovich Lease Agreement (Exhibit E). However, Plaintiffs have named
`
`Medovich dueto its interest in the Fillmore Property, but Plaintiffs do not geek any recourse or
`
`recovery, including, but notlimited to attorney fees or legal costs, against Medovich.
`14. First Republic Bank,as the beneficiary ofthe First Republic Deed of Trust, and Does 21
`to 25 are entitled to its security against the Fillmore Property, and Plaintiffs do not contest First
`
`Republic Bank’s rights and benefits under the First Republic Deed of Trust orthefirst lien
`priority thereof. Upon the conclusion ofthe Quiettitle action, the First Republic Deed ofTrust
`will remain a valid first lien on the Fillmore Property. However, Plaintiffs have named First
`Republic Bank and Does 21 to 25, inclusive, due ta its interest in the Fillmore Property, but
`Plaintiffs do not seek any recourse or recovery against First Republic Bank.
`
`15, Plaintiffs deny that Krueger Bros. Builders, Inc. and Does 26 to 30 have any right or claim
`
`to any money from Plaintiffs and that the lien was in appropriately filed.
`
`WHEREFORE,Plaintiffs pray for Judgmentashereinafter set forth.
`
`Page 8
`Complaint to Onict Title, Etc.
`
`

`

`
`
`
`
`
`
`
`
`10
`i
`
`26
`27
`
`28
`
`
`
`Zi7RIM&MASTROMONACC,LLPLAWYERS
`
`SECOND CAUSE OF ACTION
`
`(Declaratory Relief)
`
`Plaintiffs TON PROUD KENNEDYa.k.a. TONI PROUD; RENE BETHEL and
`VIVAUDOU PROPERTY PARTNERS, LLC complain against LAWRENCE C. LEGRANDE,
`LAWRENCE C. LEGRANDE AS SUCCESSOR TRUSTEE OF THE DAVID VIVAUDOU
`
`TESTAMENTARY TRUSTAS SET FORTH UNDER THE SUPERIOR COURT ORDER
`
`DATED MAY29, 1987; LAWRENCEC. LEGRANDE, PRESIDENT AND PROPERTY
`
`MANAGER OF VIVAUDOU PROPERTY PARTNERS, LLC and DOES1 through 10,
`
`inclusive, as follows:
`16. Plaintiffs incorporate by reference each and every allegation ofthe First Cause ofAction
`
`d. The Vivaudou Trust was dissolved;
`
`Page 9
`Complaint to Quict Title, Etc.
`
`as thoughfully set forth herein.
`
`17. An actual controversy exists because Plaintiffs claim that Lawrence C. LeGrande,
`14
`
`15||Lawrence C. LeGrande As Successor Trustee OfThe David Vivaudou Testamentary Trust As Set
`
`16|Forth Under The Superior Court Order Dated May 29, 1987; Lawrence C. LeGrande, President
`
`17|And Property Manager Of Vivaudou Property Partners, LLC and Does 1 to 10 have no interest in
`18
`the Fillmore Property because:
`
`"
`a. LeGranderesigned as President ofVivaudou Property Partners, LLC and as
`, PropertyManagerfortheFillmoreProperty;
`
`7)
`b. LeGrande was removed both as President ofVivaudou Property Partners, LLC and
`43|as Property Managerfor Vivaudou Property Partners, LLC for the Fillmore Property;
`
`24
`c. The Vivaudou Trust provided that Kennedy and Bethel were the beneficiaries
`
`25|entitled to receive the Fillmore Property,
`
`
`
`
`

`

`e. LeGrandehadnolegal, equitable, or other right to assert any ownership interest in
`
`the Fillmore Property; and
`
`f LeGrande hadnolegal, equitable, or other right to insert his namein the title since
`
`he had no ownership interest in the real property.
`
`18. Plaintiffs, through their counsel on numerous occasions, have requested that LeGrande
`
`execute documents, including a Grant Deed, so that his name would be removed from thetitle to
`
`the Fillmore Property. However, LeGrande refused, and continues to refuse, to execute any
`
`documents, including the Grant Deed,so that his name will be removed from the title to the
`
`Fillmore Property.
`
`19. Unless ordered to do so by this Court, LeGrande will not cooperate with Plaintiffs to assist
`
`in the resolution ofthis title dispute.
`
`20. Therefore, a declaratory judgmentby this Court is necessary in order to resolve these
`
`controversies.
`
`WHEREFORE,Plaintiffs pray for Judgmentas follows:
`
`Onthe First Cause of Action — Against All Defendants:
`
`1.
`
`Judgment quietingtitle in Plaintiffs’ favor as follows: Kennedy as a 75% fee simple
`
`ownership of the Fillmore Property and Bethel as a 25% fee simple ownership ofthe Fillmore
`Property described in Paragraph 1.
`2. That Defendants Lawrence C. LeGrande and Does 1 to 10, inclusive, and each ofthem,
`
`have no right,title, estate, lien, or interest in the Fillmore Property adverse to Plaintiffs;
`
`3. That Defendants J. Barton Fink, LLC and Does 11 to 15,inclusive, have noright, title,
`
`estate,lien, or interest in the Fillmore Property adverse to Plaintiffs exceptfor the rights, estate,
`
`interest and benefits under the Commercial Lease Agreement (Exhibit D);
`
`Page 10
`RI
`Complamt lo Quiet Tithe, Ete.
`
`
`
`Frrit&MASTROMOMNACO,LLPLAWYERS
`
`10
`
`il
`
`12
`
`13
`
`14
`
`15
`
`16
`
`17
`
`18
`
`19
`
`20
`
`21
`
`22
`
`23
`
`24
`
`25
`
`26
`
`27
`
`28
`
`

`

`4. That Defendants Medovich and Does16 to 20,inclusive, have no right, title, estate, lien,
`
`or interest in the Fillmore Property adverse to Plaintiffs except for the rights, estate, interest and
`
`benefits under the Medovich Lease Agreement (Exhibit E);
`
`5. That First Republic Bank and Does 21 to 25 have noright,title, estate, lien, or interest in
`
`the Fillmore Property adverse to Plaintiffs except for the rights, interests, and benefits under the
`
`First Republic Deed of Trust, and that the First Republic Deed of Trust is secured against the
`
`Fillmore Property, and that Plaintiffs are bound by the termsof the First Republic Deed of Trust.
`
`6. That Krueger Bros. Builders, Inc. and Does 26 to 30 have no right,title, estate, lien, or
`
`ooss)CAO4Ahad
`
`Oo
`
`
`
`ZITRIN&MASTROMOMACO,LLPLAWYERS
`
`interest in the Fillmore Property adverse to Plaintiffs.
`
`7. Costs of suit;
`
`8. As against LeGrande and Does 1-5, inclusive, only: for reasonable attorney fees; and
`
`9. Other or further relief that the Court considers proper.
`
`On the Second Cause of Action - Against Lawrence C. LeGrande; and Does 1 through 10,
`
`inclusive, only.
`
`10. For declaratory judgmentthat Plaintiffs are the fee owners of the Fillmore Property;
`
`11. That LeGrande hasnointerest in the Fillmore Property;
`
`12. For reasonable attorney fees;
`
`13. For costs of suit incurred; and
`
`14, For such and further relief as the Court may deem just and proper.
`
`Dated: July26,2002.
`
`{ be tbat xeMaleate “ay
`
`LEONARD P. MASTROMONACO
`Attorney for Plaintiffs TONIZ PROUD KENNEDY
`a.k.a. TONI PROUD, RENE BETHELand
`VIVAUDOU PROPERTY PARTNERS, LLC
`
`Page 1
`Complaint ta Quiet Title, Etc.
`
`

`

`

`

`Commnsss mee HAan
`dl
`As
`Franeiseo
`-
`SH SCO
`ASSEsst._.écorder
`fl. Ward, Assessor-Recordar
`Oris
`DOCc- 2000-G744549-99
`AND WHEN RECORDEDMAIL TO:
`7
`Thursday, MAR @S, 2000 43:18:13
`we Lawrence Le¢randé
`Pd
`$12.30
`Nbr=0001370635
`REEL H590 IMAGE
`ae, BO Boy 356%
`city
`OAKLAND en 94609~L567
`aePRA,
`Zip [
`_|
`
`SPACE ABUVE Pid smi o..- eee
`Trust Transfer Deed .
`THIS FORM FURNISHED BY TRUSTORS SECURITY SERVICE
`
`LANE PARKER
`
`State
`
`TTD 879 1D
`
`‘
`
`A
`
`‘SA
`
`—
`
`181619
`
`Grant Deed (excluded from Reappralsal Under Proposition 13 Le., Calif. Const. Art 134 §1 et. seq.)
`The undersigned Grantor(s)declara(s)under
`enalty
`of perjury that the following is true and correct:
`THERE IS NO CONSIDERATION FOR
`THIS TRANFER.
`:
`Documentary Iransfer tax is8“
`C] Computed onfull value of property conveyed, or [] Computed onfull value Jess vaiue of liens and encumbrances remaining
`_ at time of sale ortransfer.
`[] There is no Decumentary transfer tax due. (stale reason and give Code & or Ordinance number} ————____________
`( Unincorporated areas O Cityof_toanid
`This is a Trust Transfer under $62 of the Revenue and Taxation Code and Grantor{s) has (have) checked the applicable
`exclusion:
`.
`Transfer to a revocable trust;
`Transfer to @ shori-term trust not exceeding 12 years with trustor hoiding the reversion,
`Transfer to a trust where the trustor or the trusior's spouseis the sole beneficiary;
`Changeof trustee holding litle;
`Transfer from trust to trustor or trustor's spouse where prior transter to trust was excluded from reappraisal and for a valuable
`consideration, receipt of which is acknowledged.
`\
`Other:
`
` OGMOOO
`
`:
`
`LAWRENCE C. LE GRANDE, CPA, TRUSTEE OF THE DAVID VIVADOU TRUST
`GRANTOR(S):
`VAY
`hereby GHRANT(S) to LAWRENCE C. LE GRANDE, PRESIDENT & PROPERTY MANAGER
`OF veh
`yl
`PROPERTY PARTNERS LLC? TONI PROUD AND RENE BETHEL, MEMBERS
`
`Pow
`
`{
`
`
`
`ASSESSORSPARCELNO.
`
`the following described real property inthe city and
`Countyof San Francisco
`, State of California:
`
`Dated
`
`State of California
`County of
`
`Alameda
`
`“
`rence C. LeGrande
`
`J
`
`See Schedule Ai
`
`
`on12]@o/pa9.s —before me,._LANE
`PAceve
`Grantor - Transferor(s)
`personally appearedLawrenceC,LeGrande NN
`personally knownto me(or proved to me onthe basis of satisfactory evidence} to be the person(s) whose name(s} is/are subscribed to
`the within instrument and acknowledged to me that he/she/they executed the samein his/her/their authorized capacity(ies}, and that
`by his/her/their signature(s} on the instrument the person(s], or the entity upon behalf of which the person(s) acted, executed the
`
`
`
`
`tr tL TED LANE PARKER. .eeeaeainstrumen
`
`
`WITNESS my hand and oX(cial
`dea}.
`
`Title Order No.CEScrow, Loan or Attorney FileNo.
`MAIL TAX
`SEE ABOVE
`STATEMENTS TO:
`
`Signature
`
`(This areaforcfficial notariat seal)
`
`NAME
`
`ADDRESS
`
`CITY, STATE, ZIP
`
`
`
`
`
`

`

`SCHEDULEA
`
`VEIVABOU PROPERTIES
`LLC
`
`G’?44549
`
`Improved real property at 2301 Fillmore St., San Francisco,
`CA, described as follows:
`
`COMMENCING at a point on the northerly Line of Clay Street,
`distant thereon 25 feet westerly from the westerly line of
`Fillmore Street; and running thence easterly along the
`northerly line of Clay Street 25 feet to the westerly line
`of Fillmore Street;
`thence northerly along the said westerly
`line of Fillmore Street 102 feet 8-1/4 inches;
`thence at a
`right angle westerly 50 feet;
`thence at a right angle
`southerly 17 feet 1-38 inches;
`thence easterly 25 feet, more
`or less,
`to a point 85 feet 5-3/4 inches perpendicuarly
`distant northerly from the northerly line of Clay Street on
`a line drawn through the point of commencement;
`thence
`southerly along the last mentioned line 85 feet 5-3/4 inches
`to the point of commencement.
`
`_BEING a portion of WESTERN ADDITION BLOCK NO. 351.
`
`APN:
`
`5-611-4
`
`c:\.. \ep\wivadeu\sched-a |
`
`

`

`

`

`(
`
`C
`
`.maQO“ay
`
`aa
`
`
`
`_ SECRETARY OF STATE
`
`
`
`.
`
`L BILLJONES, SecretaryofStateoftheState of California, |
`hereby certily.
`That the attached transcript of _! page(s) was
`prepared by and in this office from the record onfile, of
`which it purports.to be a copy, and that it is full, true
`and correct.
`IN WITNESS WHEREOF, ] execute this
`certificate and affix the Great Seal of
`the State of California this day of
`APR 1 2 2000
`
`Secretary of State
`
`ZB.
`
`San/Siata Form GE-108 (rev, 6/98)
`
`

`

`APR 1 2 2000
`
`
`
`
`
`
`
`
`
`
`
`
`
` S~ate of California ~
`
`
`riotBOOISAISSS
`FILED
`Bill Jones
`
`in theOfficeofthe Secrotary ofState
`
`Secretary of State
`ofthe State of Califomia
`
`
`LIMITED LIABILITY COMPANY
`ARTICLES OF ORGANIZATION
`
`
`A $70.00 filing fee must accompanythis form.
`.
`
`
`BILL JONES,Secretary of State
`IMPORTANT ~ Read instructions before completing this form.
`
`
`
`This Space For Filing Usa Only
`
`
`
`company (end the namewith thewords "Limited Liability Company,” " Ltd. Liability Co.," of the abbraviations “LLC” or
`
`Nameofthelimitedlability
`Vivavdov PRaorerty Drerners, Ete
`.
`"LL.C.”)
`
`
`The purposeofthe limitedliability company is to engage in any lawful act or activity for whicha limited lability company may be
`
`
`organized under the Beverly-Killea limited liability company act.
`3. Narne tha agentfor service of process and chack the appropriate provision below:
`
`
`
`
`LawRenee C. le GPANDE
`|
`__
`whichis
`
`
`Df an individualresiding in California. Proceedto item 4.
`[
`] acorperation which has filed a certificate pursuantta section 1505. Proceed to item 5.
`
`
`
`
`an Individual, California address of the agentfor service of process:
`:
`Address: $4
`GmeERyY BAT PRIVEE
`- Zip Code: GULOF
`cy, EmMeEbyY jue
`State: CA
`
`
`
`5. The limited liability campanywill be managedby: (check one}
`
`
`pefone manager
`{|
`] morethan one manager {
`] single memberlimited llabilitycompany [
`]all limited liability company members
`.
`
`
`
`ages and are made a part of this certificate.
`
`@. Other matters to be includedinthis ceartiicate,may be satforthon separate attached
`
`issolve.
`Other matters may include the latest data on which the limited liability company is to
`
`
`
`
`7. Number of pages.attached,if any: NONE |
`|
`
`
`Typeof businessof thelimited liabillty company. (Forinformational purpases only)
`
`OwWNERSHI)
`# REWTAL, OF GommerciAL REAL PROPERTY
`
`
`ION: {tis herebydeclared that | am the person who executed this instrument, which execution is my act and deed.
`
`
`Laweence Cle Geanne
`
`Type or Print Name of Organizer
`
`
`
`
`
`ryRese
`PO, Box 286%
`
`
`CITVISTATE
`OAKLAND CA 4GUGO>q —OSGFt
`2P CODE
`
`
`ighatura of Organizer
`
`
`
` _ RETURN TO:we Thweno: OC. LEG RAUDE a
`
`SEC/STATE (REV. 12/99)
`:
`
`_|
`
`
`FORM LLC-1 — FILING PEE $70.00
`Appraved by Secretary ofStata
`
`
`

`

`

`

`Professional Property Management Agreement
`
`Between
`
`Vivaudou Property Partners, LLC
`
`And
`
`Lawrence C, LeGrande
`
`

`

`Professional Property Management Agreement
`
`between
`
`Vivaudou Property Partners, LLC
`
`and
`
`Lawrence C. LeGrande
`
`L.
`
`In consideration of the covenants herein contained, Vivaudou Property Partners, LLC
`(hereinafter called "Owner"), and Lawrence C. LeGrande (hereinafter called "Agent"), hereby
`agree as follows:
`The owner hereby employs the Agent (whois also the President/Managing Director of
`Vivaudou Property Partners, LLC) exclusively to rent, lease, operate and manage the
`property known as 2301-2311 Fillmore Street, and 2500 Clay Street, San Francisco, CA.
`upon the terms hereinafter set forth, indefinitely, provided, however,that either party
`hereto may terminate this contract by giving to the other party a 90-day notice in
`writing of an intention to terminate.
`
`a.
`
`The Agent accepts the employment and agrees:
`To use due diligence in the managementofthe premises for the period and upon
`the terms herein provided, and agrees to furnish his services for the renting,
`leasing, operating and managing ofthe herein described premises.
`To render yearly statements of receipts, expenses and charges and to remit to
`Ownerreceipts less disbursements. In the event the disbursements shall be in
`excess of the rents collected by the Agent, the Owner hereby agrees to pay such
`excess promptly upon demand of the Agent.
`To accumulate as a reserve in the owner's account each month approximately
`one-twelfth of the previous year's taxes, and assessments,if any, and to pay
`same when due.
`
`To deposit all receipts collected for the owner (less any sums properly deducted
`or otherwise provided herein) in a Trust accountin a nationalorstate institution
`qualified to engage in the bankingortrust business, separate from Agent's
`personal account. However, Agent will not be held liable in event ofbankruptcy
`or failure of a depository.
`
`

`

`@,
`
`If Agent hires employees who handle or are responsible for Owner's monies they
`shall be bonded bya fidelity bond in adequate amount.
`
`3.
`
`The Owner hereby gives to the Agent the following authority and powers and agrees to
`assume the expenses in connection herewith:
`
`a.
`
`To advertise the availability for rental of the herein described premises or any
`part thereof, and to display "for rent" signs thereon; to sign, reuew and/or cancel
`leases for the premises or any part thereof, to collect rents or other charges and
`expenses due or to becomedueand give receipts therefor; to terminate tenancies
`and to sign and serve in the name of the Owner such notices as are appropriate,
`to institute and prosecute actions; to evict tenants and to recover possession of
`said premises; to sue for in the name of the owner and recover rents and other
`sums due; and when expedient, to settle, compromise, and release such actions
`or suits or reinstate such tenancies. Any lease executed for the owner bythe
`Agent shall not exceed ten years.
`
`To make or cause to be made and superviserepairs and alterations, and to do
`decorating on said premises, to purchase supplies and payallbills therefor. The
`Agent agrees to secure the prior approval of the Owner on all expenditures in
`excess of $10,000 for any one item, except monthly or recurring operating
`charges and/or emergencyrepairs in excess ofthe maximum,if in the opinion of
`the Agent such repairs are necessary to protect the property from damage or
`prevent damageto life or to the property of others or to avoid suspension of
`necessary services or to avoid penalties or fines or to maintain services to the
`tenants as called for in their leases.
`
`To hire, discharge and supervise all labor and employees required for the
`operation and maintenance ofthe premises; it being agreed that ail employees
`shall be deemed employees of the Ownerand not the Agent, and that the Agent
`may perform any ofits duties through Owner's attorneys, agents or employees
`and shall not be responsible for their acts, defaults or negtigence if reasonable
`care has been exercised in theit appointment andretention.
`
`To makecontracts for electricity, gas, fuel, water, telephone, window cleaning,
`rubbish hauling and other services or such of them as the Agent shall deem
`advisable; the Owner to assume the obligati

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket