Loading...
HomeMy WebLinkAboutC-5567(P) - Newport Boulevard, 3300 - Request for Notice 2025 Lido House HotelRECORDING REQUESTED BY: FIDELITY NATIONAL TITLE COMPANY AND WHEN RECORDED MAIL TO: City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Attention: City Manager ORDERNO.: FBDO-2400955 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 11111111111111111111111111111111 IIJ�j 11111 �Ijj 111111111 $15.00 *$ R 0 0 1 5 4 2 9 7 1 3 $ * 2025000062606 03:55 pm 02/24/25 480 Ex25A R23 2 0.00 0.00 0.00 0.00 3.00 0.00 0.00 0.00 0.00 0.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE REQUEST FOR NOTICE In accordance with Section 2924b, Civil Code, request is hereby made that a copy of any notice of default and a copy of any notice of sale under the leasehold deed of trust (or mortgage) recorded on FEBRUARY 24 , 2025 as File No. 2025000062449 of official records of Orange County, California, executed by LIDO HOUSE, LLC, a California limited liability company, as Trustor (or mortgagor) in which PNC BANK, National Association, a national banking association, together with its successors and assigns, is named as beneficiary (or mortgagor) and FIDELITY NATIONAL TITLE COMPANY, a California corporation, as Trustee, to be mailed to : Attn: Real Property Administrator City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Attention: City Manager NOTICE: A copy of any Notice of Default and of any Notice of Sale will be sent only to the address contained herein. If your address changes, a new Request for Notice must be completed and Recorded. Date: �Ao 6 - ID 2025 CITY OF NEWPORT BEACH, a municipal corporation and charter city By: Name: e K. Leung Title: ity Manager Approved as to form: Aaron C. City Atto or �,Wf�fJR r.�1lit A\ Attest: Leilani I. Brown City Clerk RECORDING REQUESTED BY: FIDELITY NATIONAL TITLE COMPANY AND WHEN RECORDED MAIL TO: City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Attention: City Manager ORDER NO.: FBDO-2400955 SPACE ABOVE THIS LINE FOR RECORDER'S USE REQUEST FOR NOTICE In accordance with Section 2924b, Civil Code, request is hereby made that a copy of any notice of default and a copy of any notice of sale under the leasehold deed of trust (or mortgage) recorded on FEBRUARY 24, 2025 as File No. 2025000062449 of official records of Orange County, California, executed by LIDO HOUSE, LLC, a California limited liability company, as Trustor (or mortgagor) in which PNC BANK, National Association, a national banking association, together with its successors and assigns, is named as beneficiary (or mortgagor) and FIDELITY NATIONAL TITLE COMPANY, a California corporation, as Trustee, to be mailed to: Attn: Real Property Administrator City of Newport Beach 100 Civic Center Drive Newport Beach, CA 92660 Attention: City Manager NOTICE: A copy of any Notice of Default and of any Notice of Sale will be sent only to the address contained herein. If your address changes, a new Request for Notice must be completed and Recorded. Date: ��� (� Ll , 2025 CITY OF NEWPORT BEACH, a municipal corporation and charter city By: Name: e K. Leung Title: 010tv Manager Approved as to form: —14n Aaron C. City Atto r ;�*"Flp pR� Attest: __n n 1 .r Leilani I. Brown 'LIFO City Clerk CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California 1 County of Ora�Q� J} On F-ebr�a�� 2O before me, C �1 rQ VOWY-5 , WJ ark Ot bliC Da Here Insert Name and Title of the Officer personally appeared Grace K.. Le U>n of Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name(aj is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in h+i her/their authorized capacity(W*, and that by WFWher/t4& signature(*on the instrument the person(4 or the entity upon behalf of which the person(.,*+acted, executed the instrument. *my CASSANDRA HAWKS Notary Public - California Orange County Commission # 2462273 Comm. Expires Sep 5, 2027 Place Notary Seal and/or Stamp Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature of Notary Public Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: tS t• rY � !+:b• •:Ltt .t"�.a. ti .�........:..-...:....:..-.....:................................:..................... ....:.......:.::.::.:: ........:... .. .{ti�.;...�.. ... .. .. `.hirtK �t}+:sr':�:i•:3�i i'.Y..v .{:ti-- �.:J.:"�':::�'i 02019•nal Notary Association