Page 7

Hawthorne_103014_FNL_lorez

October 30, 2014 Page 7 PUBLIC NOTICES Trustee Sale No. : 00000004310587 Title Order No.: 1614323 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/17/2004. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/30/2004 as Instrument No. 04-1669689 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: GEOFFREY S. MCNICKLES AND KARIE L. MCNICKLES, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 11/05/2014 TIME OF SALE: 10:00 AM PLACE OF SALE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 4711 W 153RD PLACE, LAWNDALE, CALIFORNIA 90260 APN#: 4079-009-025 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, under the terms of said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $205,892.62. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site www.nationwideposting. com for information regarding the sale of this property, using the file number assigned to this case 00000004310587. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting. com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee Dated: 10/10/2014 NPP0237113 To: LAWNDALE TRIBUNE 10/16/2014, 10/23/2014, 10/30/2014 Lawndale Tribune Pub. 10/16, 10/23, 10/30/14 dba@heraldpublications.com public notices legalnotices@heraldpublications.com Fictitious Business Name Statement 2014274609 The following person(s) is (are) doing business as 1) CRS INVESTMENTS 2. CRS CLEAN RIDING STYLE, 3) CRS INVESTMENTS & CRS CLEAN RIDING, 4) CRS CLEAN RIDING STYLE PRODUCTIONS, 5) TRENCH TALK LIVE 5) CRS PRODUCTIONS, 6) CRS PRODUCT, 214 MAIN STREET #255, EL SEGUNDO, CA, 90245, P.O. BOX 2552, EL SEGUNDO, CA, 90245, LOS ANGELES COUNTY. Registered Owner(s): CHRISTINA R. ROSE-SILVA, 214 MAIN STREET #255, EL SEGUNDO, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed above on: N/A. Signed: CHRISTINA R. ROSESILVA, BROKER/EXECUTIVE PRODU. This statement was filed with the County Recorder of Los Angeles County on September 26, 2014. NOTICE: This Fictitious Name Statement expires on September 26, 2019. A new Fictitious Business Name Statement must be filed prior to September 26, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald: 10/9, 10/16, 10/23, 10/30/14 H-1159 Fictitious Business Name Statement 2014274609 The following person(s) is (are) doing business as KANSHA CREAMERY, 18515 S. WESTERN AVE., TORRANCE, CA, 90248; P.O. BOX 555, HARBOR CITY, CA, 90710, LOS ANGELES COUNTY. Registered Owner(s): 1) ELAINE YUKARI MARUMOTO, 23316 SIDLEE PLACE, HARBOR CITY, CA 90710; 2) JAMES TATSUYA MARUMOTO, 23316 SIDLEE PLACE, HARBOR CITY, CA 90710. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name listed above on: N09/27/2014. Signed: Elaine Yukari Marumoto, Partner. This statement was filed with the County Recorder of Los Angeles County on September 29, 2014. NOTICE: This Fictitious Name Statement expires on September 29, 2019. A new Fictitious Business Name Statement must be filed prior to September 29, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune: 10/9, 10/16, 10/23, 10/30/14 HT-1160 Fictitious Business Name Statement 2014276160 The following person(s) is (are) doing business as THINK HEALTHY CHIA SEEDS, 1717 LINCOLN AVE. #20, TORRANCE, CA 90501, LOS ANGELES COUNTY. Registered Owner(s): THINK GREEN TRANSPORT INC., 1717 LINCOLN AVE. #20, TORRANCE, CA 90501. This business is being conducted by a corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Think Green Transport Inc., President. This statement was filed with the County Recorder of Los Angeles County on September 29, 2014. NOTICE: This Fictitious Name Statement expires on September 29, 2019. A new Fictitious Business Name Statement must be filed prior to September 29, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune: 10/9, 10/16, 10/23, 10/30/14 HT-1162. Fictitious Business Name Statement 2014286906 The following person(s) is (are) doing business as ST JOHN BOSCO BASEBALL, 13640 S. BELLFLOWER BLVD., BELLFLOWER, CA 90706, LOS ANGELES COUNTY; 130 CLAREMONT AVE., LONG BEACH, CA 90803. Registered Owner(s): SOUTH BAY YOUTH BASEBALL, INC., 442 VIRGINIA STREET, EL SEGUNDO, CA 90245. This business is being conducted by a corporation. The registrant commenced to transact business under the fictitious business name listed above on: N/A. Signed: South Bay Youth Baseball, Inc., Chief Financial Officer, Andrew Smith. This statement was filed with the County Recorder of Los Angeles County on October 7, 2014. NOTICE: This Fictitious Name Statement expires on October 7, 2019. A new Fictitious Business Name Statement must be filed prior to October 7, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald – 10/9, 10/16, 10/23 10/30/14. H-1163 Fictitious Business Name Statement 2014273248 The following person(s) is (are) doing business as ONEACCORD CUSTOMS BROKERAGE, 10722 S. LA CIENEGA BLVD., LOS ANGELES, CA 90304, LA COUNTY. Registered Owner(s): Scott Ryan Allman, 28004 S. Western Ave., 206, San Pedro, CA 90732. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Scott Ryan Allman, Owner. This statement was filed with the County Recorder of Los Angeles County on September 25, 2014. NOTICE: This Fictitious Name Statement expires on September 25, 2019. A new Fictitious Business Name Statement must be filed prior to September 25, 2019. 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 14400 ET SEQ., Business and Professions Code). Inglewood News: October 23, 30, November 6, 13, 2014. HI-1164 Fictitious Business Name Statement 2014296225 The following person(s) is (are) doing business as TECH TUTORS, 11663 KIOWA AVE., #305, LOS ANGELES, CA 90049, LOS ANGELES COUNTY. Registered Owner(s): NICHOLAS ENEBOE, 11663 KIOWA AVE., #305, LOS ANGELES, CA 90049. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: NICHOLAS ENEBOE, OWNER. This statement was filed with the County Recorder of Los Angeles County on October 16, 2014. NOTICE: This Fictitious Name Statement expires on October 16, 2019. A new Fictitious Business Name Statement must be filed prior to October 16, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald October 23, 30, November 6, 13, 2014 H-1165 Fictitious Business Name Statement 2014298181 The following person(s) is (are) doing business as FORMULATE MODEL MAKING & PROTOTYPING SERVICES, 3124 W. ROSECRANS AVE, UNIT E, HAWTHORNE CA, 90250, LOS ANGELES COUNTY. Registered Owner(s): MATIAS OCANA, 5115 129TH ST., HAWTHORNE,CA 90250. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: MATIAS OCANA, OWNER. This statement was filed with the County Recorder of Los Angeles County on October 17, 2014. NOTICE: This Fictitious Name Statement expires on October 17, 2019. A new Fictitious Business Name Statement must be filed prior to October 17, 2019. 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 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: October 23, 30, November 6, 13, 2014 HH-1166 Fictitious Business Name Statement 2014296659 The following person(s) is (are) doing business as JESSIE LYNN IMAGES, 317 CALLE MIRAMAR, APT. E, REDONDO BEACH, CA 90277, LOS ANGELES COUNTY, P.O. BOX 7000-756, REDONDO BEACH, CA, 90277. Registered Owner(s): JESSIE LYNN COURSON, 317 CALLE MIRAMAR, APT. E, REDONDO BEACH, CA 90277. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed above on: 06/01/2014. Signed: JESSIE LYNN COURSON, OWNER. This statement was filed with the County Recorder of Los Angeles County on October 16, 2014. NOTICE: This Fictitious Name Statement expires on October 16, 2019. A new Fictitious Business Name Statement must be filed prior to October 16, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune: October. 23, 30, November 6, 13, 2014 HT-1169 Fictitious Business Name Statement 2014300534 The following person(s) is (are) doing business as SHAMS IMPORTS, 1514 W. 134TH ST., GARDENA, CA 90249, USA. Registered Owner(s): BIPAKABA, INC., 1514 W. 134TH ST., GARDENA, CA 90249, CALIFORNIA. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: Bipakaba, Inc, President. Biplob Shamsrouf. This statement was filed with the County Recorder of Los Angeles County on October 21, 2014. NOTICE: This Fictitious Name Statement expires on October 21, 2019. A new Fictitious Business Name Statement must be filed prior to October 21, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune: October 23, 30, November 6, 13, 2014 HT-1168 Fictitious Business Name Statement 2014300511 The following person(s) is (are) doing business as QUALITY PACKING & CRATING, 1516 W. 134TH ST., GARDENA, CA 90249, LOS ANGELES COUNTY. Registered Owner(s): BIPAKABA, INC., 1516 W. 134TH ST., GARDENA, CA 90249, CALIFORNIA. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: Bipakaba, Inc, CFO. Pamela Shamsrouf. This statement was filed with the County Recorder of Los Angeles County on October 21, 2014. NOTICE: This Fictitious Name Statement expires on October 21, 2019. A new Fictitious Business Name Statement must be filed prior to October 21, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune: October 23, 30, November 6, 13, 2014 HT-1167 Fictitious Business Name Statement 2014293478 The following person(s) is (are) doing business as 1) RAD ENGINEERING, 2541 W. 237TH STREET, UNIT C, TORRANCE, CA, 90505, LOS ANGELES COUNTY. 2) RAD ENGINEERING CO., 4001 INGLEWOOD AVE., STE 101-750, REDONDO BEACH, CA 90278. Registered Owner(s): CREST DEVELOPMENT, LLC, 1504 VIA MARGARITA, PALOS VERDES ESTATES, CA 90274, CALIFORNIA. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed above on 08/01/2006. Signed: Crest Development, LLC, General Manager, Ram Director. This statement was filed with the County Recorder of Los Angeles County on October 14, 2014. NOTICE: This Fictitious Name Statement expires on October 14, 2019. A new Fictitious Business Name Statement must be filed prior to October 14, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune: October 30, November 6, 13, 20, 2014. HT-1170. Fictitious Business Name Statement 2014302181 The following person(s) is (are) doing business as LENTROPOLIS MUSIC, 150 SIERRA ST., EL SEGUNDO, CA, 90245, LOS ANGELES COUNTY. Registered Owner(s): RED CASTLE INC., 150 SIERRA ST., EL SEGUNDO, CA 90245, CALIFORNIA. This business is being conducted by a corporation. The registrant commenced to transact business under the fictitious business name listed above on: 9.19.2014. Signed: Christopher Lennertz, Owner, Red Castle, Inc. This statement was filed with the County Recorder of Los Angeles County on October 22, 2014. NOTICE: This Fictitious Name Statement expires on October 22, 2019. A new Fictitious Business Name Statement must be filed prior to October 22, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald October 30, November 6, 13, 20, 2014. H-1171 Fictitious Business Name Statement 2014299284 The following person(s) is (are) doing business as MEDIA ARTIST GROUP, 5012 WEST 119TH STREET, HAWTHORNE, CA, 90250, LOS ANGELES COUNTY. Registered Owner(s): 1) RON ECKSTINE, 324 S. BEVERLY DRIVE, #299, BEVERLY HILLS, CA 90212; 2) JENNIFER DAY, 324 S. BEVERLY DRIVE, #299, BEVERLY HILLS, CA 90212. This business is being conducted by Copartners. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: Jennifer Day, CEO. This statement was filed with the County Recorder of Los Angeles County on October 20, 2014. NOTICE: This Fictitious Name Statement expires on October 20, 2019. A new Fictitious Business Name Statement must be filed prior to October 20, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. October 30, November 6, 13, 20, 2014 H-1172 Fictitious Business Name Statement 2014299284 The following person(s) is (are) doing business as UNIQUE ARTISTS AGENCY, 5012 WEST 119TH STREET, HAWTHORNE, CA, 90250, LOS ANGELES COUNTY. Registered Owner(s): JENNIFER DAY, 324 S. BEVERLY DRIVE, #299, BEVERLY HILLS, CA 90212. This business is being conducted by Copartners. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: Jennifer Day, CEO. This statement was filed with the County Recorder of Los Angeles County on October 20, 2014. NOTICE: This Fictitious Name Statement expires on October 20, 2019. A new Fictitious Business Name Statement must be filed prior to October 20, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. October 30, November 6, 13, 20, 2014 H-1173 Fictitious Business Name Statement 2014304737 The following person(s) is (are) doing business as 1-800-FLOWERS CONROY’S F-37, 7201 ATLANTIC AVE, BELL, CA, 90201, LOS ANGELES COUNTY. #3555476. Registered Owner(s): USA SUNSHINE GARDENING, INC, 3812 SEPULVEDA BLVD, SUITE 230, TORRANCE, CA, 90505. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: USA Sunshine Gardening, Inc., President, Guangyu Shen. This statement was filed with the County Recorder of Los Angeles County on October 24, 2014. NOTICE: This Fictitious Name Statement expires on October 24, 2019. A new Fictitious Business Name Statement must be filed prior to October 24, 2019. 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 14400 ET SEQ., Business and Professions Code). Torrance Tribune Pub. October 30, November 6, 13, 20, 2014 HT-1174 Fictitious Business Name Statement 2014301990 The following person(s) is (are) doing business as 1) CADARTS DESIGN, 2) KAIJU SCULPTURES, 1433 E. OAK AVE., EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): TERRENCE BRIDGES, 1433 E. OAK AVE., EL SEGUNDO, CA, 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed above on: 10/21/2014. Signed: TERRENCE BRIDGES, OWNER. This statement was filed with the County Recorder of Los Angeles County on October 22, 2014. NOTICE: This Fictitious Name Statement expires on October 22, 2019. A new Fictitious Business Name Statement must be filed prior to October 22, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald Pub. October 30, November 6, 13, 20, 2014 H-1175 Fictitious Business Name Statement 2014299976 The following person(s) is (are) doing business as INLAND DIRECTIONAL SIGN, 1611 S. PACIFIC COAST HIGHWAY, SUITE 301, REDONDO BEACH, CA 90277, LOS ANGELES COUNTY. C2715468. Registered Owner(s): PALACE MANAGEMENT, INC. 1611 S. PACIFIC COAST HIGHWAY, SUITE 301, REDONDO BEACH, CA 90277. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed above on: 04/08/2005. Signed: Palace Management Inc., E.V.P., James Sullivan. This statement was filed with the County Recorder of Los Angeles County on October 20, 2014. NOTICE: This Fictitious Name Statement expires on October 20, 2019. A new Fictitious Business Name Statement must be filed prior to October 20, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald Pub.: October 30, November 6, 13, 20, 2014 H-1176 Fictitious Business Name Statement 2014278359 The following person(s) is (are) doing business as CERCLE D’OR CONSULTING, 4225 DEL MAR AVE., #208, LOS ANGELES, CA 90029, LOS ANGELES COUNTY. Registered Owner(s): 1) ERIC ANDERSON, 4225 DEL MAR AVE., #208, LOS ANGELES, CA 90029; 2) WENDY GOLDRING, 3735 BAGLEY AVE., #208, LOS ANGELES, CA 90034. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name listed above on: n/a. Signed: ERIC ANDERSON, CHIEF MANAGING PARTNER. This statement was filed with the County Recorder of Los Angeles County on September 30, 2014. NOTICE: This Fictitious Name Statement expires on September 30, 2019. A new Fictitious Business Name Statement must be filed prior to September 30, 2019. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald Pub. October 30, November 6, 13, 20, 2014. H-1177 you can fax your filed form to 310-322-2787 the publishing cost is $75 for more detailed information call 310-322-1830 ext. 23 HL-24445 NOTICE OF TRUSTEE’S SALE TS No. CA-09-313296-CL Order No.: 204815 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/24/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LISA GOINS, A WIDOW Recorded: 5/1/2006 as Instrument No. 06 0950123 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 11/20/2014 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $499,122.30 The purported property address is: 4612 W 167TH ST, LAWNDALE, CA 90260 Assessor’s Parcel No.: 4081-016-021 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan. com , using the file number assigned to this foreclosure by the Trustee: CA-09-313296-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-09-313296-CL IDSPub #0072382 10/30/2014 11/6/2014 11/13/2014 Lawndale Tribune Pub. 10/30, 11/6, 11/13/14 HL-24471


Hawthorne_103014_FNL_lorez
To see the actual publication please follow the link above