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