30.06.2013 Views

Downey businessman purchases Atlanta Hawks - Matchbin

Downey businessman purchases Atlanta Hawks - Matchbin

Downey businessman purchases Atlanta Hawks - Matchbin

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

BULK SALES<br />

NOTICE TO CREDITORS OF BULK SALE<br />

AND OF INTENTION TO TRANSFER<br />

ALCOHOLIC BEVERAGE LICENSE(S)<br />

(UCC Sec. 6101 et seq. and B & P Sec. 24073<br />

et seq.)<br />

Escrow No. 12691L<br />

NOTICE IS HEREBY GIVEN that a bulk sale<br />

of assets and a transfer of alcoholic beverage<br />

licenses is about to be made. The name(s) and<br />

business address of the seller(s)/licensee(s)<br />

are: FOSTER ROBERT GUZMAN, 7939<br />

IMPERIAL HWY, DOWNEY, CA 90242<br />

Doing business as: CARNITAS MICHOACAN<br />

All other business names(s) and address(es)<br />

used by the seller(s)/licensee(s) within the past<br />

three years, as stated by the<br />

seller(s)/licensee(s), is/are: NONE<br />

The name(s) and address of the<br />

buyer(s)/applicant(s) is/are: MATEO MADRID,<br />

6388 ORIZABA AVE, LONG BEACH, CA<br />

90805<br />

The assets being sold are generally described<br />

as: ALL EQUIPMENT, INVENTORY,<br />

SUPPLIES, MATERIALS, GOODS,<br />

ACCOUNTS RECEIVABLES, PROPERTY<br />

OR ASSETS, TANGIBLE OR INTANGIBLE,<br />

OWNED OR HEREINAFTER ACQUIRED BY<br />

THE BUSINESS PRESENTLY KNOWN AS<br />

CARNITAS MICHOACAN and is/are located<br />

at: 7939 IMPERIAL HWY, DOWNEY, CA<br />

90242<br />

The type of license to be transferred is/are:<br />

Type: ON-SALE BEER AND WINE - EATING<br />

PLACE License No. 41-461307 now issued for<br />

the premises located at: SAME<br />

The bulk sale and transfer of alcoholic<br />

beverage license(s) is/are intended to be<br />

consummated at the office of: MID CITIES<br />

ESCROW, 8136 2ND ST, DOWNEY, CA<br />

90241 and the anticipated sale date is<br />

AUGUST 29, 2011<br />

The Bulk sale is subject to California Uniform<br />

Code Section 6106.2<br />

The purchase price of consideration in<br />

connection with the sale of the business and<br />

transfer of the license, is the sum of<br />

$20,000.00, including inventory estimated at<br />

$1,000.00, which consists of the following:<br />

DESCRIPTION, AMOUNT: ALL CASH<br />

$20,000.00, ALLOCATION TOTAL<br />

$20,000.00<br />

It has been agreed between the<br />

seller(s)/licensee(s) and the intended<br />

buyer(s)/transferee(s), as required by Sec.<br />

24073 of the Business and Professions code,<br />

that the consideration for transfer of the<br />

business and license is to be paid only after<br />

the transfer has been approved by the<br />

Department of Alcoholic Beverage Control.<br />

Dated: 7/25/11<br />

FOSTER ROBERT GUZMAN,<br />

Seller(s)/Licensee(s)<br />

MATEO MADRID, Buyer(s)/Applicant(s)<br />

LA1036276 DOWNEY PATRIOT 8/11/11<br />

The <strong>Downey</strong> Patriot<br />

8/11/11<br />

NOTICE TO CREDITORS OF BULK SALE<br />

AND OF INTENTION TO TRANSFER<br />

ALCOHOLIC BEVERAGE LICENSE(S)<br />

(UCC Sec. 6105 et seq. and B & P<br />

Sec. 24073 et seq.)<br />

Escrow No. 47577-LM<br />

NOTICE IS HEREBY GIVEN that a bulk sale<br />

of assets and a transfer of alcoholic beverage<br />

license(s) is about to be made. The name(s)<br />

and business address of the<br />

Seller(s)/Licensee(s) are: MARTIN DAVID<br />

HELFAND, 13260 WOODRUFF AVE,<br />

DOWNEY, CA 90242<br />

Doing business as: FOSTER LIQUOR STORE<br />

All other business names(s) and address(es)<br />

used by the Seller(s)/Licensee(s) within the<br />

past three years, as stated by the<br />

Seller(s)/Licensee(s), is/are: NONE<br />

The name(s) and address of the<br />

Buyer(s)/Applicant(s) is/are: EMAD NAIEM<br />

GHALY GABRA, 13260 WOODRUFF AVE,<br />

DOWNEY, CA 90242<br />

The assets being sold are generally described<br />

as: STOCK IN TRADE, FURNITURE,<br />

FIXTURES, EQUIPMENT, GOODWILL,<br />

TRADE NAME, LEASEHOLD<br />

IMPROVEMENTS, COVENANT NOT TO<br />

COMPETE AND TANGIBLE ASSETS and<br />

is/are located at: 13260 WOODRUFF AVE,<br />

DOWNEY, CA 90242<br />

The type of license(s) and license no(s) to be<br />

transferred is/are: Type: OFF-SALE<br />

GENERAL, License Number: 21-458691 and<br />

now issued for the premises located at: SAME<br />

The bulk sale and transfer of alcoholic<br />

beverage license(s) is/are intended to be<br />

consummated at the office of: PENN<br />

ESCROW INC, 1934 W BEVERLY BLVD,<br />

MONTEBELLO, CA 90640 and the anticipated<br />

sale date is SEPTEMBER 2, 2011<br />

The purchase price or consideration in<br />

connection with the sale of the business and<br />

transfer of the license, is the sum of<br />

$75,000.00, which consists of the following:<br />

DESCRIPTION, AMOUNT: ALL CASH<br />

$75,000.00, TOTAL $75,000.00<br />

It has been agreed between the<br />

seller(s)/licensee(s) and the intended<br />

buyer(s)/transferee(s), as required by Sec.<br />

24073 of the Business and Professions code,<br />

that the consideration for transfer of the<br />

business and license is to be paid only after<br />

the transfer has been approved by the<br />

Department of Alcoholic Beverage Control.<br />

Dated: 7/13/11<br />

MARTIN DAVID HELFAND,<br />

Seller(s)/Licensee(s)<br />

EMAD NAIEM GHALY GABRA,<br />

Buyer(s)/Applicant(s)<br />

LA1035825 DOWNEY PATRIOT 8/11/11<br />

The <strong>Downey</strong> Patriot<br />

8/11/11<br />

BUSINESS<br />

NOTICE OF APPLICATION FOR CHANGE<br />

IN OWNERSHIP OF ALCOHOLIC<br />

BEVERAGE LICENSE<br />

Department of Alcoholic Beverage<br />

Control<br />

222 E. Huntington Drive, Suite 114<br />

Monrovia, CA 91016<br />

626-256-3241<br />

Date of Filing Application: August 2, 2011<br />

To Whom It May Concern:<br />

The Name(s) of the Applicant(s) is/are: FEW<br />

& SONS ENTERPRISES<br />

The applicants listed above are applying to the<br />

Department of Alcoholic Beverage Control to<br />

sell alcoholic beverages at: 11032 DOWNEY<br />

AVE, DOWNEY, CA 90241-3711<br />

Type of license(s) Applied for: 47 - On-Sale<br />

General Eating Place<br />

The <strong>Downey</strong> Patriot<br />

8/11/11<br />

FICT. BUSINESS NAME<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011059045<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) RIGHTEOUS, 214<br />

CHESTNUT AVE., APT 3, LONG BEACH,<br />

CA 90806, COUNTY OF LOS ANGELES<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1) KEVIN L.<br />

WILLIAMS, 2014 CHESTNUT AVE, APT 3,<br />

LONG BEACH, CA 90806<br />

State of Incorporation: CA<br />

This business is conducted by an Individual<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on N/A<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/Kevin L. Williams, Owner<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 6, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

7/28/11, 8/4/11, 8/11/11, 8/18/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011069877<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) UNITED<br />

REGENCY REALTY, 100 SAN GABRIEL BL,<br />

SUITE 105, ROSEMEAD, CA 91770,<br />

COUNTY OF LOS ANGELES (2) PO BOX<br />

2048, DOWNEY, CA 91770<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1) METRO<br />

GROUP INC., 1000 SAN GABRIEL BLVD,<br />

STE 105, ROSEMEAD, CA 91770<br />

State of Incorporation: CA<br />

This business is conducted by a Corporation<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on N/A<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/Jaime Buenrostro, Chairman, Metro Group<br />

Inc.<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 22, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

7/28/11, 8/4/11, 8/11/11, 8/18/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011061529<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) BERSA<br />

SECURITY SOLUTIONS, 233 CORONADO<br />

AVE #4, LONG BEACH, CA 90803,<br />

COUNTY OF LOS ANGELES<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1) SAMMY<br />

NAVA, 233 CORONADO AVE #4, LONG<br />

BEACH, CA 90803<br />

State of Incorporation: CA<br />

This business is conducted by an Individual<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on N/A<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/SAMMY NAVA, OWNER<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 11, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

7/21/11, 7/28/11, 8/4/11, 8/11/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011061342<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) DOWNEY<br />

WELDING, 8111 PIVOT, DOWNEY, CA<br />

90241 COUNTY OF LOS ANGELES (2) 601<br />

W. VALENCIA DRIVE, FULLERTON, CA<br />

92832<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1) PURE<br />

EFFECT, INC., 601 W. VALENCIA DRIVE,<br />

FULLERTON, CA 92832<br />

State of Incorporation: CA<br />

This business is conducted by an Corporation<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on 5/1/11<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/ROBERT ROBINSON, PRESIDENT/PURE<br />

EFFECT, INC.<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 11, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

7/21/11, 7/28/11, 8/4/11, 8/11/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011068940<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) TRIUNFO<br />

REALTY, 10238 LAKEWOOD BLVD.,<br />

DOWNEY, CA 90241, COUNTY OF LOS<br />

ANGELES<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1) ORALIA<br />

ALVARADO, 10238 LAKEWOOD BLVD,<br />

DOWNEY, CA 90241<br />

State of Incorporation: N/A<br />

This business is conducted by an Individual<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on N/A<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/ORALIA ALVARADO, Owner<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 21, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

8/11/11, 8/18/11, 8/25/11, 9/1/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011078931<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) CERVANTES<br />

RESEARCH AND DEVELOPMENT, 11108<br />

MARBEL AVE., DOWNEY, CA 90241,<br />

COUNTY OF LOS ANGELES<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1) JONATHAN<br />

CERVANTES, 11108 MARBEL AVE.,<br />

DOWNEY, CA 90241<br />

State of Incorporation: N/A<br />

This business is conducted by an Individual<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on N/A<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/JONATHAN CERVANTES, Owner<br />

This statement was filed with the County Clerk<br />

of Los Angeles on AUGUST 9, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

8/11/11, 8/18/11, 8/25/11, 9/1/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011061226<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) ADOPT & SHOP,<br />

353 Lakewood Center Mall, Lakewood, CA<br />

90712, COUNTY OF LOS ANGELES, (2) P.O.<br />

Box 66370, Los Angeles, CA 90056<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: C2813135<br />

REGISTERED OWNERS(S): (1) Found<br />

Animals Foundation, Inc., 4079 Redwood<br />

Avenue, Suite C, Los Angeles, CA 90066<br />

State of Incorporation: California<br />

This business is conducted by a Corporation<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on 4/12/11<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/Rabecca Cross, Secretary, Found Animals<br />

Foundation, Inc.<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 11, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

8/11/11, 8/18/11, 8/25/11, 9/1/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011072519<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) TITO’S AUTO<br />

REPAIR, 13142 TELEGRAPH RD., SANTA<br />

FE SPRINGS, CA 90670, COUNTY OF LOS<br />

ANGELES<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: N/A<br />

REGISTERED OWNERS(S): (1)<br />

ESPERANZA LOPEZ, 413 S. 3RD AV, LA<br />

PUENTE, CA 91746<br />

State of Incorporation: N/A<br />

This business is conducted by an Individual<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on 6/22/10<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/ESPERANZA LOPEZ, owner<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 28, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

8/11/11, 8/18/11, 8/25/11, 9/1/11<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT<br />

File Number 2011065467<br />

THE FOLLOWING PERSON(S) IS (ARE)<br />

DOING BUSINESS AS: (1) HALL OF FAME<br />

MARKET & DELI, 10846 DOWNEY AVE.,<br />

DOWNEY, CA 90241, COUNTY OF LOS<br />

ANGELES<br />

Articles of Incorporation or Organization<br />

Number (if applicable): AI #ON: 3337186<br />

REGISTERED OWNERS(S): (1) HALL OF<br />

FAME MARKET, INC., 3738 PACIFIC AVE.,<br />

LONG BEACH, CA 90807<br />

State of Incorporation: CALIFORNIA<br />

This business is conducted by a Corporation<br />

The registrant commenced to transact<br />

business under the fictitious business name or<br />

names listed above on N/A<br />

I declare that all information in this statement is<br />

true and correct. (A registrant who declares as<br />

true information which he or she knows to be<br />

false is guilty of a crime.)<br />

S/Gary M. Kostrivas, Treasurer/Secretary,<br />

Gary M. Kostrivas<br />

This statement was filed with the County Clerk<br />

of Los Angeles on JULY 15, 2011<br />

NOTICE-In accordance with Subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office of<br />

the County Clerk, except, as provided in<br />

Subdivision (b) of Section 17920, where it<br />

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to section<br />

17913 other than a change in the residence<br />

address of a registered owner. A New<br />

Fictitious Business Name Statement must be<br />

filed before the expiration.<br />

The filing of this statement does not of itself<br />

authorize the use in this state of a Fictitious<br />

Business Name in violation of the rights of<br />

another under Federal, State, or common law<br />

(see Section 14411 et. seq., Business<br />

Professions Code).<br />

The <strong>Downey</strong> Patriot<br />

7/28/11, 8/4/11, 8/11/11, 8/18/11<br />

GOVERNMENT<br />

CITY OF DOWNEY<br />

NOTICE OF PUBLIC HEARING<br />

ON THE CITY’S 2011 LOCAL<br />

DEVELOPMENT REPORT AND SELF<br />

CERTIFICATION THAT THE<br />

CITY IS IN CONFORMANCE WITH THE<br />

METROPOLITAN TRANSPORTATION<br />

AUTHORITY’S CONGESTION<br />

MANAGEMENT PROGRAM (CMP)<br />

Notice is hereby given that a public hearing will<br />

be held before the CITY COUNCIL on the<br />

23RD day of August, 2011, at 7:30 p.m., in the<br />

Council Chamber of the <strong>Downey</strong> City Hall,<br />

11111 Brookshire Avenue, <strong>Downey</strong>. At that<br />

time and place, consideration will be given to a<br />

Resolution adopting the City’s 2011 Local<br />

Development Report, which also self certifies<br />

that the City of <strong>Downey</strong> is in conformance with<br />

the Metropolitan Transportation Authority’s<br />

Congestion Management Program.<br />

As required by the California Environmental<br />

Quality Act (CEQA), this request has been<br />

found to be Categorically Exempt from CEQA,<br />

per CEQA Guidelines, Section 15306 (Class<br />

6, Information collection).<br />

At that time and place all persons interested in<br />

this matter may be present to give testimony<br />

for or against such proposed case. Any further<br />

information may be obtained by contacting the<br />

Office of the City Planning Division, <strong>Downey</strong>,<br />

Telephone Number (562) 904-7154. If you<br />

challenge the proposed actions in court, you<br />

may be limited to raising only those issues you<br />

or someone else raised at the public hearing<br />

described in this notice, or in written<br />

correspondence delivered to the City Council<br />

at, or prior to, the public hearing.<br />

Joyce E. Doyle, Interim City Clerk<br />

Dated: August 11, 2011<br />

The <strong>Downey</strong> Patriot<br />

8/11/11<br />

CITY OF DOWNEY<br />

SUMMARY OF ORDINANCE ADOPTED<br />

On August 9, 2011, the Council adopted<br />

Ordinance No. 11-1288, an Ordinance<br />

Prohibiting Medical Marijuana Dispensaries in<br />

the City.<br />

Ayes: Brossmer, Guerra, Mayor Marquez<br />

Absent: Gafin, Vasquez<br />

A full copy of the text is available in the office<br />

of the City Clerk.<br />

Joyce E. Doyle, Interim City Clerk<br />

Dated: August 11, 2011<br />

The <strong>Downey</strong> Patriot<br />

8/11/11<br />

TRUSTEE SALES<br />

NOTICE OF TRUSTEE’S SALE TS #: CA-11-<br />

427130-CL Order #: 110099369-CA-LPI YOU<br />

ARE IN DEFAULT UNDER A DEED OF<br />

TRUST DATED 11/9/2005. UNLESS YOU<br />

TAKE ACTION TO PROTECT YOUR<br />

PROPERTY, IT MAY BE SOLD AT A PUBLIC<br />

SALE. IF YOU NEED AN EXPLANATION OF<br />

THE NATURE OF THE PROCEEDING<br />

AGAINST YOU, YOU SHOULD CONTACT A<br />

LAWYER. A public auction sale to the highest<br />

bidder for cash, cashier’s check drawn on a<br />

state or national bank, check drawn by state<br />

or federal credit union, or a check drawn by a<br />

state or federal savings and loan association,<br />

or savings association, or savings bank<br />

specified in Section 5102 to the Financial code<br />

and authorized to do business in this state, will<br />

be held by duly appointed trustee. The sale will<br />

be made, but without covenant or warranty,<br />

expressed or implied, regarding title,<br />

possession, or encumbrances, to pay the<br />

remaining principal sum of the note(s) secured<br />

by the Deed of Trust, with interest and late<br />

charges thereon, as provided in the note(s),<br />

advances, under the terms of the Deed of<br />

Trust, interest thereon, fees, charges and<br />

expenses of the Trustee for the total amount<br />

(at the time of the initial publication of the<br />

Notice of Sale) reasonably estimated to be set<br />

forth below. The amount may be greater on the<br />

day of sale. BENEFICIARY MAY ELECT TO<br />

BID LESS THAN THE TOTAL AMOUNT DUE.<br />

Trustor(s): ADOLFO R CARRION , A SINGLE<br />

MAN Recorded: 11/15/2005 as Instrument No.<br />

05 2746245 in book xxx, page xxx of Official<br />

Records in the office of the Recorder of LOS<br />

ANGELES County, California; Date of Sale:<br />

8/22/2011 at 10:30 AM Place of Sale: At the<br />

West side of the Los Angeles County<br />

Courthouse, directly facing Norwalk Blvd.,<br />

12720 Norwalk Blvd., Norwalk, CA 90650<br />

Amount of unpaid balance and other charges:<br />

$450,643.73 The purported property address<br />

is: 13139 CLEARWOOD AVE LA MIRADA,<br />

CA 90638 Assessor’s Parcel No. 8044-013-<br />

004 The undersigned Trustee disclaims any<br />

liability for any incorrectness of the property<br />

address or other common designation, if any,<br />

shown herein. If no street address or other<br />

common designation is shown, please refer to<br />

the referenced legal description for property<br />

location. In the event no common address or<br />

common designation of the property is<br />

provided herein directions to the location of the<br />

property may be obtained within 10 days of the<br />

date of first publication of this Notice of Sale<br />

by sending a written request to Aurora Loan<br />

Services LLC 10350 Park Meadows Dr.<br />

Littleton CO 80124 Pursuant to California Civil<br />

Code 2923.54 the undersigned, on behalf of<br />

the beneficiary, loan servicer or authorized<br />

agent, declares as follows: [ 1 ] The mortgage<br />

loan servicer has obtained from the<br />

commissioner a final or temporary order of<br />

exemption pursuant to Section 2923.53 that is<br />

current and valid on the date the notice of sale<br />

is filed; [ 2 ] The timeframe for giving notice of<br />

sale specified in subdivision (a) of Section<br />

2923.52 does not apply pursuant to Section<br />

2923.52 . If the Trustee is unable to convey<br />

title for any reason, the successful bidder’s<br />

sole and exclusive remedy shall be the return<br />

of monies paid to the Trustee, and the<br />

successful bidder shall have no further<br />

recourse. If the sale is set aside for any<br />

reason, the Purchaser at the sale shall be<br />

entitled only to a return of the deposit paid. The<br />

Purchaser shall have no further recourse<br />

against the Mortgagor, the Mortgagee, or the<br />

Mortgagee’s Attorney. Date: Quality Loan<br />

Service Corp. 2141 5th Avenue San Diego, CA<br />

92101 619-645-7711 For NON SALE<br />

information only Sale Line: 714-730-2727 or<br />

Login to: www.fidelityasap.com Reinstatement<br />

Line: 619-645-7711 Quality Loan Service,<br />

Corp. If you have previously been discharged<br />

through bankruptcy, you may have been<br />

released of personal liability for this loan in<br />

which case this letter is intended to exercise<br />

the note holders right’s against the real<br />

property only. THIS NOTICE IS SENT FOR<br />

THE PURPOSE OF COLLECTING A DEBT.<br />

THIS FIRM IS ATTEMPTING TO COLLECT A<br />

DEBT ON BEHALF OF THE HOLDER AND<br />

OWNER OF THE NOTE. ANY<br />

INFORMATION OBTAINED BY OR<br />

PROVIDED TO THIS FIRM OR THE<br />

CREDITOR WILL BE USED FOR THAT<br />

PURPOSE. As required by law, you are<br />

hereby notified that a negative credit report<br />

reflecting on your credit record may be<br />

submitted to a credit report agency if you fail to<br />

fulfill the terms of your credit obligations.<br />

ASAP# 4034346 07/28/2011, 08/04/2011,<br />

08/11/2011<br />

The <strong>Downey</strong> Patriot<br />

7/28/11, 8/4/11, 8/11/11<br />

NOTICE OF TRUSTEE’S SALE TS No. 11-<br />

0035062 Title Order No. 11-0027710<br />

Investor/Insurer No. 1703495771 APN No.<br />

8049-009-018 YOU ARE IN DEFAULT<br />

UNDER A DEED OF TRUST, DATED<br />

04/03/2007. UNLESS YOU TAKE ACTION TO<br />

PROTECT YOUR PROPERTY, IT MAY BE<br />

SOLD AT A PUBLIC SALE. IF YOU NEED AN<br />

EXPLANATION OF THE NATURE OF THE<br />

PROCEEDING AGAINST YOU, YOU<br />

SHOULD CONTACT A LAWYER.” Notice is<br />

hereby given that RECONTRUST COMPANY,<br />

N.A., as duly appointed trustee pursuant to the<br />

Deed of Trust executed by MANUEL A<br />

BARRIOS, A SINGLE MAN, dated 04/03/2007<br />

and recorded 04/11/07, as Instrument No.<br />

20070869993, in Book , Page ), of Official<br />

Records in the office of the County Recorder of<br />

Los Angeles County, State of California, will<br />

sell on 08/31/2011 at 9:00AM, Sheraton Los<br />

Angeles Downtown Hotel 711 South Hope<br />

Street, Los Angeles, CA 90017 California<br />

Ballroom at public auction, to the highest<br />

bidder for cash or check as described below,<br />

payable in full at time of sale, all right, title, and<br />

interest conveyed to and now held by it under<br />

said Deed of Trust, in the property situated in<br />

said County and State and as more fully<br />

described in the above referenced Deed of<br />

Trust. The street address and other common<br />

designation, if any, of the real property<br />

described above is purported to be: 12721<br />

GRIDLEY RD, NORWALK, CA, 906502756.<br />

The undersigned Trustee disclaims any liability<br />

for any incorrectness of the street address and<br />

other common designation, if any, shown<br />

herein. The total amount of the unpaid balance<br />

with interest thereon of the obligation secured<br />

by the property to be sold plus reasonable<br />

estimated costs, expenses and advances at<br />

the time of the initial publication of the Notice<br />

of Sale is $406,761.68. It is possible that at the<br />

time of sale the opening bid may be less than<br />

the total indebtedness due. In addition to cash,<br />

the Trustee will accept cashier’s checks drawn<br />

on a state or national bank, a check drawn by<br />

a state or federal credit union, or a check<br />

drawn by a state or federal savings and loan<br />

association, savings association, or savings<br />

bank specified in Section 5102 of the Financial<br />

Code and authorized to do business in this<br />

state. Said sale will be made, in an ‘’AS IS’’<br />

condition, but without covenant or warranty,<br />

express or implied, regarding title, possession<br />

or encumbrances, to satisfy the indebtedness<br />

secured by said Deed of Trust, advances<br />

thereunder, with interest as provided, and the<br />

unpaid principal of the Note secured by said<br />

Deed of Trust with interest thereon as provided<br />

in said Note, plus fees, charges and expenses<br />

of the Trustee and of the trusts created by said<br />

Deed of Trust. DATED: 07/28/2011<br />

RECONTRUST COMPANY, N.A. 1800 Tapo<br />

Canyon Rd., CA6-914-01-94 SIMI VALLEY,<br />

CA 93063 Phone: (800) 281 8219, Sale<br />

Information (626) 927-4399 By Trustee’s Sale<br />

Officer RECONTRUST COMPANY, N.A. is a<br />

debt collector attempting to collect a debt. Any<br />

information obtained will be used for that<br />

purpose. ASAP# FNMA4036228 08/04/2011,<br />

08/11/2011, 08/18/2011<br />

The <strong>Downey</strong> Patriot<br />

8/4/11, 8/11/11, 8/18/11<br />

NOTICE OF TRUSTEE’S SALE TS No. 10-<br />

0076443 Title Order No. 10-8-320168<br />

Investor/Insurer No. 1707081357 APN No.<br />

7011-028-037 YOU ARE IN DEFAULT<br />

UNDER A DEED OF TRUST, DATED<br />

04/25/2008. UNLESS YOU TAKE ACTION TO<br />

PROTECT YOUR PROPERTY, IT MAY BE<br />

SOLD AT A PUBLIC SALE. IF YOU NEED AN<br />

EXPLANATION OF THE NATURE OF THE<br />

PROCEEDING AGAINST YOU, YOU<br />

SHOULD CONTACT A LAWYER.” Notice is<br />

hereby given that RECONTRUST COMPANY,<br />

N.A., as duly appointed trustee pursuant to the<br />

Deed of Trust executed by VICTOR M.<br />

ORELLANA AND BEATRIZ DEL TORO, dated<br />

04/25/2008 and recorded 05/02/08, as<br />

Instrument No. 20080778035, in Book , Page<br />

), of Official Records in the office of the County<br />

Recorder of Los Angeles County, State of<br />

California, will sell on 08/24/2011 at 9:00AM,<br />

Sheraton Los Angeles Downtown Hotel 711<br />

South Hope Street, Los Angeles, CA 90017<br />

California Ballroom at public auction, to the<br />

highest bidder for cash or check as described<br />

below, payable in full at time of sale, all right,<br />

title, and interest conveyed to and now held by<br />

it under said Deed of Trust, in the property<br />

situated in said County and State and as more<br />

fully described in the above referenced Deed<br />

of Trust. The street address and other<br />

common designation, if any, of the real<br />

property described above is purported to be:<br />

12011 CEDARVALE STREET, NORWALK,<br />

CA, 90650. The undersigned Trustee<br />

disclaims any liability for any incorrectness of<br />

the street address and other common<br />

designation, if any, shown herein. The total<br />

amount of the unpaid balance with interest<br />

thereon of the obligation secured by the<br />

property to be sold plus reasonable estimated<br />

costs, expenses and advances at the time of<br />

the initial publication of the Notice of Sale is<br />

$285,460.57. It is possible that at the time of<br />

sale the opening bid may be less than the total<br />

indebtedness due. In addition to cash, the<br />

Trustee will accept cashier’s checks drawn on<br />

a state or national bank, a check drawn by a<br />

state or federal credit union, or a check drawn<br />

by a state or federal savings and loan<br />

association, savings association, or savings<br />

bank specified in Section 5102 of the Financial<br />

Code and authorized to do business in this<br />

state. Said sale will be made, in an ‘’AS IS’’<br />

condition, but without covenant or warranty,<br />

express or implied, regarding title, possession<br />

or encumbrances, to satisfy the indebtedness<br />

secured by said Deed of Trust, advances<br />

thereunder, with interest as provided, and the<br />

unpaid principal of the Note secured by said<br />

Deed of Trust with interest thereon as provided<br />

in said Note, plus fees, charges and expenses<br />

of the Trustee and of the trusts created by said<br />

Deed of Trust. DATED: 10/10/2010<br />

RECONTRUST COMPANY, N.A. 1800 Tapo<br />

Canyon Rd., CA6-914-01-94 SIMI VALLEY,<br />

CA 93063 Phone: (800) 281 8219, Sale<br />

Information (626) 927-4399 By:— Trustee’s<br />

Sale Officer RECONTRUST COMPANY, N.A.<br />

is a debt collector attempting to collect a debt.<br />

Any information obtained will be used for that<br />

purpose.ASAP# FNMA4047744 07/28/2011,<br />

08/04/2011, 08/11/2011<br />

The <strong>Downey</strong> Patriot<br />

7/28/11, 8/4/11, 8/11/11<br />

NOTICE OF TRUSTEE’S SALE TS No. 10-<br />

0150849 Title Order No. 10-8-539711<br />

Investor/Insurer No. N/A APN No. 8082-014-<br />

007 YOU ARE IN DEFAULT UNDER A DEED<br />

OF TRUST, DATED 05/09/2005. UNLESS<br />

YOU TAKE ACTION TO PROTECT YOUR<br />

PROPERTY, IT MAY BE SOLD AT A PUBLIC<br />

SALE. IF YOU NEED AN EXPLANATION OF<br />

THE NATURE OF THE PROCEEDING<br />

AGAINST YOU, YOU SHOULD CONTACT A<br />

LAWYER.” Notice is hereby given that<br />

RECONTRUST COMPANY, N.A., as duly<br />

appointed trustee pursuant to the Deed of<br />

Trust executed by SONIA P. GUEVARA, A<br />

MARRIED WOMAN AS HER SOLE AND<br />

SEPARATE PROPERTY, dated 05/09/2005<br />

and recorded 05/23/05, as Instrument No. 05<br />

1198028, in Book -, Page -), of Official<br />

Records in the office of the County Recorder of<br />

Los Angeles County, State of California, will<br />

sell on 08/25/2011 at 10:30AM, At the West<br />

side of the Los Angeles County Courthouse,<br />

directly facing Norwalk Blvd., 12720 Norwalk<br />

Blvd., Norwalk, CA 90650 at public auction, to<br />

the highest bidder for cash or check as<br />

described below, payable in full at time of sale,<br />

all right, title, and interest conveyed to and now<br />

held by it under said Deed of Trust, in the<br />

property situated in said County and State and<br />

as more fully described in the above<br />

referenced Deed of Trust. The street address<br />

and other common designation, if any, of the<br />

real property described above is purported to<br />

be: 15532 CAMEO AVENUE, NORWALK, CA,<br />

90650. The undersigned Trustee disclaims<br />

any liability for any incorrectness of the street<br />

address and other common designation, if any,<br />

shown herein. The total amount of the unpaid<br />

balance with interest thereon of the obligation<br />

secured by the property to be sold plus<br />

reasonable estimated costs, expenses and<br />

advances at the time of the initial publication<br />

of the Notice of Sale is $308,294.39. It is<br />

possible that at the time of sale the opening<br />

bid may be less than the total indebtedness<br />

due. In addition to cash, the Trustee will accept<br />

cashier’s checks drawn on a state or national<br />

bank, a check drawn by a state or federal<br />

credit union, or a check drawn by a state or<br />

federal savings and loan association, savings<br />

association, or savings bank specified in<br />

Section 5102 of the Financial Code and<br />

authorized to do business in this state. Said<br />

sale will be made, in an ‘’AS IS’’ condition, but<br />

without covenant or warranty, express or<br />

implied, regarding title, possession or<br />

encumbrances, to satisfy the indebtedness<br />

secured by said Deed of Trust, advances<br />

thereunder, with interest as provided, and the<br />

unpaid principal of the Note secured by said<br />

Deed of Trust with interest thereon as provided<br />

in said Note, plus fees, charges and expenses<br />

of the Trustee and of the trusts created by said<br />

Deed of Trust. DATED: 02/24/2011<br />

RECONTRUST COMPANY, N.A. 1800 Tapo<br />

Canyon Rd., CA6-914-01-94 SIMI VALLEY,<br />

CA 93063 Phone: (800) 281 8219, Sale<br />

Information (626) 927-4399 By: - Trustee’s<br />

Sale Officer RECONTRUST COMPANY, N.A.<br />

is a debt collector attempting to collect a debt.<br />

Any information obtained will be used for that<br />

purpose. ASAP# 4056747 08/04/2011,<br />

08/11/2011, 08/18/2011<br />

The <strong>Downey</strong> Patriot<br />

8/4/11, 8/11/11, 8/18/11<br />

NOTICE OF TRUSTEE’S SALE TS #: CA-10-<br />

409361-JB Order #: 4837645 YOU ARE IN<br />

DEFAULT UNDER A DEED OF TRUST<br />

DATED 11/29/2006. UNLESS YOU TAKE<br />

ACTION TO PROTECT YOUR PROPERTY,<br />

IT MAY BE SOLD AT A PUBLIC SALE. IF<br />

YOU NEED AN EXPLANATION OF THE<br />

NATURE OF THE PROCEEDING AGAINST<br />

YOU, YOU SHOULD CONTACT A LAWYER.<br />

A public auction sale to the highest bidder for<br />

cash, cashier’s check drawn on a state or<br />

national bank, check drawn by state or federal<br />

credit union, or a check drawn by a state or<br />

federal savings and loan association, or<br />

savings association, or savings bank specified<br />

in Section 5102 to the Financial code and<br />

authorized to do business in this state, will be<br />

held by duly appointed trustee. The sale will<br />

be made, but without covenant or warranty,<br />

expressed or implied, regarding title,<br />

possession, or encumbrances, to pay the<br />

remaining principal sum of the note(s) secured<br />

by the Deed of Trust, with interest and late<br />

charges thereon, as provided in the note(s),<br />

advances, under the terms of the Deed of<br />

Trust, interest thereon, fees, charges and<br />

expenses of the Trustee for the total amount<br />

(at the time of the initial publication of the<br />

Notice of Sale) reasonably estimated to be set<br />

forth below. The amount may be greater on the<br />

day of sale. BENEFICIARY MAY ELECT TO<br />

BID LESS THAN THE TOTAL AMOUNT DUE.<br />

Trustor(s): CESAR J CARBAJAL AND LUZ M.<br />

CARBAJAL, HUSBAND AND WIFE AS JOINT<br />

TENANTS Recorded: 12/5/2006 as Instrument<br />

No. 2006-2691744 in book xxx, page xxx of<br />

Official Records in the office of the Recorder<br />

of LOS ANGELES County, California; Date of<br />

Sale: 8/22/2011 at 10:30 AM Place of Sale: At<br />

the West side of the Los Angeles County<br />

Courthouse, directly facing Norwalk Blvd.,<br />

12720 Norwalk Blvd., Norwalk, CA 90650<br />

Amount of unpaid balance and other charges:<br />

$431,311.42 The purported property address<br />

is: 13723 Graystone Ave Norwalk, CA 90650<br />

Assessor’s Parcel No. 8053-017-009 The<br />

undersigned Trustee disclaims any liability for<br />

any incorrectness of the property address or<br />

other common designation, if any, shown<br />

herein. If no street address or other common<br />

designation is shown, please refer to the<br />

referenced legal description for property<br />

location. In the event no common address or<br />

common designation of the property is<br />

provided herein directions to the location of the<br />

property may be obtained within 10 days of the<br />

date of first publication of this Notice of Sale<br />

by sending a written request to BSI Financial<br />

Services, Inc. 314 S. Franklin Street P.O.Box<br />

517 Titusville PA 16354 Pursuant to California<br />

Civil Code 2923.54 the undersigned, on behalf<br />

of the beneficiary, loan servicer or authorized<br />

agent, declares as follows: [ 1 ] The mortgage<br />

loan servicer has obtained from the<br />

commissioner a final or temporary order of<br />

exemption pursuant to Section 2923.53 that is<br />

current and valid on the date the notice of sale<br />

is filed; [ 2 ] The timeframe for giving notice of<br />

sale specified in subdivision (a) of Section<br />

2923.52 does not apply pursuant to Section<br />

2923.52 . If the Trustee is unable to convey<br />

title for any reason, the successful bidder’s<br />

sole and exclusive remedy shall be the return<br />

of monies paid to the Trustee, and the<br />

successful bidder shall have no further<br />

recourse. If the sale is set aside for any<br />

reason, the Purchaser at the sale shall be<br />

entitled only to a return of the deposit paid. The<br />

Purchaser shall have no further recourse<br />

against the Mortgagor, the Mortgagee, or the<br />

Mortgagee’s Attorney. Date: Quality Loan<br />

Service Corp. 2141 5th Avenue San Diego, CA<br />

92101 619-645-7711 For NON SALE<br />

information only Sale Line: 714-730-2727 or<br />

Login to: www.fidelityasap.com Reinstatement<br />

Line: 619-645-7711 Quality Loan Service,<br />

Corp. If you have previously been discharged<br />

through bankruptcy, you may have been<br />

released of personal liability for this loan in<br />

which case this letter is intended to exercise<br />

the note holders right’s against the real<br />

property only. THIS NOTICE IS SENT FOR<br />

THE PURPOSE OF COLLECTING A DEBT.<br />

THIS FIRM IS ATTEMPTING TO COLLECT A<br />

DEBT ON BEHALF OF THE HOLDER AND<br />

OWNER OF THE NOTE. ANY<br />

INFORMATION OBTAINED BY OR<br />

PROVIDED TO THIS FIRM OR THE<br />

CREDITOR WILL BE USED FOR THAT<br />

PURPOSE. As required by law, you are<br />

hereby notified that a negative credit report<br />

reflecting on your credit record may be<br />

submitted to a credit report agency if you fail to<br />

fulfill the terms of your credit obligations.<br />

ASAP# 4052698 07/28/2011, 08/04/2011,<br />

08/11/2011<br />

The <strong>Downey</strong> Patriot<br />

7/28/11, 8/4/11, 8/11/11<br />

NOTICE OF TRUSTEE’S SALE TSG No.:<br />

4173916 TS No.: 20099070813397<br />

FHA/VA/PMI No.: APN:6287 010 034 YOU<br />

ARE IN DEFAULT UNDER A DEED OF<br />

TRUST, DATED 06/02/06. UNLESS YOU<br />

TAKE ACTION TO PROTECT YOUR<br />

PROPERTY, IT MAY BE SOLD AT A PUBLIC<br />

SALE. IF YOU NEED AN EXPLANATION OF<br />

THE NATURE OF THE PROCEED¬ING<br />

AGAINST YOU, YOU SHOULD CONTACT A<br />

LAWYER. On August 31, 2011 at 11:30 AM,<br />

First American Trustee Servicing<br />

Solutions, LLC, as duly appointed Trustee<br />

under and pursuant to Deed of Trust recorded<br />

06/12/06, as Instrument No. 06 1280764, in<br />

book , page , of Official Records in the Office<br />

of the County Recorder of LOS ANGELES<br />

County, State of California. Executed by:<br />

LEOPOLDO A QUIROZ and SUSAN<br />

HERRERA,. WILL SELL AT PUBLIC<br />

AUCTION TO HIGHEST BIDDER FOR CASH,<br />

CASHIER’S CHECK/CASH EQUIVALENT or<br />

other form of payment authorized by 2924h(b),<br />

(Payable at time of sale in lawful money of the<br />

United States) At the front entrance to the<br />

Pomona Superior Courts Building, 350 W.<br />

Mission Blvd. Pomona, CA.. All right, title<br />

and interest conveyed to and now held by it<br />

under said Deed of Trust in the property<br />

situated in said County and State described<br />

as: AS MORE FULLY DESCRIBED IN THE<br />

ABOVE MENTIONED DEED OF TRUST<br />

APN# 6287 010 034. The street address and<br />

other common designation, if any, of the real<br />

property described above is purported to be:<br />

10472 PICO VISTA ROAD, DOWNEY, CA<br />

90241. The undersigned Trustee disclaims<br />

any liability for any incorrectness of the street<br />

address and other common designation, if any,<br />

shown herein. Said sale will be made, but<br />

without covenant or warranty, expressed or<br />

implied, regarding title, possession, or<br />

encumbrances, to pay the remaining principal<br />

sum of the note(s) secured by said Deed of<br />

Trust, with interest thereon, as provided in said<br />

note(s), advances, under the terms of said<br />

Deed of Trust, fees, charges and expenses of<br />

the Trustee and of the trusts created by said<br />

Deed of Trust. The total amount of the unpaid<br />

balance of the obligation secured by the<br />

property to be sold and reasonable estimated<br />

costs, expenses and advances at the time of<br />

the initial publication of the Notice of Sale is<br />

$625,199.76. The beneficiary under said Deed<br />

of Trust heretofore executed and delivered to<br />

the undersigned a written Declaration of<br />

Default and Demand for Sale, and a written<br />

Notice of Default and Election to Sell. The<br />

undersigned caused said Notice of Default and<br />

Election to Sell to be recorded in the County<br />

where the real property is located. If the sale<br />

LEGAL NOTICES

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!