13.07.2015 Views

lrbw041115

lrbw041115

lrbw041115

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.

Page 18fictitious business name or names listed herein on: 03/26/2015.Signed: Sami Musa, partner. Registrant(s) declared that allinformation in the statement is true and correct. This statementis filed with the County Clerk of Los Angeles County on:03/26/2015. NOTICE - This fictitious name statement expiresfive years from the date it was filed on, in the office of the CountyClerk. A new Fictitious Business Name Statement must be filedprior to that date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business name inviolation of the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015082117. Thefollowing person(s) is/are doing business as: LawnmowerSounds, 2624 5th St., #5, Santa Monica CA 90405. James LHanft, 2624 5th St., #5, Santa Monica CA 90405. This businessis conducted by: an individual. The Registrant(s) commenced totransact business under the fictitious business name or nameslisted herein on: n/a. Signed: James L Hanft, owner.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/26/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015082119. Thefollowing person(s) is/are doing business as: Jim and Sam,2624 5th St., #5, Santa Monica CA 90405. James L Hanft, 26245th St., #5, Santa Monica CA 90405; Samantha E. Yonack,2624 5th St., #5, Santa Monica CA 90405. This business isconducted by: a general partnership. The Registrant(s)commenced to transact business under the fictitious businessname or names listed herein on: n/a. Signed: James L Hanft,owner. Registrant(s) declared that all information in thestatement is true and correct. This statement is filed with theCounty Clerk of Los Angeles County on: 03/26/2015. NOTICE -This fictitious name statement expires five years from the date itwas filed on, in the office of the County Clerk. A new FictitiousBusiness Name Statement must be filed prior to that date. Thefiling of this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rights ofanother under federal, state or common law (see Section 14411,et seq., B&P Code.) Published: 4/04/15, 04/11/15, 04/18/15 and04/25/15.Fictitious Business Name Statement: 2015082167. Thefollowing person(s) is/are doing business as: Hair Force OneLice Removal Services, LLC, 214 Main Street, Ste. 315, ElSegundo CA 90245. Dyana C. Goldston, 318 Sheldon Street,Apt. C, El Segundo CA 90245. This business is conducted by: alimited liability company. The Registrant(s) commenced totransact business under the fictitious business name or nameslisted herein on: n/a. Signed: Dyana C. Goldston, owner.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/26/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015082361. Thefollowing person(s) is/are doing business as: Powell Real EstateServices Inc., Green Street Mortgage Company, Green StreetCommercial, Green Street Mortgage and Investment Company,J Bunch Appraisal Company, 1055 E. Colorado Blvd. Suite 500,Pasadena CA 91106. Powell Real Estate Services Inc., 1055 E.Colorado Blvd. Suite 500, Pasadena CA 91106. This businessis conducted by: a corporation. The Registrant(s) commenced totransact business under the fictitious business name or nameslisted herein on: n/a. Signed: John Bunch, President.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/26/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015082923. Thefollowing person(s) is/are doing business as: BoivinPhotographe, 767 W. 11th St., San Pedro CA 90731. CheyenneNugent, 767 W. 11th St., San Pedro CA 90731. This business isconducted by: an individual. The Registrant(s) commenced totransact business under the fictitious business name or nameslisted herein on: 01/01/2010. Signed: Cheyenne Nugent, owner.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083136. Thefollowing person(s) is/are doing business as: Mobile XO FineCigars, 22287 Mulholland Hwy, Unit 93, Calabasas CA 91302.Ralph Holguin, 22287 Mulholland Hwy, Unit 93, Calabasas CA91302. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Ralph Holguin, owner. Registrant(s) declared that all informationin the statement is true and correct. This statement is filed withthe County Clerk of Los Angeles County on: 03/27/2015.NOTICE - This fictitious name statement expires five years fromthe date it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior to thatdate. The filing of this statement does not of itself authorize theuse in this state of a fictitious business name in violation of therights of another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083137. Thefollowing person(s) is/are doing business as: Juice Jitsu, 6303Owensmouth Ave. 10th Floor, Woodland Hills CA 91367. JobairMaghmom, 6303 Owensmouth Ave. 10th Floor, Woodland HillsCA 91367. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Jobair Maghmom, owner. Registrant(s) declared that allinformation in the statement is true and correct. This statementis filed with the County Clerk of Los Angeles County on:03/27/2015. NOTICE - This fictitious name statement expiresfive years from the date it was filed on, in the office of the CountyClerk. A new Fictitious Business Name Statement must be filedprior to that date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business name inviolation of the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083138. Thefollowing person(s) is/are doing business as: The OrganicOutpost, 15756 Devonshire, Granada Hills CA 91344. RaminYoossefpour, 15756 Devonshire, Granada Hills CA 91344;Brenda Yoossefpour, 15756 Devonshire, Granada Hills CA91344. This business is conducted by: a married couple. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Ramin Yoossefpour, owner. Registrant(s) declared that allinformation in the statement is true and correct. This statementis filed with the County Clerk of Los Angeles County on:03/27/2015. NOTICE - This fictitious name statement expiresfive years from the date it was filed on, in the office of the CountyClerk. A new Fictitious Business Name Statement must be filedprior to that date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business name inviolation of the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083139. Thefollowing person(s) is/are doing business as: The Vanity Bar;Restoration Skin Care, 14622 Ventura Blvd., Ste. 393, ShermanOaks CA 91403. Sarah BBeauty LLC, 14622 Ventura Blvd., Ste.393, Sherman Oaks CA 91403. This business is conducted by:a limited liability company. The Registrant(s) commenced totransact business under the fictitious business name or nameslisted herein on: n/a. Signed: Sarah Valetta Hall, Manager.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083140. Thefollowing person(s) is/are doing business as: Adore 50, 4765Gage Ave. Apt. A, Bell CA 90201. Emanuel Martinez, 4765Gage Ave. Apt. A, Bell CA 90201. This business is conducted by:an individual. The Registrant(s) commenced to transactbusiness under the fictitious business name or names listedherein on: 02/24/2015. Signed: Emanuel Martinez, owner.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083297. Thefollowing person(s) is/are doing business as: All SeasonsConstruction; Four Seasons Construction, 1951 S. Conlon Ave.,West Covina CA 91790. Alexis Torres, 1951 S. Conlon Ave.,West Covina CA 91790. This business is conducted by: anindividual. The Registrant(s) commenced to transact businessunder the fictitious business name or names listed herein on:n/a. Signed: Alexis Torres, owner. Registrant(s) declared that allinformation in the statement is true and correct. This statementis filed with the County Clerk of Los Angeles County on:03/27/2015. NOTICE - This fictitious name statement expiresfive years from the date it was filed on, in the office of the CountyClerk. A new Fictitious Business Name Statement must be filedprior to that date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business name inviolation of the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083315. Thefollowing person(s) is/are doing business as: AS StudioEnterprises Group; AS Studio, 836 N. Genesee Ave., LosAngeles CA 90046. AS Studio Enterprises Group, Inc., 836 N.Genesee Ave., Los Angeles CA 90046. This business isconducted by: a corporation. The Registrant(s) commenced totransact business under the fictitious business name or nameslisted herein on: n/a. Signed: Jose Adrian Sanchez, President.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083480. Thefollowing person(s) is/are doing business as: Robot Dawg;Purple Monkey Lounge, 1603 Scott Rd., Apt. 103, Burbank CA91504. Jon M. Price, 1603 Scott Rd., Apt. 103, Burbank CA91504. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Jon M. Price, owner. Registrant(s) declared that all informationin the statement is true and correct. This statement is filed withthe County Clerk of Los Angeles County on: 03/27/2015.NOTICE - This fictitious name statement expires five years fromthe date it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior to thatdate. The filing of this statement does not of itself authorize theuse in this state of a fictitious business name in violation of therights of another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015083539. Thefollowing person(s) is/are doing business as: Glaze Fire, 1615 N.Laurel Ave., Apt. 107, Los Angeles CA 90046. Glaze Fire LLC,1615 N. Laurel Ave., Apt. 107, Los Angeles CA 90046. Thisbusiness is conducted by: a limited liability company. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Mary Loveless, owner/manager. Registrant(s) declared that allinformation in the statement is true and correct. This statementis filed with the County Clerk of Los Angeles County on:03/27/2015. NOTICE - This fictitious name statement expiresfive years from the date it was filed on, in the office of the CountyClerk. A new Fictitious Business Name Statement must be filedprior to that date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business name inviolation of the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015084040. Thefollowing person(s) is/are doing business as: Mountain, 1305Abbot Kinney Blvd., Venice CA 90291/1425 Abbot Kinney Blvd.,Venice CA 90291. Oakwood Park LLC, 1425 Abbot KinneyBlvd., Venice CA 90291. This business is conducted by: a limitedliability company. The Registrant(s) commenced to transactbusiness under the fictitious business name or names listedherein on: n/a. Signed: Fran Camaj, President & CEO.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015084041. Thefollowing person(s) is/are doing business as: Shop The Finest;ShopTheFinest.com, 2234 Purdue Ave., Los Angeles CA90064. Fiori Di Lusso, Inc., 171 Pier Ave. #213, Santa MonicaCA 90405. This business is conducted by: a corporation. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Ian Stewart Daniels, President. Registrant(s) declared that allinformation in the statement is true and correct. This statementis filed with the County Clerk of Los Angeles County on:03/27/2015. NOTICE - This fictitious name statement expiresfive years from the date it was filed on, in the office of the CountyClerk. A new Fictitious Business Name Statement must be filedprior to that date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business name inviolation of the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published: 4/04/15,04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015084044. Thefollowing person(s) is/are doing business as: Sportsfit; SportsfitPhysical Therapy and Fitness, 2010 Wilshire Blvd., SantaMonica CA 90403.Sportsfit Physical Therapy Corporation, 2010 Wilshire Blvd.,Santa Monica CA 90403. This business is conducted by: acorporation. The Registrant(s) commenced to transact businessunder the fictitious business name or names listed herein on:01/01/2013. Signed: Jourak Rick Rafael, President.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015084075. Thefollowing person(s) is/are doing business as: 17022 Sandra Lee,162 Covina Avenue, Long Beach CA 90803/PO Box 14903,Long Beach CA 90803. Entourage Property Management LLC,162 Covina Avenue, Long Beach CA 90803. This business isconducted by: a limited liability company. The Registrant(s)commenced to transact business under the fictitious businessname or names listed herein on: n/a. Signed: LawrenceEdmond Guesno Jr, Managing Member. Registrant(s) declaredthat all information in the statement is true and correct. Thisstatement is filed with the County Clerk of Los Angeles Countyon: 03/27/2015. NOTICE - This fictitious name statementexpires five years from the date it was filed on, in the office of theCounty Clerk. A new Fictitious Business Name Statement mustbe filed prior to that date. The filing of this statement does not ofitself authorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015084077. Thefollowing person(s) is/are doing business as: 1175 East 2nd, 162Covina Avenue, Long Beach CA 90803/PO Box 14903, LongBeach CA 90803. Entourage Property Management LLC, 162Covina Avenue, Long Beach CA 90803. This business isconducted by: a limited liability company. The Registrant(s)commenced to transact business under the fictitious businessname or names listed herein on: n/a. Signed: LawrenceEdmond Guesno Jr, Managing Member. Registrant(s) declaredthat all information in the statement is true and correct. Thisstatement is filed with the County Clerk of Los Angeles Countyon: 03/27/2015. NOTICE - This fictitious name statementexpires five years from the date it was filed on, in the office of theCounty Clerk. A new Fictitious Business Name Statement mustbe filed prior to that date. The filing of this statement does not ofitself authorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.Fictitious Business Name Statement: 2015084079. Thefollowing person(s) is/are doing business as: 17011 Sims, 1175East 2nd, 162 Covina Avenue, Long Beach CA 90803/PO Box14903, Long Beach CA 90803. Entourage PropertyManagement LLC, 162 Covina Avenue, Long Beach CA 90803.This business is conducted by: a limited liability company. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a. Signed:Lawrence Edmond Guesno Jr, Managing Member.Registrant(s) declared that all information in the statement is trueand correct. This statement is filed with the County Clerk of LosAngeles County on: 03/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on, in theoffice of the County Clerk. A new Fictitious Business NameStatement must be filed prior to that date. The filing of thisstatement does not of itself authorize the use in this state of afictitious business name in violation of the rights of another underfederal, state or common law (see Section 14411, et seq., B&PCode.) Published: 4/04/15, 04/11/15, 04/18/15 and 04/25/15.NOTICE OF PETITION TOADMINISTER ESTATE OF: MARTINWIDISSCASE NO. BP161286To all heirs, beneficiaries, creditors,contingent creditors, and persons whomay otherwise be interested in theWILL or estate, or both of MARTINWIDISS.A PETITION FOR PROBATE hasbeen filed by TANYA WIDISS in theSuperior Court of California, County ofLOS ANGELES.THE PETITION FOR PROBATErequests that TANYA WIDISS beappointed as personal representativeto administer the estate of thedecedent.THE PETITION requests thedecedent’s WILL and codicils, if any,be admitted to probate. The WILL andany codicils are available forexamination in the file kept by thecourt.THE PETITION requests authority toadminister the estate under theIndependent Administration of EstatesAct with limited authority. (Thisauthority will allow the personalrepresentative to take many actionswithout obtaining court approval.Before taking certain very importantactions, however, the personalrepresentative will be required to givenotice to interested persons unlessthey have waived notice or consentedto the proposed action.) Theindependent administration authoritywill be granted unless an interestedperson files an objection to the petitionand shows good cause why the courtshould not grant the authority.A HEARING on the petition will beheld in this court as follows: 05/05/15at 8:30AM in Dept. 79 located at 111N. HILL ST., LOS ANGELES, CA90012IF YOU OBJECT to the granting of thepetition, you should appear at thehearing and state your objections orfile written objections with the courtbefore the hearing. Your appearancemay be in person or by your attorney.IF YOU ARE A CREDITOR or acontingent creditor of the decedent,you must file your claim with the courtand mail a copy to the personalrepresentative appointed by the courtwithin the later of either (1) fourmonths from the date of first issuanceof letters to a general personalrepresentative, as defined in section58(b) of the California Probate Code,or (2) 60 days from the date of mailingor personal delivery to you of a noticeunder section 9052 of the CaliforniaProbate Code.Other California statutes and legalauthority may affect your rights as acreditor. You may want to consult withan attorney knowledgeable inCalifornia law.YOU MAY EXAMINE the file kept bythe court. If you are a personinterested in the estate, you may filewith the court a Request for SpecialNotice (form DE-154) of the filing of aninventory and appraisal of estateassets or of any petition or account asprovided in Probate Code section1250. A Request for Special Noticeform is available from the court clerk.Attorney for PetitionerKAREN L MATEER - SBN 197918618 S LAKE AVENUEPASADENA CA 911064/11, 4/18, 4/25/15CNS-2735856#NOTICE OF TRUSTEE’S SALE TSNo. CA-14-618541-AB Order No.:8425801 YOU ARE IN DEFAULTUNDER A DEED OF TRUST DATED11/22/2006. UNLESS YOU TAKEACTION TO PROTECT YOURPROPERTY, IT MAY BE SOLD AT APUBLIC SALE. IF YOU NEED ANEXPLANATION OF THE NATUREOF THE PROCEEDING AGAINSTYOU, YOU SHOULD CONTACT ALAWYER. A public auction sale to thehighest bidder for cash, cashier’scheck drawn on a state or nationalbank, check drawn by state or federalcredit union, or a check drawn by astate or federal savings and loanassociation, or savings association, orsavings bank specified in Section5102 to the Financial Code andauthorized to do business in this state,will be held by duly appointed trustee.The sale will be made, but withoutcovenant or warranty, expressed orimplied, regarding title, possession, orencumbrances, to pay the remainingprincipal sum of the note(s) securedby the Deed of Trust, with interest andlate charges thereon, as provided inthe note(s), advances, under theterms of the Deed of Trust, interestthereon, fees, charges and expensesof the Trustee for the total amount (atthe time of the initial publication of theNotice of Sale) reasonably estimatedto be set forth below. The amount maybe greater on the day of sale.BENEFICIARY MAY ELECT TO BIDLESS THAN THE TOTAL AMOUNTDUE. Trustor(s): SABINO GCARNERO, A MARRIED MAN ASHIS SOLE AND SEPARATEPROPERTY Recorded: 12/1/2006 asInstrument No. 06 2665049 of OfficialRecords in the office of the Recorderof LOS ANGELES County, California;Date of Sale: 5/4/2015 at 11:00 AMPlace of Sale: By the fountainlocated at 400 Civic Center Plaza,Pomona, CA 91766 Amount ofunpaid balance and other charges:$982,323.76 The purported propertyaddress is: 631 PACIFIC ST #4,SANTA MONICA, CA 90405Assessor’s Parcel No.: 4289-005-090NOTICE TO POTENTIAL BIDDERS:If you are considering bidding on thisproperty lien, you should understandthat there are risks involved in biddingat a trustee auction. You will be biddingon a lien, not on the property itself.Placing the highest bid at a trusteeauction does not automatically entitleyou to free and clear ownership of theproperty. You should also be awarethat the lien being auctioned off maybe a junior lien. If you are the highestbidder at the auction, you are or maybe responsible for paying off all lienssenior to the lien being auctioned off,before you can receive clear title to theproperty. You are encouraged toinvestigate the existence, priority, andsize of outstanding liens that may existon this property by contacting thecounty recorder’s office or a titleinsurance company, either of whichmay charge you a fee for thisinformation. If you consult either ofthese resources, you should be awarethat the same lender may hold morethan one mortgage or deed of trust onthe property. NOTICE TOPROPERTY OWNER: The sale dateshown on this notice of sale may bepostponed one or more times by themortgagee, beneficiary, trustee, or acourt, pursuant to Section 2924g ofthe California Civil Code. The lawrequires that information about trusteesale postponements be madeavailable to you and to the public, as acourtesy to those not present at thesale. If you wish to learn whether yoursale date has been postponed, and, ifapplicable, the rescheduled time anddate for the sale of this property, youmay call 714-730-2727 for informationregarding the trustee’s sale or visit thisInternet Web sitehttp://www.qualityloan.com , usingthe file number assigned to thisforeclosure by the Trustee:CA-14-618541-AB . Informationabout postponements that are veryshort in duration or that occur close intime to the scheduled sale may notimmediately be reflected in thetelephone information or on theInternet Web site. The best way toverify postponement information is toattend the scheduled sale. Theundersigned Trustee disclaims anyliability for any incorrectness of theproperty address or other commondesignation, if any, shown herein. If nostreet address or other commondesignation is shown, directions to thelocation of the property may beobtained by sending a written requestto the beneficiary within 10 days of thedate of first publication of this Notice ofSale. If the Trustee is unable toconvey title for any reason, thesuccessful bidder’s sole andexclusive remedy shall be thereturn of monies paid to theTrustee, and the successful biddershall have no further recourse. Ifthe sale is set aside for any reason,the Purchaser at the sale shall beentitled only to a return of thedeposit paid. The Purchaser shallhave no further recourse againstthe Mortgagor, the Mortgagee, orthe Mortgagee’s Attorney. If youhave previously been dischargedthrough bankruptcy, you may havebeen released of personal liability forthis loan in which case this letter isintended to exercise the note holdersright’s against the real property only.As required by law, you are herebynotified that a negative credit reportreflecting on your credit record may besubmitted to a credit report agency ifyou fail to fulfill the terms of your creditobligations. QUALITY MAY BECONSIDERED A DEBTCOLLECTOR ATTEMPTINGTOCOLLECT A DEBT AND ANYINFORMATION OBTAINED WILL BEUSED FOR THAT PURPOSE. Date:Quality Loan Service Corporation411 Ivy Street San Diego, CA 92101619-645-7711 For NON SALEinformation only Sale Line:714-730-2727 Or Login to:http://www.qualityloan.comReinstatement Line: (866) 645-7711Ext 5318 Quality Loan Service Corp.TS No.: CA-14-618541-AB IDSPub#0080173 4/11/2015 4/18/20154/25/2015T.S. No.: 2014-03886 APN: 4289-008-045TRA No.: 08604 NOTICE OF TRUSTEE’SSALE YOU ARE IN DEFAULT UNDER ADEED OF TRUST DATED 4/11/2006.UNLESS YOU TAKE ACTION TOPROTECT YOUR PROPERTY, IT MAY BESOLD AT A PUBLIC SALE. IF YOU NEEDAN EXPLANATION OF THE NATURE OFTHE PROCEEDINGS AGAINST YOU, YOUSHOULD CONTACT A LAWYER. A publicauction sale to the highest bidder for cashpayable at time of sale in lawful money of theUnited States by cash, a cashier’s checkdrawn by a state or national bank, a checkdrawn by a state or federal credit union, or acheck drawn by a state or federal savingsand loan association, savings association, orsavings bank specified in Section 5102 of theFinancial Code and authorized to dobusiness in this state will be held by the dulyappointed trustee as shown below. The salewill be made, but without covenant orwarranty, expressed or implied, regardingtitle, possession, or encumbrances, to paythe remaining principal sum of the note(s)secured by the Deed of Trust, with interestand late charges thereon, as provided in thenote(s), advances, under the terms of theDeed of Trust, interest thereon, fees,charges and expenses of the Trustee for thetotal amount (at the time of the initialpublication of the Notice of Sale) reasonablyestimated to be set forth below. The amountmay be greater on the day of sale. Trustor:MICHAEL WALKER KERR, A SINGLE MANBeneficiary Name: Wescom Credit UnionDuly Appointed Trustee: Integrated LenderServices, Inc. a Delaware corporation andpursuant to Deed of Trust recorded4/18/2006 as Instrument No. 06 0843281 inbook —-, page —- The subject Deed ofTrust was modified by Loan Modificationrecorded as Instrument 06 1086066 andrecorded on 05/17/2006. of Official Recordsin the office of the Recorder of Los AngelesCounty, California, Date of Sale: 5/4/2015 at9:00 AM Place of Sale: Behind the fountainlocated in Civic Center Plaza, 400 CivicCenter Plaza, Pomona CA 91766 Amount ofunpaid balance and other charges:$147,001.89 The property heretofore isbeing sold “as is.” The street Address orother common designation of real property ispurported to be: 401 STRAND STREET #1,SANTA MONICA, CA 90405 LegalDescription: As more fully described on saidDeed of Trust. A.P.N.: 4289-008-045 Theundersigned Trustee disclaims any liabilityThe British Weekly, Sat. April 11, 2015Legal Notices

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

Saved successfully!

Ooh no, something went wrong!