016 signal3523

Page 1

ST3523 - Nov. 8_Layout 1 11/7/13 3:45 PM Page 16

16 Signal triBUnE

TST4490 Trustee Sale No. 12-519249 CEN Title Order No. 7331593 APN 7214-009-212 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/13/04. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/21/13 at 9:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Jesse M. Bill, a Single Man, as Trustor(s), in favor of VirtualBank. a Division of Lydian Private Bank, a Federal Savings Bank, as Beneficiary, Recorded on 02/24/04 in Instrument No. 04 0418196 of official records in the Office of the county recorder of LOS ANGELES County, California; Sabadell United Bank, N.A., as the current Beneficiary , WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 2514 EAST WILLOW STREET UNIT#310, SIGNAL HILL, CA 90806 The property heretofore described is being sold “as is”. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed Trust, to-wit: $212,841.75 of (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 10-2813 Elaine Malone Assistant Secretary & Assistant Vice President Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation 6 Venture, Suite 305 Irvine, CA 92618 Phone: (877) 257-0717 or (602) 6385700 Fax: (602) 6385748 www.aztectrustee.com NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site, using the file number assigned to this case 12-519249. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not

PUBliC notiCES

immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Call 714-573-1965 http://www.Priorityposting.com Or Aztec Foreclosure Corporation (877) 257-0717 www.aztecP1068399 11/1, 11/8, trustee.com 11/15/2013

TST4493 APN: 7215-019-107 TS No: CA09004341-12-1 TO No: 5911224 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 26, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 9, 2013 at 09:00 AM, Vineyard Ballroom at Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on September 12, 2003 as Instrument No. 03 2686917 of official records in the Office of the Recorder of Los Angeles County, California, executed by MARIANNA MADRZYK AND ANDRZEJ MADRZYK, as Trustor(s), BANK OF AMERICA, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" A Condominium Composed of: A) An undivided 1/50th interest in and to Lot 2 of Tract 39915, in the City of Signal Hill, as per map recorded in Book 958 Pages 4 to 7 inclusive of maps, in the Office of the County Recorder of said County. EXCEPT therefrom all oil, gas, minerals, and other hydrocarbon substances, lying beneath a depth of 500 feet from the surface of Lots 1 and 2 in Tract 39915, in the City of Signal Hill, as per Map Recorded in Book 958 Pages 4 to 7 inclusive of Maps, in the Office of the county Recorder of said County, without right of surface entry, by deed recorded February 2, 1981 as Instrument No. 81-117630, of Official Records. Also except therefrom Units 120 to 136 inclusive, 220 to 236 inclusive and 320 to 335 inclusive as defined and delineated on a Condominium Plan recorded May 5, 1983 as Instrument No. 83-502918 of Official Records. Reserving therefrom exclusive easements for all uses and purposes of a "Parking Space", together with the right to grant the same to others, over and across those portions of said land defined and delineated as "Common Area" 401P to 508P inclusive on the above referred to Condominium Plan. B) Unit 226 as defined and delineated on the above referred to Condominium Plan. Parcel 2: An exclusive easement appurtenant to Parcel 1 above, for all uses and purposes of a "Parking Space" over and across that portion of Lot 2 of said Tract No. 39915 defined and delineated as "Common Area" 490P (and 491P) on the above referenced Condominium Plan. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 2001 E 21ST #226, SIGNAL HILL, CA 90806 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee's Sale is estimated to be $95,895.18 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary's bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may

City of Signal Hill TST4496 NOTICE OF ORDINANCE ADOPTION

Ordinance No. 2013-11-1462 was adopted as an urgency ordinance by the City Council at their meeting of Tuesday, November 5, 2013. A summary of the ordinance is as follows: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, AMENDING CHAPTER 12.16 OF THE SIGNAL HILL MUNICIPAL CODE AS IT RELATES TO STORM WATER AND URBAN RUNOFF POLLUTION PREVENTION CONTROLS AND DECLARING THE URGENCY THEREOF The ordinance was adopted by the following vote:

AYES: Mayor Michael J. Noll, Vice Mayor Edward H.J. Wilson, Council Members Larry Forester, Tina L. Hansen, Lori Y. Woods NOES:

None

ABSTAIN:

None

ABSENT:

None

Pursuant to Signal Hill City Charter Section 315, this ordinance shall become effective immediately upon adoption. A certified copy of the full text of the ordinance is available in the City Clerk’s Office. Kathleen L. Pacheco City Clerk

Published in the Signal-Tribune newspaper on November 8, 2013. Posted at City Hall, Library, Discovery Well Park, and Reservoir Park on November 8, 2013.

withhold the issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA09004341-121. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 1, 2013 TRUSTEE CORPS TS No. CA09004341-12-1 17100 Gillette Ave, Irvine, CA 92614 949-2528300 Lupe Tabita, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE P1069188 11/8, 11/15, 11/22/2013

TST4481 / 2013 206077 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: FORTUN INCOME TAX SERVICE, 5720 E. Imperial Hwy. Unit 1, South Gate, CA 90280. Registrant: GISELLA LUCIA FORTUN, 5720 E. Imperial Hwy. Unit 1, South Gate, CA 90280. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Gisella Lucia Fortun. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on October 2, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: October 18, 25, & November 1, 8, 2013.

TST4482 / 2013 215372 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: 1. ALOHI VACATIONS, 2. PICS 4 MY PARTY, 3. RMS WEDDINGS, 4. RMS EVENTS, 5. ADVOCATES IN ACTION, 6. OUR COFFEE CORNER, 2510 E. Willow St., Unit 101, Signal Hill, CA 90755. Registrant: ALOHI ENTERPRISES, INCORPORATED, 2510 E. Willow St., Unit 101, Signal Hill, CA 90755. This business is conducted by: a Corporation. I declare that all information in this statement is true and correct. Signed: Kelly M. James, Secretary. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on April 15, 2007. This statement was filed with the county clerk of Los Angeles County on October 15, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: October 18, 25, & November 1, 8, 2013.

TST4487 / 2013 219013 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: 1. PUBLIC SECTOR EXCELLENCE, 2. TRAINING CONCEPTS, 3520 Long Beach Blvd. #209, Long Beach, CA 90807. Registrant: FORREST L. STORY, 3520 Long Beach Blvd. #209, Long Beach, CA 90807. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Forrest L. Story. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on October 1, 1995. This statement was filed with the county clerk of Los Angeles County on October 21, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: October 25, & November 1, 8, 15, 2013.

TST4489 / 2013 217713 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: DONATO'S HAIR SALON, 4102 Orange Ave., Ste. 121, Long Beach, CA 90807. Registrant: LEONORA L. FARRIS, 4102 Orange Ave., Ste. 121, Long Beach, CA 90807. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Leonora L. Farris. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on March 6, 1996. This statement was filed with the county clerk of Los Angeles County on October 18, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: October 25, & November 1, 8, 15, 2013. TST4485 / 2013 215151 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: MIND THOUGHT PRODUCTION, 5250 W. Century Blvd. #448, Los Angeles, CA 90045. Registrant: JIMMY CHRIS, 14702 Visalia Ave., Compton, CA 90220. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Jimmy Chris. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on October 15, 2013. This statement was filed with the county clerk of Los Angeles County on October 15, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: October 25, & November 1, 8, 15, 2013.

TST4486 / 2013 218565 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: THOMAS FIELD SERVICES, 324 Mira Mar Ave., Long Beach, CA 90814. Registrant: GAWIN ARRON THOMAS, 324 Mira Mar Ave., Long Beach, CA 90814. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Gawin Arron Thomas. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on October 21, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: October 25, & November 1, 8, 15, 2013.

novEmBEr 8, 2013

TST4491 / 013 223257 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: FORTIS FUTURA FINANCIAL SERVICES, 767 Freeman Ave. #3, Long Beach, CA 90804. Registrant: MAURICIO TORRES, 767 Freeman Ave. #3, Long Beach, CA 90804. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Mauricio Torres. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on October 28, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: November 1, 8, 15, 22, 2013.

TST4492 / 2013 223258 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: BIG E PIZZA, 3225 E. Pacific Coast Hwy. #C, Signal Hill, CA 90755. Registrant: JAMES ELEOPOULOS, 3225 E. Pacific Coast Hwy. #C, Signal Hill, CA 90755. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: James Eleopoulos. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name in 1986. This statement was filed with the county clerk of Los Angeles County on October 28, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: November 1, 8, 15, 22, 2013.

TST4495 / 2013 228184 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: EASTERN BEACON INDUSTRIES, 121 Linden Ave. Suite B-111, Long Beach, 90802. Registrant: RONALD E. WEAVER JR., 4508 Atlantic Ave. Unit 182, Long Beach, CA 90807. This business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. Signed: Ronald E. Weaver Jr. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on November 4, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: November 8, 15, 22, 29, 2013.

TST4497 / 2013 230310 FICTITIOUS BUSINESS NAME STATEMENT The following person is doing business as: S&A MARKET, 1639 Alamitos Ave., Long Beach, CA 90813. Registrant: BONUS NHEK, 16113 Orange Ave., Paramount, CA 90723. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Bonus Nhek. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on October 1, 2013. This statement was filed with the county clerk of Los Angeles County on November 6, 2013. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: November 8, 15, 22, 29, 2013.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.