SlideShare a Scribd company logo
DEC 0 8 2003
2.
CA
4.
zip code 93003
5.
7.
STATE CA zip code 90404
9.
STATE CA zip code 93002
b.
ZIP CODE
STATE
ZIP CODE
STATE
ZIP CODE
STATE
SIGN) IRE
APPROVED BY SECRETARY OFsiwFF
12/04/2003 ■
DATE
6.
SECRETARY
TITLE
KEVIN Sh2^>^&0F
*
8.
inthe$F&
,__^^i^nk!?iTi^f5i^ErcsotHroMPLCTi<TF5Fw
2Ue DATE:_____________________
QSEC/STATE FORM LLC-12R (REV-°1/03
_
_____
This Space For Filing Use Only
IF THERE HAS BEEN NO CHANGE IN ANY OF THE INFORMATION CONTAINED IN THE LAST STATEMENT OF INFOP.MATION ON FILE WITH
THE CALIFORNIA SECRETARY OF STATE, CHECK THE BOX AND PROCEED TO ITEM 12. _
T STATE OR PLACE OF ORGANIZATION
»cate of California
Kevin Shelley
Secretary of State
2JJMITED LIABILITY COMPANY - STATEMENT OF INFORMATION
F''‘ng Fee $20,00 - If Amendment, See Instructions
IMPORTANT- Read Instructions Before Completing This Form
T LIMITED LIABILITY COMPANY NAME: (Do not alter if name is preprinted.)
SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. LLC
ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL
ADDRESS 2802 SANTA MONICA BLVD
city SANTA MONICA_________________________________
DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY.
INVESTMENTS _____________________________ —* , ...--------
------------
, TisTTHE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED,
PROVIDE "he NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY.
T name PACIFIC COAST MANAGEMENT
f address PO BOX 25070
city VENTURA______________
___________
NAME
ADDRESS
CITY____________________________________________
NAME
ADDRESS
Q CITY ___________________ _
________________
CHIEF EXECUTIVE OFFICER (CEO), IF ANY:
name
address
CITY_____________________________ ._____________
11- NUMBER OF PAGES ATTACHED, IF ANY:
STATEMENT IS TRUE, CORHEU I , AND COMPLETE.
199602210059
PRINCIPAL EXECUTIVE OFFICE
street address 1746F S VICTORIA AVE #201
city VENTURA stateCA
CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY)
STREETaddress 1746F S VICTORIA AVE #201
city VENTURA state CA zip code 93003
CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS
[X] AN INDIVIDUAL RESIDING IN CALIFORNIA.
[ ] A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505.
AGENT’S NAME: JQSFPH .J PRASKE
SECRETARY OF STATE FILE NUMBER
1.
BUJONES.
SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. LLC
2. STATE OR PLACE OF ORGANIZATION
3.
199602210059 CA
4.
ZIP CODE
5.
6.
7.
STATE CA ZIP CODE
8.
9.
a.
STATE ZIP CODE
e
b.
STATE ZIP CODE
STATE ZIP CODE
10.
STATE ZIP CODE
11.
PRINCIPAL EXECUTIVE OFFICE
STREET ADDRESS
CITY
______________________________________________________________________________________________________ This Space For Filing Use Only __
0 IF THERE HAS BEEN NO CHANGE IN ANY OF THE INFORMATION CONTAINED IN THE LAST STATEMENT OF INFORMATION ON FILE
WITH THE CALIFORNIA SECRETARY OF STATE, CHECK THE BOX AND PROCEED TO ITEM 12.
SECRETARY OF STATE FILE NUMBER
ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL
ADDRESS
CITY_________________________________________________________________
DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY.
Joseph J. Praske---------------------------------
___^^R^T^OF^RSONCOMPLmNG^---------- 5'GNa/uRE
_DUE DATE:__________________________
SEC/STATE FORM LLC-12R (REV- 10/2001)---------------------------------------------
S1F CA31635F.1
State of California
Bill Jones
Secretary of State
TjMITED LIABIL1TY~COMPANY — STATEMENT OF INFORMATION
---------------Filin9 Fee $20,00 — |f Amendment, See Instructions_________
IMPORTANT - Read Instructions Before Completing This Form_
LIMITED LIABILITY COMPANY NAME: (Do not alter if name is preprinted.)
i--
TITLE
STATE
CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY)
STREET ADDRESS
CITY____________________________________________________________________ STATE CA________ ZIP CODE_________________________
CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS
□ AN INDIVIDUAL RESIDING IN CALIFORNIA.
□ A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505.
AGENT’S NAME: __ ________________________________
- DATE ~——
LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR
ELECTED, PROVIDE THE NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY.
NAME
ADDRESS
CITY____________________
NAME
ADDRESS
CITY____________________________________________________
NAME
ADDRESS
CITY_______________ ____________________
CHIEF EXECUTIVE OFFICER (CEO), IF ANY:
NAME
ADDRESS
CITY______________
_________ __________________________
NUMBER OF PAGES ATTACHED, IF ANY:
~1Z THIS STATEMENT IS TRUE, CORRECT, AND COMPLETE.
STF - APPROVED BYSECRET^py^p---——
Lu
of ths stateOf California
MAR 0 4 2002
JAN 1 8
BILLJONES, SecretaryofState
-CA ZIP CODE
CITY AND STATE
ZIP CODE
STREETADDRESS IN CALIFORNIA OF OFFICEWHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) CITY
5.
CA
6.
CITY
ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL ZIP CODE
7.
CA
DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY.
8.
[]MEMBER
ADDRESS
STATE ZIP [ 1 CEO. IF ANY
CITY
[]MANAGER
10. NAME
[I MEMBER
ADDRESS
STATE ZIP ( 1 CEO. IF ANY
ITEMENTIS TRUE, CORRECT. AND COMPLETE.
12- I DECLARE THAT THIS
______________ 1996022100.^9
STREETADDRESS OF PRINCIPAL EXECUTIVE OFFICE
CHECK THE APPROPRIATE PROVISION BELOWAND NAME THE AGENT FOR SERVICE OF PROCESS:
[ ] AN INDIVIDUAL RESIDING IN CALIFORNIA.
[ 1A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO SECTION 1505 OF THE CALIFORNIA CORPORATIONS CODE.
AGENTS NAME:
CITY _
11. NUMBER OF PAGES ATTACHED, IF ANY.
i2
~X NAME ' ' [ ] MANAGER
dijedateq1/22/2001
SEC/STATE-FORM LLC-12R (REV. 11/99)
1# DO NOT ALTER PREPRINTED NAME IF ITEM 1 IS BLANK, PLEASE ENTER LIMITED LIABILITY COMPANY NAME.
SIGNATUREOFINDWIDUALAUTHORIZED TO SIGN ~ DATE
P^M, Pa<&- C&rf
57PFnRPB,NVNAMT7ymi^PERSONS,GNING ____________________________________
SULPHUR MOUNTAIN LAND A'
1437F S VICTORIA AVENUe'
VENTURA CA 93003
htheofffceSKreWof^6
ofthe State ofCalifornia
2001
This Space For Filing Use Only —
SECRETARY OF STATE FILE NUMBER X JURISDICTION OF FORMATION
s te of California
Bill Jones
Secretary of State
LIMITED LIABILITY COMPANY STATEMENT OF INFORMATION RENEWAL
AND LIVESTOCK CO. LLC
!S *201
JAN 2^ 2®
CA 93101
3.
5.
CA
6.
. WHICH IS
Santa Monica CA
CA ZIP 93002
STATE
CITY
[ ] MANAGER
10. NAME
address
STATE ZIP
12- I DECLARE THAT THIS Sffi
Authorized to sign
SEC/STATE (REV. fl/39)
CRY _____________ _________________
11. NUMBER OF PAGES ATTACHED, IFANY.
Sent istrue, correct, and complete.
93003
ZIP CODE
93003
Data
SECREiwM STATE
_______________________ ________ . _______________________________________________I This Space For Filing Use OnlL—^-
2. SECRETARY OF STATE FILE NUMBER
199602210059
SACRAMENTO, GAUR
^iate of California
>illJones
Secretary of £>tate
> ^LIMITED LIABILITY COMPANY - STATEMENT OF INFORMATION RENEWAL
—T LIMITED LIABILITY COMPANY NAME i------------ '
t ] chief executive officer
t ] MEMBER
SULPHUR MOUNTAIN LAND AND
SULPHUR MOUNTAIN LAND AND
801 GARDEN ST., STE. 301
SANTA BARBARA
LIVESTOCK CO. LLC
LIVESTOCK CO.
signatureofinWidu>
due DATE: i 01/22/2000
JURISDICTION OF FORMATION
^ZZVV^XWJZ___________________ CA_____________________________________________ -___________
'4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE ' CITY AND STATE ZIP CODE
1437F S. Victoria Ave. #201______________________ Ventura, CA
STREET ADDRESS IN CALIFORNIA OF OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) CITY
—-^ 1437F S. Victoria Ave. #201 Ventura
NAME OF THE AGENT FOR SERVICE OF PROCESS AND CHECK THE APPROPRIATE PROVISION BELOW:
Joseph J. Praske_______________________________________________________
[ 4 AN INDIVIDUAL RESIDING IN CALIFORNIA. PROCEED TO ITEM 7.
[ ] A CORPORATION WHICH HAS ALEP A CERTIFICATE PURSUANT TO SECTION 1505 OF THE CALIFORNIA CORPORATIONS CODE. PROCEEDTO ITEM 8.
7. STREET ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA CITY ZIP CODE
2802 Santa Monica Blvd. Santa Monica CA 90404
—5 DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. ■
________ Investments_________________ ____________ _
_____ _
_________________________________’_________________
atiSTTHENAME AMD eCVP1 ADDRESS ORANY MANAGER OR MANAGERS; AND CHIEFEXECUTIVE OFFICER. IF ANY, OR [F NOF,C - - ~
9. NAME Pacific Coast Management, Inc. [^manager
ADDRESS po Box 25070 I ]CHIEFEXECUTIVEOFRCER
Ventura state CA zip 93002 (jmember
APR 1 5 1998
Sulphur Mountain Land and Livestock Co. LLC
BILLJONES, SecretaryofState
THIS SPACE FOR FILING USE ONLY--------
zipcode 93102
STATE CA
..WHICH IS
12.
DUE DATE:
Zip CODE
CA 90404
0 MANAGER
□ CHIEF EXECUTIVE OFFICER
□ MEMBER
□ MANAGER
[ j CHIEF EXECUTIVE OFFICER
□ MEMBER
90291
ZIP CODE
93101
ZIP CODE
93101
3. JURISDICTION OF FORMATION
Venice, CA___________
CITYAND STATE
Santa Barbara, CA
CITY
S0S-BP4.LC-E012 (6/1097)
^04310439.1
State of California
Secretary of State
Bill Jones
LIMITEP LIABILITY CqMPANY — STATEMENT OF INFORMATION
__ __ A-^'IO-OO FILLNG FEE MUST ACCOIVIPANY THIS FORM,
IMPORTANT — Read instructions On Back Before Completing This Form.
1. LIMITED LIABILITY COMPANY NAME ..... ................................... “......................................1....iKS.ii~
FILED
fntfie office oftheSe&r^rypfState
of the State ofCaUfomta
- /sr
DATE ------
2. SECRETARYOF STATE FILE NUMBER
101996022059
4. STREETADDRESS OF PRINCIPAL EXECUTIVE OFFICE
801 Garden Street, Suite 301________________________________
5. STREETADDRESS IN CALIFORNIA OF OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY)
801 Garden Street, Suite 301 Santa Barbara ca
LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS. AND CHIEF EXECUTIVE OFFICER, IF AMY, OR IFNONE HAVE
BEEN APPOINTED OR ELECTED, PROVIDETHE NAME AND ADDRESS OF EACH MEMBER. (CHECK.THE APPROPRIATE DESIGNATION).
ATTACHADDITIONAL PAGES IF NECESSARY. : :
6. name Avalon Corporation
address BO Box 389
city Santa Barbara______
7. NAME
ADDRESS
CITY STATE ZIP CODE
8. NAME THE AGENT FOR SERVICE OF PROCESS AND CHECK THE APPROPRIATE PROVISION BELOW:
Joseph J. Praske_________________________________________________
[Xi AN INDIVIDUAL RESIDING IN CALIFORNIA. PROCEED TO ITEM S.
□ A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO SECTION 1505. PROCEED TO ITEM 10.
9. STREETADDRESS OFTHE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA. CITY
2802 Santa Monica Blvd., Santa Monica____
10. DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY.
investments________________ _______________________
11. NUMBER OF PAGES ATTACHED, IF ANY.
IDECLARE THAT THIS STATEMENT IS TRUE, CORRECTAND COMPLETE.
SIGNATURE OF INDIVIDUAL AUTHORIZED TO SIGN
Amanda C. McPherson, VP-------------------------------
' Fpe OR PRINT NaI«W3f PERSON SIGNING
received
OCT 9 1996 LLC-12
IMPORTANT - Read the instructions before completing the form
2. File number:
101996022059
SULPHUR MOUNTAIN LAND
AND LIVESTOCK CO.
3. Statc/Country of Formation
CA 90291
Name:
90291
Zip Code:
Street address:
Zip Code: 90291
City: CA
Venice State:
Member
Suite 10
Address:
Address:
Zip Code: 90291 City:Malibu
CA '
City: Venice Zip Code: 90264
Stale:
For Secretary ofState Use
9. Numberofpages attached, ifany:
>01
JAN 2 4 1997
97 •
,19
Date: January 21
HUE DATE:
8. General type ofbusiness activity:
Real Estate Investment
P.O. BOX 1109
VENICE
LIMITED LIABILITY COMPANY
STATEMENT OF INFORMATION
5. Street address ofthe principal executive office:
517 Ocean Front Walk, Suite 10
State of California
Bill Jones
Secretary of State
—« riLii i - itau me iuduuluuud utiuiv vuuipictmg me luim
IS 0Cument is presented for filing pursuant to Section 17060 of the California Corporations Co
1. Limited liability company name:
01/22/1997
~Approved by the Secretary of Stale
1/94
^JNrtoMiftoriid
California street address ifagent is an individual. (Do not use P.O. Box) Do not include address ifagent is a corporation.
Address: 517 Ocean Front Walk, Suite 10 city: Venice state- California
__________________________________________ California U.S.A.__________ _____
lF THERE HAS BEEN NO CHANGE IN ANY OF THE INFORMATION ON FILE—PROCEED TO LINE 10 (SEE INSTRUCTIONS)
4. Enter the name ofthe agent for service ofprocess:
Jennifer E, Kilpatrick
Name and title: Stephen Ml’ Gaggero■
517 Ocean Front Walk,
N/A______
10- It is hereby declared that I am the person who executed
this instrument, which execution isjny^cLand deed.
FILED
In Hie oiiice of the Secretary of £&&
of the Stale of California'
LLC-n
Jilin, I|O
^*mjrintn^ameandUt?e^-*(Manager,ManagmgMembwor “ FaCt
Attorney-In-Fact)
State: CA
6. In the case ofa domestic limited liability company, the street address ofthe office required to be maintained pursuant to subdivision (a) ofSection 17057:
Street address: 5x7 Ocean Front Walk, Suite 10 City: Venice State: CALIFORNIA Zip Code: 90291
7. Name, title and complete business or residential address ofthe managers) or, ifnone have been appointed or elected, ofeach member and executive officer, ifany:
Name and title: Mark W. Mooring Member
P.O. Box 6102
9
9
DECEMBER 20, 2004
ATTENTION; ANDREW JABLON
RE: AVALON SUNSET, A CALIFORNIA CORPORATION
JURISDICTION: CALIFORNIA
WWW.CLA5IIIFO.COM
RESCH POLSTER ALPERT & BERGER
10390 SANTA MONICA BLVD 4TH FL
LOS ANGELES, CA 90025
2020 HURLEY WAY, SUITE 350
SACRAMEIITO, CA 95825
TEL:91 6.564.7800 / 800.952.5696
FAX:916.564.7900
CLAS INFORMATION SERVICES
Sandi Hancock
SERVICE REPRESENTATIVE
VK
ENCLOSED PLEASE FIND THE FOLLOWING DOCUMENT(S) YOU REQUESTED:
ARTICLES AND AMENDMENTS
OFFICERS’ STATEMENT
k '«■cwt"ycHAHi
9
9
SECRETARY OF STATE
DEC 1 7 2004
Secretary of State
IN WITNESS WHEREOF, I execute this
certificate and affix the Great Seal of
the State of California this day of
I, Kevin Shelley, Secretary of State of the State of
California, hereby certify:
That the attached transcript of ~ page(s) was
prepared by and in this office from the record on file, of
which it purports to be a copy, and that it is full, true
and correct.
sfeSA is.
A A ,
<■ 'fwtita
’ loSagw.
A,/-
F-- A
9
SECRETARY OF STATE
Secretary of State
IOC <>, I !hr’
,)
IN WITNESS WHEREOF, I execute this
certificate and affix the Great Seal of
the State of California this day of
DEC 1 8 2004
I, Kevin Shelley, Secretary of State of the State of
California, hereby certify:
A
~ ------- - ===a==s^
State*nfC fflharta
Y.. . '
r
ISVS
' u,... y
That the attached transcript of 4__ page(s) was
prepared by and in this office from the record on file, of
which it purports to be a copy, and that it is full, true
and correct.
9
SECRETARY OF STATE
Secretary of State
jestate Fwir. CE-108 frev- 1/03>
I, Kevin Shelley, Secretary of State of the State of
California, hereby certify:
IN WITNESS WHEREOF, I execute this
certificate and affix the Great Seal of
the State of California this day of
DEC 1 8 2004
That the attached transcript of & page(s) was
prepared by and in this office from the record on file, of
which it purports to be a copy, and that it is full, true
and correct.
" °SP °3 '<67,
A'5 I 33U7
J OF
articles of incorporation
Secretary of Avalon Sunset, a California Corporation, certify that:
1. Article Five shall be added to the articles to read as follows:
2. Article Six shall be added to the articles to read as follows:
3.
4.
pfEPHEN MT^feStO, Secretary
■'STpi
e
The undersigned declare under penalty of perjury under the laws of
California that the foregoing is true and correct.
“The liability of the directors of the corporation for monetary
damages shall be eliminated to the fullest extent permis >ible under
California law."
“The corporation shall have the power to indemnify agents of the
corporation to the fullest extent permissible under California law.”
Avalon Sunset, a California Corporation
Corporation #0932407
<9 Xd 7
CERTIFICATE OF AMENDMENT
FILS©
,*•«Me»«»totea?W
r'GAGGERO, "CEO
• 9
The foregoing amendments of the articles of incorporation have been duly
approved by the required vote of shareholders in accordance with Section 902 of
the Corporations Code. The total number of outstanding shares of the
corporation is Ten Thousand. The number of shares voting in favor of each of
the amendments equals or exceeds the vote required. The percentage required
was more than 50%. Also, the amendment has been approved by the board of
directors.
Stephen B. Gaggero. the Chief Executive Officer, and Stephen M. Gaggero, the
-a
I
I
I
Executed at Santa Monica, California, on May.14, 1998
014 -32093'?
In the offit
« JUN 2 8
93002
On'.
SEE ITS O : V jcricr.S
.-,jU
STP=“-4:Z=ESSOFPR’'.:>4L sUS'NfS;  CA*.
CA
VAiuSG ACZ-^ESS
ADDRESS • AND STATE
SECD~ARV CODE
ADDRESS CODE
Ch;cc : ’.i-.ciAL OFFICER
a CCDF
fAND STATE 2 r- CODE
•* NAVE
t ADDRESS CODE
*: NAME
CORPORA T:C*N’
'L
au»na;ijr.i
7dS
JJpE OF SUSiHESS_________ -
■' ■'■ V '..r -c-F OF 2'Jr-
' VAiK/ti
and CO^At..'.’
O
j* *•
.; l/.rjc.'EN-"’ ■- •
j'. TYn
NAMES AND COMPLEIE ADDRESSES OF i HE FOLLOWING OFFICERS 'The corporation must have these three officers A comparable Lite fcr
the soeofio officer may be added ftcwever the preprinted titles on this statement must not be altered. >
" CHiE- E/ECu'-VE OCF!C£R ADDRESS
s
KEVIN SHELLEY. SECRETARY1 OF STATE
So c I
C0932A07 D
AVALON SUNSET,
CORPORATION
P 0 BOX 2960
VENTURA CA
‘■WX» O-- inENT FOR SE°v:E of «0CSS5 CM.FCT-.- . IF AN .NDMOUAl
r .2
i ; ■
-
due 06-30-0A 31568S NPT
• A CALIFORNIA
■ ■
k T
"names AND COMPLETE ADDRESSES OF ALL DIRECTORS. INCLUDING DIRECTORS WHO ARE ALSO OFFICERS"-The ccrp0rat.07
must have a: least one director. Attach acdoonal pages, if ne.esssry )
•' NAME ~DDRESS
'* THEAE HAS BEEN NG CHANGE :N‘ mN>’ O' Th£ IN'Qr-‘ON CC'N’mI*.1 *N ’Hi. l«-<? STA’EMf.N" 0* «N’OPMAT -..N r:.f 0
SECRETARY of ST“'E -NCLLO NG ANY INFORMATION TC-N’7 A N! O IN r.>i,i 3 r’^upp ChF.C«- TH£ p',y rp;,<f f DTO ITEM 17
(5 ’HERE HAVE BEEN ~N'V CHANGES TO *H= IN-OR,,N'.'ION .1 ’T A'NFC N • ’•< P r pcy OP N~> S*~T:’.’£NT HCF N r PEV?JSi v FLED
__________ ~w S rORM lAND T~r 2^1/ c, it rL^. ~L> ■ Vi_S~ Ef CC’.,r'. E " ? 'N ’H; iu- £7'S; ~ ___________________________________
COMPLE > £t ADDRESSES FuR THE FOLLOWING (Do not abb^vate the name of the crty Items a and 5 cannot be PQ Boxes >
X S"EE‘iL:n.£SS OF FC'NC-i. =>=:.-v= O-n^E :’’AN2$-AT« Z-E.-<F
'■ aj1.';;.- vacancies qm ~-f sew n:PLC-',OPS t
AGENT FOP. SERVICE OF PROCESS
• Il an meviaea!. '.he agen! must reside m C-
• 'I ancthen cc'poration. the agent must have
. i£ must be >eh blank.________ ____
- iz-zn~ r-o^ r-^- -f’iTSi.s
STA1E
CA
CALIFORNIA CORPORATE DISCLOSURE ACT .Co-eorat.cns Cone se-.^ -5:;
: i I CH=CK here IF FH5 :. . •’F.'ORA'-t.'N it --u-^ . • ■
I—1 COccORATF.DISCLC5.=g f -vs, grtjns
NO CHANGE STATEMEI~ ~ ~ ~
fsled c-jte
office of the Secrei- >
of the Stale ofCal‘^rria
California and Item 15 must be completed with a California address
on file v/rth the Californ-a Secretary of State a certificate pursuant to Corporations Code >
-Wis
State of California
Kevin Shelley
Secretary of State
STATEMENT OF INFORMATION
----------- ------- ----------------------------------------(Domestic Slock Corporation)
- FEE (..!n9 3nd D‘sSl°sure): S25.00, If amendment, see mstructions,
2MPOR i ANT------ REAP INSTRUCTIONS BEFORE COMPLETING THIS FORM
COF = :-A'£ NAME P..?3.v; ■ .■-l.^. ....... .. .---------------------------------------------------------------------------------
Z .........__"
9 9 - 3 0 8 0 i 2
C <’JE
JUK 28 19/9
i
TITLE ’
SJG’LATURE
3
CA CA
ROOM r#D.
I
6/25/99
t.
)
Santa Monica. CA
"cnv
Santa Monica
cirr wlo state
Ventura, CA
. ' STREET AOORESS 'DO NOT USE RO EOX}
2802 Santa Monica Blvd.
"^“STREET ADDRESS (DO NOT USS PO BOX)
2802 Santa Monica Blvd.
7A. STREET ADDRESS (DO NoHjSe'pO BOX)
2802 Santa Monica Blvd.
I *W~
,ec9w—
stsifSi ■ ■ ■ ■ IBSHHiH■!■•IIi
SACHA-.
• If There Has Been Mo Cnar.ge In Any Of The Information On File, Complete Item in Only
Please mdicste on return nnvefope if no channo statement Is enclosed.
; roduj»o
j ROOM NO
i 96
4—
BLVD.
9 0 4 0 4
i
I
L
fe
fe:
i ___i-;-.-..^>y.:..._............
State of California
fes®? sS^s..
STATEMENT BY DOMESTIC STOCK CORPORATION
ISO? CQftRQR^TOT-tScot<■________ I
.'A S1G F3L!J r‘?USTACCOMPANY this statement.
_2 ~ .------------------------ ithey paygofeto; Secreted Gt SrJe___
WHEN COMPIX i ING FORM, PLEASE USE BLACK TYPEWRITER RIBBON OR PRINT IN BLACK INK
• Ploas© Reatj instructions On Back of Form
- M KOI AlTtn PfiEmtHTBOHWC F.'tem , IS BLANK *l£ASC tM:EHcSSoWB SAVE N>ii'VAF.R----------------------
DUE DATE 06-50-99 07294S
r
KCrl'i" ■'£ -‘ftate
I SB. CITY A.XJD state
I Santa Monica, CA
! £S CtTY^O S^mT
I Santa Monica, CA
]~B“cTS VO STATL
! Santa Monica, CA
I
i
n
i
k
Musi i-.avs 0.-0 or mbre diradbre (Chap. 3. Sec: 301a, Cotporallons Code). Statareants not listing directors will ba rejected.
"s NF----------
---------------------- [GTSTREETAOORSSS .00 NOT use FO BOX; " ’............" ’
T-^.Jf Bczek--------------- --------------------------------------------------------
I James F. Walters j 14724 Ventura Bl, Ste. 200
i “arEangag*^.
:• ~HE NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS. IF ANY--------
EESiGN'ATED AGENT FOR SERVICE Or PROCESS Agent for serdco of process must be a person who is a resident"?"
California, or the a0en! may be another corporation which has filed a ceraiicaie pursuant to Section 1505, California Corporations Code ’ ’ '
■■/. XAM£ ’■’■■■’
■•:• CaFoE SvSnS.«»"' »= . a 3vo .»» tv .lu A <«•
____ 2802 Sant a Monica Blvd^2._SantaJlonl£a, ,.CA_90404---------------------------
•j DESCRffiFTY^ToFBUSINESS OF THE CORPORATION NAMED IN ITEM 1.
T'*'. -■••--Io ;rti;otsror..n srK>r/L?cox AN^.eej>t^:"rs.“uCf‘r7-.linrcrsepr.,:«•>//.t
'Joseph r7rX’"'’ .... . ^cretary
-•’ • ■'*• •»£ J’CV ~
“ DO NO.’ ALTER WiEFntSTED N;
AVAFnMSdttHccT““5 ' c ue-ou
AiALUJ 5»U<vSE|, A CAI 1FOPPTA
CORPORATION '-^LlrUKNIA
2802 SANTA MONICA
SANTA MONICA, CA
I 23 Pip COPS
! 90404
| 30 3“ COOS
| 90404
j 43 Zip CODE
| 93002
j 5C ZtPCOOt
__ I 90404
[ cc Z'°CODE "
90404
j xTcTpco'Se j
I 90404
................... .......................................................................................................................DO NOT MARK IN THIS SPACE
CALiFOPA’?A CG^PORATiON NAMED HEREIN, WAKES THE FOLLOWING STATEMENT
THEME HAS DEEM -0 CHA.-4GL IN THE l?7rOfixiAT^6*4 C’S'lTAe/cU I’jVhS LAST DTA TH^ CC^‘VHAtCN wm.«-h »s Cm htll f. T»’«, : iAf.Y G» JiTATfS
lynct .^TWlrLm
□
rx<>. Ktt TYPE QA PRrcr ri4.ME OF SIGHING OFFICER OR AGENT
2 ^TSiADQ&£55 OF PRINCIPAL EXECUTiVC OFFICE
• 2S02 Santa Monica Blvd.__________
CF PRiNClPAt.SUS^NESS OFFICE IN CALIFORNIA
:,;28b2 Santa Monica Blvd.______________
VAHX*«»’CDRESS
PO Box 2960 _________________________ _
____________ j,______________________________________
______________
THE &AMES OF THE FOLLOWING OFFICERS ARE: /Musthsvo these three officers.312. Comorafar.s Coder, An officer
Oo Mo? Alter Or qbl.;te»?_a!e Preprinted T
OtcF EXECUTES OFFICbtV
____ Stephen M. Gaggero
s secRtTwy;
Joseph J. Praske_
7 CX£C RHANCiAL OFFICER.-
Stephen M.- Gaggero _____________ ______ __________________________________ _
"biRECTQRs' INCLU^NS DIRECTORS WHO ARE ALSO OFFICERS (Attach supplementary list if necessary)
»A.ci 3". Sgo.‘ 201a. Corooralfons Code). Statements net Jrsfina directors will be rejected.
I CS CHY i.KD STATE
! Santa Barbara, CA
CITY AKO STATE
Sherman Oaks, CA
j :C6 Ct rYAxD STATE
I Santa Monica, CA
A492543
73a
CERTIFICATE OF AMENDMENT
OF
ARTICLES OF INCORPORATION
Stephen M. Gaggera certifies that:
I
ircentage vote
i
I
IGERO,
'r<
<ERO,
IEN [GERO
Corporation #0932407
4. The foregoing amendment of Articles of Incorporation has been duly
approved by the required vote of shareholders in accordance with Section 902
of the Corporations Code. The total numer of outstanding shares of the
corporation is Ten Thousand The number of shares voting in favor of tha
amendment equals or exceeds the vote required. The
required was more than 50%.
I
"The name of the Corporation shall be:
AVALON SUNSET, A CALIFORNIA CORPORATION."
3. The foregoing amendment of Articles of Incorporation has been duly
approved by the Board of Directors.
*^2 71997
l:!LUL>
1,1 IM CfJItt (K U« tl Sttu
ifttjtWcdCjWsffli’
Secretary
The undersigned declares under penalty of perjury that the matters set forth in
the foregoing certificate are true of his own knowledge. ExecutdtLat Venice.
California on May 21, 1997. (/
1. He is the President and the Secretary of BLANCHARD CONSTRUCTION
CO., INC., a California corporation.
2. Article One of the Articles of Incorporation of this Corporation are amended
to read as follows:
A219422
CERTIFICATE OF AMENDMENT
OF
ARTICLES OF INCORPORATION Dtpvly
Stephen M. Blanchard certifies that:
1. He is the President and the Secretary of STEPHEN M.
BLANCHARD CONSTRUCTION CO., a California Corporation.
2.
3.
4.
eqi
isitfe nt
S' M. A RD, Secretary
u
i
IN M. BLANCHARD
Article One of the Articles of Incorporation of this
Corporation is amended to read as follows:
The foregoing amendment of Articles of Incorporation
has been duly approved by the Board of Directors.
ia/ty of
Xficati^
raat the
r of his
on
of Incorporation
mred vote of sh.
m 902 of the
if OU;
ury
trui
e-
■^o-
tares
of
[aled or
'ote re-
are
Ifp!
I
H
■
:1
"The name of the Corporation shall be;
BLANCHARD CONSTRUCTION CO., INC."
The foregoing amendment of Artii
has been duly approved bv the //
holders in accordance with Septi'
rations Code. The total numl
of the Corporation is OnejxTfii
shares voting in favor xfr thi
exceeded the vote required. '
quired was more than/50%. /
NAME ChG. TO: BUNCHARD CONi...(JCTION CO., INC.
$3z4i>7
FILED
•" offlc. of Surtfary
JUN 111980
fOHO £U, Sterility of Uff*
>er
iu's4nd.x^i
s zamend^fei
landing
i number
tier e<
zCge,
The undersigned declares under pe
matters set forth in the foregoip^-ce*
own knowledge. Executed at Woodland H
// — , 1980. / //
9
ARTICLES OF INCORPORATION
OF
STEPHEN M. BLANCHARD CONSTRUCTION CO.
The name of the Corporation shall be: STEPHEN M.
be
is
the has
01
>
■ANOKA
Two: r
lawful act or activity for which
of
One
One: r
BLANCHARD CONSTRUCTION CO.
J
Four:
of
'^SfepHEN^CBLAJJClllfR^, Incorporator
undersigned declares XhaZ /^e ia^tte pensbr
• _ ' ' ‘cles ojL JncOTpoMtlcjn and^that
Stephen M. Blanchard
23331 Los Encinos Way
Woodland Hills, California 913b/
person who
and^-that such
rpqjpator
tv"June
i
3
i
j
I
I
1
■i
I.
ndenBignej
Intebrpdrr
kK II
•at lor
The
executed the foregoing Articles
instrument is the act and deed
IN WITNESS WHEREOF,
executed the foregoing Articles
1979-
The undersigned Incorporator hereby executes ^acknow­
ledges the following ARTICLES OF INCORPORATION for the PUI,P°® th*
forming a corporation under the General Corporation La
State of California:
Three: The name and address In this state of the
Corporation’s initial agent for service of process in accordance
with subdivision (b) of Section 1502 of the General Corporation
Law is :
The Corporation is authorized to Issue only one
class of shares, and the total number of shares which the
Corporation is authorized to Issue is One Hundred Thousand
(100,000).
The purpose of the Corporation is to engage In any
' i a corporation may be organized
under the General Corporation Law of California other than the
banking business, the trust company business or the practice of a
profession permitted to be incorporated by the California
Corporations Code.
QQ IO
■Sep—95 :nve
•STAGEABOVETHS UNE FOOKCCGDWS USE•
I
C13916jc
Escrow Ho.
.end
L unieeorporated area of the
18, 1995
jfindolph Bearetj-Jr^
OL
,Cue tssrtnoma) Notaty Pucfic.
,cnfl
IC3E2ZS13
I
a
• Order. KB-00000000055-1 Comment:
le CTMai
34.00
10.00
20.00
84.00
fgCOfljtlGISGUSSIWav
9 Iavutcra BS1® Company
baforam.,__
George
Rec Fee
SUH
PCO
a.a.
Description: Ventura,CA Document-Year.DocID 1996.127611 Page: 1 of 10
Lori Raeilton---■-•
Randolph tWrat* J*
Recorded
Official Roaorde
County of
Ventura
Richard D. Dean
Record
8iOOaa 18-!
YAHIASLc CONSIDERATION, receipt ofwhich Uhereby acknowledged.
Randolph Saarit, Jr., a Harried taan aa his sole and oaparata property
W1 p«
- Davalopaauc Copp.
OTYTAXS
Ouiii^utOdOTifuS value lesvalue c! Bens or encumbrancesremaining at time ofsoto,
<JfWvWTMTiTTTfvl rvtxrv ' 1 « '
.State of Cafiforrda:
property is attached hereto and taada a part hereof by thia
Jit "A”.
Tf
•qanaxsOmtotaw ,
_ V.ntur*
a diicrlption of aubjaet >;
* aa4 lo Mskad Exhlb:
Blanchard Construction Co., Inc., a California corporation DBA
. p.ralop^nt Corp.
, fox B09
k ■ C* 90294
;:^7"seap'o“ H- 0«8S«CO
I -----jjVl^UO-OZS & 035 ----------
035-0-220-025,045.085,095 ©HANT D£H>
105.115425 IB. ho. 9M2M_39
' ' OOCUhENTARY TRANSB? TAX Is S
'' congiu!ec!0,1 ofproperty conveyed, or
r’rfl rl tn VrMi m —a w
Unincorporated area: ; 1 atyof
9 '■' ■ raixM^a rr
4 INVESrons-•-•z'^jmpahy
wo when neccHMD mail ths deed tc>:
■J7-12S9O9
~1
J 10
00
IHVB
UCKMHO
City .
cUAUC-c O?
S«e Exhibit "A* attached, and incorporated by reference herein
fCTION
■tns:
BIAN<
D»d.
Ev:
Staphen ■ Gaggero
ptraonaiy aopssrod,
President
(IM BCM tor oH>CSi nobinW sail)
MAUE
}
I
an.
vol
■nn£0KX^"Q
34.00
■ 10-00
44.00
*
pMJT
access
County of
Ventura
Richard. D. Dean
Recorder
I
I 2ac Tea
I SUH
l 90294
CITY. SOJE42F
Recorded I
Official Records I
I
I
I
____ 1
B:00»b 26-S«p-97 I
• Description: Ventura,CA Document-Year.DocID 1997.126909 Page: 1 of 10
Order: KB-00000000055-1 Comment:
^Jennifer Kilpatrick
P. O. Box 1109
Venice, CA 90294
personalykno*-ntomo(or proved tomoonmo tossof ertidiyaxy
•wisnco) to bs tha porsanfj)v/hcsa aomc(a) oJcm ojbeenbed io
ths w»tfirn instrument end ccfcnasrtsdQcd io mo th-d ho/Eho/may
•ssexusd tha srmo in twltvsdthvr cumonzed cspoctfyfca). end
tin Dy hiViw/meif tigreiurt(ii) on tho instrument tha periods)
or the entity upon behatf at which ma p*mxX«) actsd. csocuted
Bw irkcrumsnt.
WITNESS 4V harxland c/fcaiMaL X . • .
Sflnamre
Mai Tax Statements to: Avalon Farms, P- O. Box ’109, Venice, CA
STREET ADDRESS ’ C
L
,99oZC.9.
__}-
nn 21___________ bsfcwomc
a Not«y Public
-Sfcaphew --------
7Z ‘ -------
----------------- awesA»o»«*ne«u«me wrxsewrs we-------------
11 % 125 03S-2S0r02!i, 33S-220-075, 035-220-045
035 -20-085, . -*®RAMT DEEID 035-220-095,035-250-035
confuted og full value of penperty conveyed, or
computed on fun value fess value of Ge■« or encumbrances remaining at time of sale
Ekunincorporatad area: City of ______________ _______________ — • and
FOR a VALUABLE CONSIDERATION, racxjrpt of which is hereby asknowtedged.
BLANCHARD CONSTRUCTION C0.r INC., a California corporation
rwbydG/^ra^alOQ ^loP^t Corp.
AVALON SUNSET, A CALIFORNIA CORPORATION (d/b/a Avalon Farms
ths Icfcwng dojeritwd raol property in ttia
Carty Vanttura , Slots c< CsJfama:
THl-S Coiuv^.'V Aivc.« i( Scz-PLy Fap t«
TWt OoRVoU. A-rtorU
9
99-058952
10
FF
INVE
ESCROW NO. 6-42465
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged.
AVALON SUNSET, A CALIFORNIA CORPORATION, D/B/A AVALON FARMS, a California Corporation
hereby GRANT(s) to:
JOSEPH J. PRASKE, TRUSTEE OF THE GIGANIN TRUST DATED 12/1/98
HA
BY:
BY:
BY:
I
Signature
I Mail tax statements to: Jj
ALSO KNOWN AS: 3501 CANADA LARGA, VENTURA, CA 93001
A.P. # 035-0-220-045/075/085/095/105/115/125/035-0-250-025/035
County of
Ventura
Richard D. Dean
Recorder
DATED March 15, 1999
STATE OF Ci
cotferoroF
On /
before me,
a;
the real property in the , County of Ventura, State of California, described as:
LEGAL DESCRIPTION ATTACHED HERETO AS EXHIBIT A AND MADE A PART HEREOF
J
I Rec Fee
I SUR
Recorded I A.R.
Official Records I
I
I
I
I
8t00a« 26-Mar-99 I
(This area for official notarial seal)
1SEPH J. PRASKE, 2802 SANTA MONICA BLVD., SANTA MONICA, CA 90404
AVALON SUNSET, A CALIFORNIA CORPORATION,
D/B/A AVAU3N FARMSm California Corporation
THIS SPACE FOR RECORDER'S USE ONLY:
TITLE ORDER NO. 996034-09
73; //~
34.00
10.oo
44.00
■cwL—r‘trV~.»
4 HONEY BeNCC.V.D 1
Commission# 1161271 1
Notary Public-Co"fomia f
J los AnSe''es County r
J MyCcmm.Ex,'St3SMcy23.2CO2p
J w e u lu
personally known to ma (or proved to me on tho basis of
satisfactory evidence) to be tho person(s) whose namefs)
isfare subscribed to the within instrument and acknowledged
to mo that ho/she/thoy executed the same >n his/her/their
authorized capacityties), and that by hisfhar/lherr s.gnaturefs)
on tho instrument the person(s), or tho ent.ty upon behalf of
which tho personfs) acted, executed tho instrument.
WITNESS my hand and official seal.
______________CORPORATION GRANT DEED_________________________
THE UNDERSIGNED GRANTOR(S) DECLARE(s)
DOCUMENTARY TRANSFER TAX is
IX] computed on full value of property conveyed, or
[ ] computed on full value less value of liens or encumbrances remaining at time of sale.
IX) Unincorporated area I ] City of, AND
JOSEPH J. PRASKE
P.O. BOX 2960
VENTURA, CA 93002
t. ■ INVESTOR TITLE COMPANY
RECORDING REQUESTED BY-
lnVeS,Oatn ule Companv ' Escrow Division
AND WHEN RECORDED MAIL TO:
99-O5B953
17
FF
INVE
SPACE ABOVE THIS LINE FOR RECORDER'S USE
LOAN AMOUNT : $1,400,000.00
TOGETHER WITH all interest which Trustor now has or may hereafter acquire in or to said property and in and to:
oixcai^irATcuonrcjuieooTAnuP-3) D0C
Assessor's ID/Parcel No.: 035-0-220-045, 035-0-220-075, 035-0-220-085, 035-0-220-095, 035-0-220-105,
035-0-220-115, 035-0-220-125, 035-0-250-025, 035-0-250-035
DEED OF TRUST
(ADJUSTABLE INTEREST RATE)
Recorded
Official Records
County of
Ventura
Richard D. Dean
Recorder
8:00ai 26-Mar-99
I
I
I
I
I
I
I
I
I
I
•.. iojfeaWBTW<a<Wny
RECORDING MAIL TO:
THIS DEED OF TRUST is made and dated as of March 23,1999 between Joseph J. Praske, Trustee of the Giganin
Trust dated 12/1/98, herein called "Trustor", whose address is 2802 Santa Monica Blvd,, Santa Monica, CA 90404,
HAWTHORNE FINANCIAL CORPORATION, a Delaware corporation, herein called "Trustee”, and HAWTHORNE
SAVINGS, F.S.B., a Federal Savings Bank, herein called "Beneficiary". WITNESSETH: That Trustor irrevocably
grants, transfers, and assigns to Trustee in trust, with power of sale, that real property, property rights and
interest in the City of Ventura, County of Ventura, described in EXHIBIT "A" attached hereto and by this reference
made a part hereof.
Rec Fee
A.R.
Pago 1 of 0
ESTATE LENDING DEED OF TRUST -ADJUSTABLE INTEREST RATE
LOAN NO: 0906021-1
INCLUDING all buildings, structures, improvements, appliances, equipment and appurtenances now or hereafter
constructed or placed thereon, including, but not limited to, all apparatus and equipment, whether affixed to the
land or building thereon or not affixed thereto, whether single units or centrally controlled, used to provide or
supply air-cooling, air-conditioning, heat, gas, water, light and power, refrigeration, ventilation, laundry, clothes
drying, dish washing, garbage disposal or other services, waste vent systems, antennas, pool equipment, window
coverings, drapes and drapery rods, carpeting and floor coverings, awnings, ranges and ovens, water heaters,
attached cabinets, pumps, pipes, tanks, fire prevention, fire extinguishing and communications apparatus^
elevators, escalators, and partitions, and all of the above items are declared to be and are deemed to be things
affixed to and a part of the realty for the purposes of this Deed of Trust.
55.00
55-00
Hawthorne Savings, F.S.B.
p.0. Box 908
2381 Rosecrans Avenue, 2nd Floor
El Segundo, CA 90245-0908
Attention: Estate Lending
the above described
(a) AU rents, issues, profits, royalties, tolls, earnings and incomes therefrom and installments of money
payable pursuant to any agreement for sale of said Property or any part thereof, subject however to the
right, power and authority given to and conferred upon Beneficiary by Paragraph 15 below.
(b) All easements, rights of way and other appurtenances thereto;
(c) All shrubs, trees and plants;
(d) All adjacent lands included in enclosure or occupied by buildings located partly on
property;
(a) All crops growing or to be grown on said property;
GRANT DEED
APN 035-0-220-045/075/085/095/105/115/125/035-0-250-025/035
X Unincorporated area: X City of J fwhjCOi
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
JOSEPH J. PRASKE, TRUSTEE OF THE GIGANIN TRUST DATED 12/1/98
hereby grant(s) to
CANADA LARGA LAND & LIVESTOCK CO., LLC
See “Exhibit A” attached hereto and made a part hereof.
Mail tax statements as directed above.
Dated: December 21, 2005
Signature
RECORDING REQUESTED
Canada Larga Land & Livestock Co., LLC
AMAOffiS^ -f
, CcmmMon# 14368S8 I
J Notary FUbfc-CcMomta |
* ImAngaiM County »
MyComm. BrptMtap24,2007^
By: ------
Joseph J. Praske, Trustee of
The Giganin Trust Dated 12/1/98
WHEN RECORDED MAIL TO
AND MAIL TAX STATEMENTS TO
Canada Larga Land & Livestock Co., LLC
PO Box 25070
Ventura, CA 93002
■iiiiiiiiiiiniiiffliiiHii
20060131-0020286
B Feu: »3S.M
•I/31/2M8 An
T200aeaa7868 ea
Ventura County Recorder
Philip J. Schmit
THO NSTRUWWT OSJVEKZD TO AOCORDEJI BY OLO
RTPUSLIC imr COMPANY A3 M ACCOUWODATtON
OM.V. .T HAS NOT BEEN EXAM3GD FOR REGULARITY.
SUFFICIENCY. OR AS TO ITS EFFECT UPON THE
TI.^E TO T»:i PROPERTY HEREIN DESCRIBED.
the following described real property in the County of Ventura, State of California:
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
On<£>/■///the undersigned, a notary public in and for said state, personally appeared Joseph J. Praske, personally know
to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within "
instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
Witness my hand and official seal.
THE UNDERSIGNED GRANTOR(s) DECLARE(s)
Documentary Transfer Tax is $ NOT OF PUBLIC RECORD City Tax $ (~)
Computed on full value of property conveyed, or computed on full value less value of liens or encumbrances remaining at time of sale
i__________________________ . and
CF0057F R/W AERIAL I UNDERGROUND
RECORD AT THE REQUEST OF:
9
GRANT OF EASEMENT
!
1
3ri: North 900.00 feet, Thence
4U’: North 12’ 00J 00" East 450.00 feet, Thence
5th: North 5" 00’ 00” West 700.00 feet, Thence
1st: North 15" 00' 00" East 500.00 feet Thence
2nd: North 75' 00’ 00” West 400.00 feet, Thence
That portion of Rancho Canada Larga, as shown on a map recorded in Book 1 Page 34 of miscellaneous
records in the office of the County Recorder of said County, described as follows:
FIR Exchange
KD-05 5793347
Portion of Rancho Canada Larga
APN. 035-0-220-045
-085
I
i
L
I WWMHIlfflliM
2M3I4-B8M84-J 1/4
V«ntur« County Clark and R«cord«r
Philip J. Sohralt
03/14/2007 11:16:56 RM
M570 $16.00 AR
i
PACIFIC BELL TELEPHONE COMPANY
WHEN RECORDED RETURN TO:
Pacific Bell Telephone Company
100 N. Stoneman Ave
Room 265
Alhambra, CA 91801-3521
ATTN: RIGHT OF WAY DEPT
The undersigned “Grantor(s)" hereby grant(s) to PACIFIC BELL TELEPHONE COMPANY, a Corporation, its
successors, assigns, lessees and agents, hereinafter referred to as "Grantee(s)“, an easement to construct,
reconstruct and maintain (place, operate, inspect, repair, replace and remove) such aerial and underground facilities
as Grantee(s) may from time to time require (including ingress thereto and egress therefrom) consisting of poles,
anchors, guys, cables, wires, crossarms, conduits, manholes, handholes, and above-ground markers, pedestals,
terminals, terminal equipment cabinets, associated electrical conductors, necessary fixtures and appurtenances in,
over, under and upon that certain real property in the unincorporated area of the County of Ventura, State of
California, described as follows:
DOCUMENT CHECK^j/Z/
APPROVED, MGl4 Rffl
Commencing at a point in the Northwest line of said Rancho at the Northwest comer of the land described in
the deed to Lewis Walker and Adelaide W. Gorrill recorded in Book 14, Page 433 of Deeds. Thence along the
West line of said land South 2’ 06' 00" East 1400.00 feet, Thence leaving said West line South 82' 30' 00" East
3250.00 feet, Thence South 350.00 feet, Thence North 80‘ 00’ 00” East 150.00 feet, Thence North 43’ 00’ 00"
East 1000.00 feet, Thence South 80’ 00' 00" East 600.00 feet, Thence North 63' 00' 00" East 500.00 feet,
Thence North 15' 00’ 00’ East 1050.00 feet to the True Point of Beginning, Thence
NO DOCUMENTARY TRANSFER TAX DUE. BY46/
PACIFIC BELL TELEPHONE COMPANY AGENT
CONSIDERATION AND VALUE LESS THAN $100
i
2
1
i
The above described easement shall be within those portions of the above described land shown as Canada
Larga Road 40.00 feet wide "Abandoned” as designated and delineated on the attached Exhibit “A"
It is under stood and agreed that this easement is being granted for the sole purpose of providing
Telecommunications facilities to 5055 Canada Larga Road Only.
21 South 69" 39’ 00" West 250.00 feet more or less, to the centerline of Canada Larga Road 40.00 feet wide,
as described in the deed to Ventura County recorded in Book 45, Page 474 of deeds. Thence along said
centerline
22™’: Southerly 900.00 feet, more or less, to a point on a line which bears South 66" 30' 00" East from the True
Point of Beginning, Thence
23rd: North 66" 30' 00" West 1700.00 feet, more or less, to the True Point of Beginning
I
!
THIS LEGAL DESCRIPTION PREPARED BY PACIFIC BELL TELEPHONE COMPANY
PURSUANT TO SECTION 8730(e) OF THE BUSINESS AND PROFESSIONS CODE
^ence^lo^gsa^d^n^h65)'700 ^0 feet' rnore °r less’ ’° 'he Northwest Line of said Ranch0 Canada Larga'
c«,,fh°OA-5nn I5 ?0' East 2000-00 feet, more or less, to the Northerly terminus of the 1st course recited as
th hq qi .k S2 265-12 feet In deed to R.E. Barrett recorded in Book 689, Page 488 of official records,
en ong the boundary of said land by the following thirteen courses.
8”: South 23" 30’ 00” East 265.12 feet, Thence
9lh! South 5" 30’ 00" West 306.58 feet, Thence
io”: South 7" 00’ 00" East 359.67 feet, Thence
11 .South 14 45' 00" West 674.65 feet, Thence
12 : South 1 15'00’West 204.43 feet, Thence
13m: South 2" 30’ 00’ West 120.10 feeL Thence
14th: South 21" 59' 00’’ East 233.79 feet, Thence
15,h: South 32" 05’ 00’ West 199.38 feet. Thence
16*: South 25" 30' 00” East 457.25 feet, Thence
17m: South 5" 30' 00" East 250.00 feet. Thence
18,h: South 25" 30' 00“ East 796.17 feel, Thence
1981: South 46' 25’ 00’ East 355.20 feet, Thence
20,h: South 8' 43' 00” West 194.60 feet, Thence along the Westerly prolongation of the 14"1 course recited as
North 69" 39’ East 195.80 feet of the hereinbefore described lands of R.E. Barrett
said
■
20 0(?
Grantor:
Canada Larga Land & Livestock Co., LLC
By:
Title:
STATE OF CALIFORNIA
.Notary Public,
i
3 i
Dylan J. Cronin
Notary Public !
Witness my hand and official seal.
-^4 Signature of Notary
Print name: zT- prasfa
Executed this day of
on  /U; rm
personally appeared __ s
personally known to me
DYLAN J. CRONIN J
COMM. #1640935 j
[NOTARYPUBLIC-CALIFORNIA{
LOS ANGELES COUNTY
My Comm. Expires Jan^6,2010;
)
)ss.
* COUNTY OF LAS )
Grantor(s) also grant(s) to Grantee(s) the right to trim such tree foliage and to cut such limbs and roots on
property as may be necessary for the protection ofsaid facilities.
Grantor(s) shall not erect or construct any building or other structure or drill or operate any well within said easemen •
Granlee(s) shall be responsible for damage caused intentionally or by any negligent act or omission of Grantee(s). >*s
agents or employees while exercising the rights granted herein.
The provisions hereof shall Inure to the benefit of and bind the successors and assigns of the respective parties
hereto.
|R proved to me on the basis of satisfactory evidence to be the person(s)
whose namefs) (@'are subscribed to the within instrument and
_____ .before me
to me br va J wawiavw *.W WW U JJKil OUI
whose namefs) tQ/are subscribed to the within instrument and
acknowledged to me that(^/she/they executed the same in niaher/their
authorized capacityflee), and that by Q^her/their signature^ on the
Instrument the person^) or the entity upon behalf of which the person^)
acted, executed the instrument.
035-22
VGA VERDE
ir
J6 
EX- MISSION
VERDE
N
17
g
g
$
F
/
I—
5,
I
ROLL
X
CANADA LAR&P "RD.
iWWtt)
683/W
217Ac
6.66AC. '
RosScT^KD-oS 5773347
APM- ob5-0-22o-0£5
AER.IAL L lANt>EH&eMlJi>
i
£
s
s>
’<h
<4S»XW
®
90Ac.
ft
ft
Ventura
Asst
Asse
@
J»O3/rj2
®
172.93Ac ft
?
s
e
. p^s
%
DRAWN
REDRAWN
INKED
REUSED
CREATED
EFFECTIVE
PLOTTED]_____________
PREVIOUS Bk., Portion Pg,
Compiled By Venture County Assessor's Office"
I4RS66
+%°
CANADA IARGA
h T/
(«■
Tax Rate Area
9W87)t
EXHIBIT k
UNINCORPORATED AREA
j County Assessor's Map,
Assessor's Block Numbers Shown in Ellipses.
Assessor's Parcel Numbers Shown in Circles
Assessors Mineral Numbers Shown in Squares.
1~1O-2QO£
NOTE: ASSESSOR PARCELS SHOWN ON THIS PAGE
00 NOT NECESSARILY CONSTITUTE LEGAL LOTS.
CHECK wmi COUNTY SURVEYOR’S OFFICE OR
PLANNING DMS1ON TO VERIFY.
.j>1155/{:
,/Srs‘Jo^.
/ jot.jrs'
Qty
CALC
4* >*ji.jx'os'rec
-—■f ysa-.jQ'
j jryo-Bo
I —
u<>,
,0
S)
94.01Ac.
Trustee Sale No. 135791CA Loan No. 748138013
DEBORAH BRIGNAC, Vl< PRESIDENT
1
(Seal)
Signature
STATE OF CALIFORNIA
COUNTY OF LOS ANGELES
*035-0-220-095, 035-0-220-105, 035-0-220-115
035-0-220-125, 035-0-250-025, 035-0-250-035
WITNESS my hand and official seal. .
DATE: July 07, 2009
JPMorgan Chase Bank, National Association successor in interest to Washington Mutual Bank, FA successor by corporate merger to
Commercial Capital Bank, F.S.B. successor in interest to Hawthorne Savings, F.S.B.
Recording Requested by DPS
SL
RECORDING requested by
CALIFORNIA RECONVEYANCE COMPANY
AND WHEN RECORDED MAIL TO
CALIFORNIA RECONVEYANCE COMPANY
9200 Oakdale Avenue
Mail Stop: N 110612
Chatsworth, CA 91311
Mini ■ ■■1111
20090709-00114112-0 1/1
Ventura County Clerk and Recorder
James B. Becker, Assistant
07/09/2009 08:00:00 AM
329320 $12.00 MA
__ , ... ___________ #
Title Order Np. 602133716 , I
j CARLOS BERNAL 1
Commission # 1751658 f
} Notary Public - California x
1 Los Angeles County S
htyComrn.ExplrasJunl8.201i F
On July 07 2009 before me, CARLOS BERNAL, “Notary Public" personally appeared DEBORAH BRIGNAC who
proved to nie on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies) and
that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s)
acted, executed the instrument.
1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true
and correct.
SUBSTITUTION OF TRUSTEE I /
WHEREAS, JOSEPH J. PRASKE, TRUSTEE OF THE GIGANIN TRUST DATED 12ZJJ98, the original TD1®t°p
HAWTHORNE FINANCIAL CORPORATION, was the original Trustee, and HAWTHORNE SAVINGS, F.S.B. A FEDERAL
SAVINGS BANK, was the original Beneficiary under that certain Deed ofTrust dated 03/23/1999, Recorded 03Z26/1999, °° ’
Page, Instrument 99-058953 ofofficial records in the office ofthe Recorder ofVENTURA County, California, and
APN: 035-0-220-045, 035-0-220-075, 035-0-220-085, * Situs: 3501 CANADA LARGA,, VENTURA, CA 93001
WHEREAS, JPMorgan Chase Bank, National Association successor in interest to Washington Mutual Bank, FA, the undersigned,
is the present Beneficiary under said Deed ofTrust, and, .
WHEREAS, tire undersigned desires to substitute a new Trustee under said Deed ofTrust in the place ofand stead ofsaid original
Trustee thereunder.
Now, THEREFORE, the undersigned Beneficiary hereby substitutes CALIFORNIA RECONVEYANCE COMPANY, 9200
Oakdale Avenue CA2-4379, Chatsworth, CA 91311, as Trustee ofSaid Deed ofTrust.
Whenever the context hereof so requires, the masculine gender includes the feminine and/or neuter, and the singular number
indicates the plural.
9
9 only
While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes)
required by your note and deed of trust or mortgage. If you fail to make future payments on the loan,
pay taxes on the property, provide insurance on the property, or pay other obligations as required in the
note and deed of trust or mortgage, the beneficiary or mortgagee may insist that you do so in order to
reinstate your account in good standing. In addition, the beneficiary or mortgagee may require as a
condition to reinstatement that you provide reliable written evidence that you paid all senior liens,
property taxes, and hazard insurance premiums.
IMPORTANT NOTICE V
NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST
IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHINP-1S
YOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION, and you may
have the legal right to bring your account in good standing by paying all of your past due payments plus
permitted costs and expenses within the time permitted by law for reinstatement of your account, which
is normally five business days prior to the date set for the sale ofyour property. No sale date may be set
until three months from the date this notice of default may be recorded (which date of recordation
appears on this notice).
SBHB
Cn0Un‘y C1*rk ind
B- ®«cker, Assistant
07/09/2009 09;00;00
329320 $16.00 Hfl
~ ~ ^pac/abovdtiifc line for recorder s
Trustee Sale No. 135791CA Loan No. 748138013 Title Order Nd 602133716 J
'^^rd^J^cquesicc) by: DPS
• RECORDING requested by
CALIFORNIA RECONVEYANCE COMPANY
AND WHEN RECORDED MAIL TO
CALIFORNIA RECONVEYANCE COMPANY
9200 Oakdale Avenue
Mail Stop: CA2-4379
Chatsworth, CA 91311
Upon your written request, the beneficiary or mortgagee will give you a written itemization of the entire
amount you must pay. You may not have to pay the entire unpaid portion ofyour account, even though
full payment was demanded, but you must pay all amounts in default at the time payment is made.
However, you and your beneficiary or mortgagee may mutually agree in writing prior to the time the
notice of sale is posted (which may not be earlier than the end of the three-month period stated above) to
among other things, (1) provide additional time in which to cure the default by transfer of the property
or otherwise; or (2) establish a schedule Of payments in order to cure your default; or both (1) and (2).
Following the expiration of the time period referred to in the first paragraph of this notice, unless the
obligation being foreclosed upon or a separate written agreement between you and your creditor permits
a longer period, you have only the legal right to stop the sale of property by paying the entire amount
demanded by your creditor.
This amount is $1,137,814.86 as ofJuly 07,2009 and will increase until your account becomes current.
135791CA Loan No. 748138013 Title Order No. 602133716
€
DATE: 07/07/2009
CALIFORNIA RECONVEYANCE COMPANY, as Trustee
Karime Arias, Assistant Secretary
CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO
COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
Trustee Sale No.
nr if y°ur
To find out the amount you must pay, or to arrange for payment to stop the foreclosure, cjation
property is in foreclosure for any other reason, contact: JPMorgan Chase Bank, Nations
successor in interest to Washington Mutual Bank, FA successor by corporate merger to Co
Capital Bank, FSB successor in interest to Hawthorne Savings, FSB at 3929 W. John Carpen
Irving, TX 75063 (214) 492-4682.
If you have any questions, you should contact a lawyer or the governmental agency which may r
insured your loan. Notwithstanding the fact that your property is in foreclosure, you may o
property for sale, provided the sale is concluded prior to the conclusion of the foreclosure.
REMEMBER, you may lose legal rights if you do not take
ACTION. NOTICE IS HEREBY GIVEN THAT: CALIFORNIA RECONVEYANCE C<, p^AS1<E,
the duly appointed Trustee under a Deed of Trust dated 03/23/1999, executed by JOSEPH of
TRUSTEE OF THE GIGANIN TRUST DATED 12/1/98, as trustor, to secure obligations
HAWTHORNE SAVINGS, F.S.B. A FEDERAL SAVINGS BANK, as Beneficiary Recorded 03/-W »
Book , Page , Instrument 99-058953 of official records in the Office of the Recorder of V
County, California, as more fully described on said Deed of Trust. APN: 035-0-220-045, 035- - ’
035-0-220-085, 035-0-220-095, 035-0-220-105, 035-0-220-115, 035-0-220-125, 035-0-250-025 AND '
250-035 Situs: 3501 CANADA LARGA, VENTURA, CA 93001 Including the note(s) for the sum
$1,400,000.00 that the beneficial interest under said Deed of Trust and the obligations secure er
are presently held by the beneficiary; that a breach of, and default in, the obligations for which sai . .
of Trust is security has occurred in that the payment has not been made of: ENTIRE PRJ „„
BALANCE OF SAID NOTE(S), WHICH BECAME DUE AND PAYABLE 04/01/2009 WI1H
INTEREST FROM 03/01/2009; ATTORNEY FEES AND COURT COSTS WHICH MAY BE
INCURRED.
That by reason thereof, the present beneficiary under such Deed of Trust, has executed and delivered to
said Trustee, a written Declaration and Demand for Sale, and has deposited with said duly appointed
Trustee, such Deed of Trust and all documents evidencing the obligations secured thereby, and has
declared and does hereby declare all sums secured thereby immediately due and payable and has elected
and does hereby elect to cause the trust property to be sold to satisfy the obligations secured thereby.
o
♦
3
Cm
-N
rssu73.S7)
N 33-IS E i54 2*/7£*/
u o
M St'4$ E 37X^ 73- 73/
A/JT ■<£ 233 337J33)
U)‘ <£ JSJ'OfSjS.'
s
’. ai-^sE 2'tS2/3.27)
5
4? I o iwn
[>
cn
I
2
§
g
3
§
2
§
s?
§
□3
s
Ii
I
2
2
2
23
2
£
33
s
I
!
!
s
a
I
I
I
I
i
.1
I
>'-i
|
rh
J
&
23
Q
rq
h
8^
d
g?i
3°£
im
iVti
Ipg
all!
Wi
sh
/*'
§§-
a
Q
Fr.jc^
Hl'-lsE 33^0 7^0)
Nh-jsE '&»m7:bo)
|r N Jg’JO£ 2133» (3.29)
<:
yi fj
iffll
irs
S3'S g-f
ih a ~
S-3 = 30
fgf M'S
D BAS
DATA
0852037
LIVE CO
93002
ZIP :
YR:
2010
YEAR:
50
01 INDEX—CD:
--EXEMPTION
CODE
9799
201°
PREV.APN:
DT.SALE:
BSE.YR.APN:
DATA--
VALUES
E
16:04
DOC.NR:
DOC.DT:
DOC.TYPE:
EFF.DOC.DT:
VOID-
DTS :
BASE-YR:
YR:
035-0-220-010
09/18/1996
035-0-220-045
EFF.TAX -
S E C
"3 SCREEN 1
035—0—220—045
CANADA LARGA
PO BOX 25070
VENTURA CA
VENTURA
MAP.NR
CONDO.REF
CONDO.BLDG
CONDO.UNIT
• qV-'-’llOiA
Al'N: C ~
NAME.1:
NAME.2:
«ML. ADDR:
TY.STA:
. 1 TV’S • ADDR :
TRACT:-
BLOCK:
LOT:
LOT.SOB:
....
AP”
GD
LAND.VALUE:
- IMPROVE. VAL:
• MIN. RTS. VAL:
PERS. PROP. V:
TR. FIXT.VAL:
TREE.VINE.V: NON.TAX.CD:
UNIT. TF. VAL: LOW . VAL . FLAG :
UNIT. PP-VAL: NO . VAL . FLAG :
— PG: 1 OF 2 APN: 035 0 220 045 FORMAT-CD:
•MESSAGE: SELECT FORMAT-CD 00 TO RETURN TO MENU.
11 RED PROPERTY
OF 2 PUBLIC INQUIRY
TRA: 91087 ARC:
-- A LAND &
---------- DISCLAIMER------- _
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
data
D
0852036
LIVE CO
93002 72^3
THE
2010
YEAR:
50
INDEX-CD:
01
t
c
PREV.APN:
DT.SALE:
BSE.YR.APN:
1 OF 2
MESSAGE: S
035-0-220-035
09/18/1996
035-0-220-075
--EXEMPTION DATA--
CODE VALUES
9798
2010
PO BOX 25070
VENTURA CA ZIP:
3501 CANADA LARGO VENTURA
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
MAY BE SUBJECT
BASED ON LATER
SEC
SCREEN
035-0-220-075
----- DISCLAIMER--
DATA DISPLAYED EE
FOR THE -- —
AND
herein^5
PURPOSE OF TAXATIngE
discoveries-
URED PROPER T Y
1 OF 2 PUBLIC INQUIRY
TRA: 91087
CANADA LARGA LAND &
E ■-
16:03 <■
APN STATUS^
DOC.NR:
DOC.DT: 01/
DOC.TYPE: GO
EFF.DOC.DT:
o7/actIvE
jS:^90286
°600|5f006
BAS
^SV22001A
APN: 025
NAME.1 :
NAME.2 :
MAIL.ADDR:
~TY-STA:
®^>ITUS. ADDR:
TRACT: -
BLOCK:
LOT:
LOT.SUB:
LAND.VALUE:
A IMPROVE . VAL :
MIN.RTS.VAL:
PERS.PROP.V:
TR. FIXT. VAL:
TREE.VINE.V:
UNIT. TF. VAL: ^ON ’ 3aX ' CD'
UNIT. PP. VAL: ’ FLAG =
• PG: 1 OF 2 APN: 035 0 220 ^0.VAL.FLAG:
’MESSAGE: SELECT FORMAT—CD on ™ FORMAT-CD:
'-x ruKPiai-CD 00 TO RETURN TO MENU.
VOID-YR:
DTS :
BASE-YR-
EFF . TAX - YR ■
e
SEQ-14^
- ->C.HS
2010
YR:
50
INDEX—CD:
03
F9=ADD
3 OF 3
MSG AREA:
DOC.NR
060020286
990058952
970126909
960127611
960038558
920009128
003903729
003600589
FORMAT—CD:
COMMENTS
DOC.TYPE
GD
GD
GD
GD
GD
GD
07
06
05
04
03
02
01
1
2
3
■1
5
6
7
8
9
10
11
12
13
14
15
91087
API.CD
02
02
02
01
01
01
M'N: -
g PG:
data
& PROP 1
PROPERTY
****** 04 MAPPING
TRA:
DOC.DT
01/31/06
03/26/99
09/26/97
09/18/96
03/27/96
01/21/92
01/03/72
12/19/69
A BASE
TRANSFER RB04 C
EFF.TAX-
RSN.CD
21
4
2
L
ZA
L
16:21
07/28/°9 201°
SECURED
?003C ****** ACTIVE
035—0—220—0 7 5
APN: 035 0 220 075
F2=DISPLAY COMMENTS
r-nC.HS
2010
YR:
50
03 INDEX-CD:
DOC.TYPE
GD
GD
GD
GD
GD
GD
AL
AL
08
07
06
05
04
03
02
01
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
1 PRO
****** i
DATA
&
•SV22003C
^pN: 0—
FORMAT—CD:
F9=ADD COMMENTS
3 OF 3
MSG AREA:
91087
APL.CD
02
02
02
01
01
01
02
02
BASE
PROP TRANSFER RB04 0 . .
EFF. TAX -
RSN.CD
21
4
2
L
ZA
L
2
2
i P E R T Y
04 MAPPING
TRA:
DOC.DT
01/31/06
03/26/99
09/26/97
09/18/96
03/27/96
01/21/92
01/21/92
01/21/92
12/19/69
APN: 035
F2=DISPLAY COMMENTS
t PG:
07/28/09 2010
SEQ-NR
SECURED
r'l ****** active
035—0—220—045
DOC.NR
060020286 (
990058952 i
970126909 i
960127611 i
960038558 i
920009128 i
920009127 i
920009126 i
003600589
0 220 045
D BAS
DATA
0852038
LIVE CO
93002
ZIP:
7273
2010
YEAR:
50
01 INDEX—CD:
SV22001A
APN: C ——
--EXEMPTION DATA--
CODE VALUES
PREV.APN:
DT.SALE:
BSE.YR.APN:
VOID-YR:
DTS :
BASE - YR:
9798
2010
U R E
OF 2
TRA:
CANADA LARGA
PO BOX 25070
VENTURA CA
VENTURA
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
a SEC
*SV22001A SCREEN 1
npN: 035-0-220-085
NAME - 1:
NAME.2 :
-AIL. ADDR:
jTY.STA:
A SITUS. ADDR:
W TRACT: -
BLOCK:
LOT:
LOT.SUB:
E
16:03
APN STATUS
DOC.NR:
DOC.DT:
DOC.TYPE:
EFF.DOC.DT:
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
035 0 220 085 FORMAT-CD:
FORMAT-CD 00 TO RETURN TO MENU.
LAND.VALUE:
g, IMPROVE . VAL :
MIN.RTS.VAL:
PERS . PROP . V :
TR.FIXT.VAL:
TREE .VINE . V :
UNIT.TF.VAL:
UNIT.PP.VAL:
g PG: 1 OF 2 APN:
MESSAGE: SELECT
&&&
GD
035-0-220-035
09/18/1996
035-0-220-085 ---
EFF. TAX . YR:
PROPERTY
PUBLIC INQUIRY
91087 ARC:
LAND &
------------DISCLAIMER-----------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
seq-nB
-HS
-OC
201°
YR'-
50
INDEX-CD:
03
F9=ADD
«
FORMAT—CD:
COMMENTS
DOC.TYPE
GD
GD
GD
GD
GD
GD
AL
AL
10
09
08
07
06
05
04
03
02
01
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
3 OF 3
MSG AREA:
-|6 : 21
07/28/09 201°
g. PG:
• SV22003C
APN=
P R O P E R T
****** 04
TRA:
DOC . DT
01/31/06
03/26/99
09/26/97
09/18/96
03/27/96
01/21/92
01/21/92
01/21/92
07/29/77
01/03/72
12/19/69
APN: 035 0 220 085
F2=DISPLAY COMMENTS
Z 7. T Y DATA
mapping & prop t:
91087
apl.cd
02
02
02
01
01
01
02
02
A BASE
TRANSFER RB04 C..-
eff.taxlvbr
RSN.CD
21
4
2
L
ZA
L
2
2
SECURED
0” ****** active
035-0-220-085
DOC.NR
060020286
990058952
970126909
960127611
960038558
920009128
920009127
920009126
004 908367
003903732
003600589
DATA BAS
0852039
93002
ZIP:
7273
2010
YEAR :
50
01 INDEX-CD:
PREV.APN:
DT.SALE:
BSE.YR.APN:
--EXEMPTION DATA--
CODE VALUES
035-0-220-035
09/18/1996
035-0-220-095
9798
201°
PO BOX 25070
VENTURA CA
VENTURA
MAP.NR
CONDO.REF
CONDO.BLDG
CONDO.UNIT
LAND.VALUE:
f IMPROVE. VAL:
VOID-YR=
DTS :
BASE.YR:
EFF. TAX . YR ■
E
16:03 07
APN STATUS-:
DOC.NR:
DOC.DT:
DOC.TYPE:
EFF.DOC.DT:
• SV22001A
APN:
S
CV22001A SCREEN 1
035-0-220-095
'""nAME.1: CANADA
name.2 :
MAIL-ADDR:
STY.STA:
jITUS.ADDR:
TRACT: -
BLOCK:
LOT:
LOT.SUB:
ECURED
OF 2
TRA:
LARGA LAND
/28/°9
US: A~286
GD
DISCLAIMER------------------ „
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
PROPERTY
PUBLIC INQUIRY
91087 ARC:
& LIVE CO
” MIN-RTS.VAL:
PERS.PROP-V:
TR.FIXT.VAL:
TREE.VINE.V: NON.TAX.CD:
UNIT.TF.VAL: LOW.VAL.FLAG:
UNIT.PP.VAL: NO.VAL.FLAG:
£ PG: 1 OF 2 APN: 035 0 220 095 FORMAT-CD:
MESSAGE: SELECT FORMAT-CD 00 TO RETURN TO MENU.
SEi-NP-
2010
YR:
50
INDEX-CD:
03
0 220 095
• PG:
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
DOC.TYPE
GD
GD
GD
GD
GD
GD
08
07
06
05
04
03
02
01
SV22003C
AFN: 035
FORMAT—CD:
F9=ADD COMMENTS
—: 3 OF 3
MSG AREA:
91087
APL.CD
02
02
02
01
01
01
01
APN: 035
F2=DISPLAY COMMENTS
DOC.HS
SECURED
****** ACTIVE
035-0-220-095
DOC.MR
060020286
990058952
970126909
960127611
960038558
920009128
005197809
003903736
003600589
PROPERTY
****** 04 MAPPING &
TRA:
DOC . DT
01/31/06
03/26/99
09/26/97
09/18/96
03/27/96
01/21/92
08/30/78
01/03/72
12/19/69
E
07/28/09 16:21
RSAj I'AX. YR: 2010
21 ° ' MR
4
2
L
ZA
L
DATA BAS
PROP TRANSFER
D DATA BAS
0852043
ARC :
LIVE CO
93002
76'7'7
YR:
2010
YEAR:
50
INDEX-CD:
01
PO BOX 25070
VENTURA CA
RANCHO
035-0-220-065
09/18/1996
035-0-220-125
EFF.TAX-
ZIP:
CANADA LARGA RD OJAI
MAP.NR: PREV.APN:
CONDO.REF: DT.SALE:
CONDO.BLDG: BSE.YR.APN:
CONDO.UNIT:
VOID-
DTS :
BASE -‘
YR:
E
16:04
APN
DOC.NR:
DOC.DT:
DOC.TYPE:
EFF.DOC.DT:
979s
201°
*SV22OO1A
APN:
PROPERTY
PUBLIC INQUIRY
91087
LAND &
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
125 FORMAT-CD:
00 TO RETURN TO MENU.
GD
--EXEMPTION DATA--
CODE VALUES
DISCLAIMER---------------
THE DATA DISPLAYED HEREIN 1=
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
SCREEN 1 OFR2E
I; 035—0—220—125 TRA-
NAME.1 : CANADA LARGA
NAME.2 :
.'AlL - ADDR -
;TY. STA:
olTUS.ADDR:
TRACT: -
BLOCK:
LOT:
LOT.SUB:
LAND.VALUE:
. IMPROVE . VAL :
•min. RTS. VAL:
PERS - PROP . V :
TR.FIXT.VAL:
TREE. VINE . V:
UNIT.TF.VAL:
UNIT.PP.VAL:
aPG: 1 OF 2 APN: 035 0 220
•MESSAGE: SELECT FORMAT-CD
07/2
STATU5:.
/31/2
16:
-3C.HS
2010
YR:
50
INDEX—CD:
03
PG: F9=ADD
FORMAT—CD:
COMMENTS
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
DATA
PROP Y,
DOC.TYPE
GD
GD
GD
GD
GD
GD
01
06
05
04
03
02
01
3 OF 3
MSG AREA:
91087
APL.CD
02
02
02
01
01
01
1 6: 22
-■/2ZC°9 201°
EFF.TAX-Y*^
rsn.cd
21
4
2
L
ZA
L
APN: 035 0 220 125
F2=DISPLAY COMMENTS
PROPERTY
****** 04 MAPPING &
TRA:
DOC.DT
01/31/06
03/26/99
09/26/97
09/18/96
03/27/96
01/21/92
07/29/77
11/21/75
SECURED
*2C ****** ACTIVE
035-0-220-125
DOC.NR
060020286
990058952
970126909
960127611
960038558
920009128
004908367
004498091
• SV22003C
APN: c3-
A BASE
TRANSFER RB04 07
SEQ-NR
D
DATA B A S
CANADA 0852042
ZIP: 93002
7677
01 2010
INDEX-CD: 50 YEAR:
25070
■ CA
VOID.
DTS :
BASE - :
9798
2010
—exemption data-
CODE VALUES
PREV.APN:
DT.SALE:
BSE.YR.APN:
035-0-220-065
09/18/1996
035-0-220-115
EFF.TAX.
SV22001A
APN: 035-0-220-115
NAME.1 :
NAME.2 :
•-■'IL.ADDR:
rY.STA:
* SITUS.ADDR:
TRACT: -
BLOCK:
LOT:
LOT.SUB:
. aCTIvE
1/2006
PO BOX
VENTURA
ventura"
map.nr
CONDO.REF
CONDO.BLDG
CONDO.UNIT
DISCLAIMER---------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
u R E
OF 2
TRA:
LARga
S E C
SCREEN 1
E16,04 07/2?l?,9,
DOC.DT: 01/3*'
DOC.TYPE: GD
EFF.DOC.DT:
property
PUBLIC INQUIRY
IANn87 ARC:
LAND & LIVE CO
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
U5 FORMAT-CD:
RETURN TO MENU.
LAND.VALUE:
• IMPROVE.VAL:
MIN.RTS.VAL:
PERS.PROP.V:
TR.FIXT.VAL:
TREE.VINE.V:
UNIT.TF.VAL:
UNIT.PP.VAL:
• PG: 1 OF 2 APN: 035 0 220
MESSAGE: SELECT FORMAT—CD 00 TO
PRO
2010
YR:
50
INDEX-CD:
03
F9=ADD
3 OF 3
AREA:
FORMAT—CD:
COMMENTS
DOC.TYPE
GD
GD
GD
GD
GD
GD
08
01
06
05
04
03
02
01
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
* PG:
MSG
91087
APL.CD
02
02
02
01
01
01
01
S E
. RB0 4
sVM°03C
APN: O’’
P E R T Y
04 MAPPING &
TRA:
DOC . DT
01/31/06
03/26/99
09/26/97
09/18/96
03/27/96
01/21/92
08/30/78
11/21/75
01/03/72
SECURED
****** ACTIVE
Q35-0-220-115
DOC.NR
060020286
990058952
970126909
960127611
960038558
920009128
005197809
004498097
003903740
APN: 035 0 220 115
F2=DISPLAY COMMENTS
DATA BAI
PROP TRANSFER
-r>C . HS
seq-nR
g; 22
07/28/09 2010
EFF.TflX-^
RSN.CD
21
4
2
L
ZA
L
2
Q
■■
1
'.SfSJOftfC
-tfr/ttcsi jS'.cs rj
fZrC/Zt TZZ J'SHN
.zz.nft. J s>.r» >j
•t< F, rue J fj
o»
M
wl
t ft
A
*
$
>n
<?
Fi -
Ug£
Aaa
■ ■•attma ?■-«.**'.*«X
t* r— V ;’U,~-r;-'."’ ‘H(i>9('l JOC,tr X
'■ -.J J- .'■.*• >> •'■ -" ’OVJjOQ^H’ 7f?'Cri .
sx
3
t
=t
J
3
t
=t
J
=t
<X
b
d _
t
*x
t
I
8
in
AjCO
E(D
K
____3NI11
3NI3
■
..,•>-,: .7,
•g
- ----------
R
7<-S &S
J*...».■*'■> ' . .'‘ if JAv " y.
» ?
’ 5 S
H"
* ° c
S S '
? S S
J o 2
5 03
Ui
JH
ill
•»
o o &
« *1 C-,
n w n
' S 8
’5 4?*'
t
o
5^
X
Ji
te
KI
—
s f-A
3 h
<U
s
I
i ...
tn
CM
b» •*-
“■- s
tn o
n h
“ S
Q >
5 o
'o §
5 3
V}
• •
1
2
3
4
5
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF VENTURA
10
11
12
Plaintiffs,
15
16
Defendants.
17
18 AND RELATED CROSS-ACTIONS.
21
HEARST,
Introduction. This stipulation is made in
1.
with the following:
-1-
26
27
i '
28
I
19
20
13
14
)
)
)
)
)
)
)
)
)
)
)
)
)
)
.)
)
)
.)
Michael W.
Joseph L.
FERGUSON,
22
23
24
25
GEORGE R. HEARST, JR., an
individual and DOES 1-10,
inclusive,
STIPULATION REGARDING SETTLE­
MENT, DISMISSAL AND RELEASE
Plaintiffs, cross-defendants and cross-complainants STEPHEN
M. GAGGERO (formerly known as Stephen M. Blanchard), MARK Mooring
and SULPHUR MOUNTAIN LAND & LIVESTOCK COMPANY, a limited
STEPHEN BLANCHARD, an
individual, and MARK MOORING,
an individual,
6
7
8
9
Attorneys for STEPHEN M. BLANCHARD, MARK W.
and SULPHUR MOUNTAIN LAND & LIVESTOCK CO.
Case, Esq. (SBN 50252)
Strohman, Jr., Esq., (SBN 106925)
CASE, ORR, PATERSON & CUNNINGHAM
1050 South Kimball Road
Ventura, California 93004
(805) 659-6800
MARK W. MOORING,
connection
CASE NO. CIV 153982
liabili­
ty company, (together referred to herein as "GAGGERO/MOORing")
and defendant, cross-complainant and cross-defendant GEORGE R '
JR., ("HEARST") stipulate as follows:
1
2
3
4
5
6 This litigation was dismissed, without prejudice,
b)
7
8
9
10
Trial commenced on July 2, The case was
c) 1996.
13 By that settlement it
14 was agreed that Avalon Development Corp., GAGGERO/MOORING'S
nominee, would purchase the Hearst Ranch under certain agreed
terms and conditions. It was further agreed that after success-
1
fully closing escrow this litigation would be dismissed with
Escrow has closed.
20 implementing the agreed dismissals and releases.
2/1
22 Mutual Releases.
2.
23
In consideration of the terms and conditions
24 a) of
25
26
27
28 employees' agents, accountants, attorneys, shareholders,
-2-
18
|
19
prejudice and that certain releases would be memorialized.
This stipulation is made for the purpose of
11
!
12
hereby
release, remise and forever discharge the other, and their
15
16
17
the terms and conditions of a
a) This litigation concerns certain easements
ing two adjacent ranch properties, one owned by GAGGERO/MOORING,
the "GAGGERO/mooring Property", and one owned by HEARST, the
"HEARST Property".
affect-
succes-
the parties' settlement, although not recited herein,
GAGGERO/MOORING on the one hand, and HEARST on the other,
settled on July 10, 1996, during trial.
10, 1996.
on the agreement that it would be subsequently tried before
retired Ventura County Superior Court Judge Robert Soares under
stipulation filed herein on April
<1
Ife •
•w&'-/ z
&.
efaa ■
exhibit_ .dl-
page___L-°B
7^
-----
‘ ■ I ■ -':^
/
<m'F
--■W; •■
S^TT
111326
□
Ie *
■
ip-
00
5
g
T—1
s
r2
?
0
6
sI
X ?
LZ - --
*o
•bOinmtnminminm
CcNnr^cocnoHN
•HOOOOOi-fi-lt-i
•P < I I I I I I t
cnoooooooo
•HtnmcMCQCMCMCMCM
03<NCNMCNMCMC^CN
G I I I 1 I I I I
QOOOOOOOO
U I I I I 1 I I I
mmtnmminmtn
CDcnmcnenencomm
(UOOOOOOQO
o
co —
CO
8
m
* i—l
i-H <D
. 0J PU
nJ tn
a
X tn
o co
m <u
p4 CD
i .
m jj
flJ H H
rd CD t4
u M X 5
■U 43
d) O-
H O Q>
nj nj o ,0
* rt o
»n * 4J
r-H nJ 00
r-< fi G CD
I QJ tH t4
O M TJ
<N Ctl t—1 ••
CXJ' (0
I no G G
O c £ o
I -H M
m cu £ g
cn o cj
O M G no
•» <} -H
rd CD JX
(US O
U M • H
M rt oj
nJ ,q oj a)
* Ti u
o cn -H
4J r-4 rH U-4
CtJ «H O
4J M (J
C M nJ <u
OJ o u-i nJ
OU «rj
m no a
<n to C
•s-sls
rl 3
M x nJ o
° O Jj ‘OT
•5 <u
O W 4->
4J G M
•H q O G
• J3: & M O
• co
H
1
>5
gl
OJ
77r /pyc*77«5
OJ
'(0G SO Or 63if
8
£
?!
ON­
ES
prfl /^Si-.^N
«O CM COt),M
?
o
■i
<o
*
5
?
I
LO
n
i
i
i
I
i
i
ri
T
A
i
t
s
ft
r
3
si
5
/•
I
t.
ft*.
•■»
tn
M
tD//
s
3
I
Q
t
8
ft
il
[S
| CD
§
Eg
S "lINE^
T"une
s
I
“ =
I
!
i
i!
ItB
I
V-,
I
»«
1
b
1
5y'
i
;
**
3
Ji
u
i>
o|
1
Iar
ill!
dis
ii
Kg
hl
o of
s°
§
—— p
i
I
l5
”^V-
n® __|0_____
■B
-Js
'0
?
.3
S3
^0
I
!'
V
v-l 5 «
h »n-
‘ft
■7
Kl
1-
4$
“
Ji
®i0
u
QtsSS
Kr|o>cn
?
ft 5-
n D?
■?s ? S';
vn ■„ i Z /
®S
3 Hi
y~<2 s:5jT
o .e-S-E
elffl
s-« s»i
hl
T 1 I
1$
© h
h
g^llf
|l!S
M III
£
' ’ i
l 5 * I
* i ® I
* 1hh
22J2< tils
X1. I
D DATA
0852032
ARC :
SULPHUR
93002
ZIP:
2010
YEAR :
50
INDEX-CD:
01
01/24/1996
035-0-160-015
9697
2010
PREV.APN:
DT.SALE:
BSE.YR.APN:
VOID.YR=
DTS :
BASE-YR:
EFF.TAX - YR:
PO BOX 25070
VENTURA CA
VENTURA
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
E
16:05
U R E
1 OF 2
TRA:
. MT
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
015 FORMAT-CD:
TO RETURN TO MENU.
SEC
SV2200IA SCREEN
—:: 035-0-160-015
NAME.l:
name.2 :
mAIL.ADDR:
;TY . STA:
^ITUS.ADDR:
TRACT: -
BLOCK:
LOT:
LOT.SUB:
o7/28^?ve
APN STATUS: «92
DOC.TYPE: QD
EFF.DOC.DT:
PROPERTY
PUBLIC INQUIRY
91080
LAND-LIVESTOCK CO
---------- DISCLAIMER---------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
BAS
* SV22001A
APN■ ^1’.
---- EXEMPTION DATA-----
CODE VALUES
LAND.VALUE:
a IMPROVE.VAL:
MIN.RTS.VAL:
PERS.PROP.V:
TR.FIXT.VAL:
TREE.VINE.V:
UNIT.TF.VAL:
UNIT.PP.VAL:
£ PG: 1 OF 2 APN: 035 0 160
^MESSAGE: SELECT FORMAT-CD 00
DOC-HS
2010
YR:
50
INDEX—CD:
03
PG: F9=ADD
FORMAT—CD:
COMMENTS
DOC.TYPE
QD
QD
GD
GD
GD
05
04
03
02
01
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
3 OF 3
MSG AREA:
1 6 : 2 3
07/28/°9 2010
TAX -
SEQ-nR
A BASE
TRANSFER RB04 (
EFF.TAX -
RSN.CD
1
N
ZA
1
1
APN: 035 0 160 015
F2=DISPLAY COMMENTS
secured
****** ACTIVE
035-0-160-015
DOC.NR
960008592
960008590
900032474
890138291
890138290
001310103
• SV22003C
aPN: c--
P R O P
****** 04
TRA:
DOC.DT
01/24/96
01/24/96
03/05/90
09/01/89
09/01/89
07/28/55
ERTY DATA
MAPPING & PROP
91080
APL.CD
01
02
04
01
02
data
D
0852033
ARC:
93002
ZIP:
YR:
2010
YEAR:
50
INDEX—CD:
01
CHANGE
DISCOVERIES -
PREV.APN:
DT.SALE:
BSE.YR.APN:
01/24/1996
035-0-160-025
9697
2010
--EXEMPTION DATA--
CODE VALUES
PO BOX 25070
VENTURA CA
VENTURA
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
VOID-
DTS :
5 BASE-YR-
EFF.TAX - YR:
BASE
16:05
APN STATUS
DOC.NR:
DOC.DT:
DOC.TYPE:
EFF.DOC.DT:
U R E
OF 2
TRA:
SULPHUR MT
*SV22OO1A
APN: c<“'
SEC
SCREEN 1
03 5-0-1 60-02 5
NAME - 1:
NAME.2:
MAIL-ADDR:
■TY. STA:
A jTTUS.ADDR:
• TRACT: -
BLOCK:
LOT:
l0T.SUB:
LAND.VALUE :
A IMPROVE.VAL:
*MIN.RTS. VAL:
PERS•PROP - V:
TR.FIXT.VAL:
TREE . VINE . V :
UNIT-TF.VAL:
UNIT.PP-VAL:
A PG: 1 °F 2
* MESSAGE: SELECT
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
APN: 035 0 160 025 FORMAT—CD:
FORMAT-CD 00 TO RETURN TO MENU.
PROPERTY
PUBLIC INQUIRY
91080
LAND-LIVESTOCK CO
..2?ZRCTXVe
QD
---------- DISCLAIMER--------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION^
AND MAY BE SUBJECT TO CLL"’^”
BASED ON LATER DISCOVERIES-
PRO
SEQ-
nOC-HS
2010
YR:
50
INDEX-CD:
03
F9=ADD
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
FORMAT-CD:
COMMENTS
DATA
PROP 1.
DOC.TYPE
QD
QD
GD
GD
GD
05
04
03
02
01
16:23
201°
£ PG:
. 07/28/°9
EFF.TAX-YR^
RSN.CD
L
1
N
ZA
1
1
3 OF 3
msg AREA:
91080
APL.CD
01
02
04
01
02
A BASE
TRANSFER RB04
SECURED
aCTIVE
035—0—160—025
DOC.NR
960008592
960008590
900032474
890138291
890138290
001310103
P E R T Y
04 MAPPING &
TRA:
DOC.DT
01/24/96
01/24/96
03/05/90
09/01/89
09/01/89
07/28/55
• SV22003C *
APN: c-’
APN: 035 0 160 025
F2=DISPLAY COMMENTS
D
DATA
ARC: 0852034
CO
ZIP: 93002
01 2010
INDEX—CD: 50 YEAR:
9697
2010
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
160 035 FORMAT—CD:
TO RETURN TO MENU.
--EXEMPTION DATA--
cofE VALUES
PREV.APN:
DT.SALE:
BSE.YR.APN:
01/24/1996
035-0-160-035
VOID.YR:
DTS :
BASE.YR:
EFF.TAX.YR■
PO BOX :
VENTURA
91086
LAND-LIVESTOCK
25070
CA
VENTURA
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
PROPERTY
PUBLIC INQUIRY
---------- DISCLAIMER--------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES-
* S E
•SV22001A SCREEN
APN: 035-0-160-035
NAME.1: SULPHUR
NAME.2:
.ADDR:
TY.STA:
__1TUS.ADDR:
“ TRACT: -
BLOCK:
LOT:
LOT.SUB:
C U R E
1 OF 2
TRA: ■
MT
LAND.VALUE:
~ IMPROVE.VAL:
• MIN.RTS.VAL:
PERS.PROP.V:
TR.FIXT.VAL:
TREE.VINE.V:
UNIT.TF. VAL:
UNIT.PP.VAL:
- PG: 1 OF 2 APN: 035 0
• MESSAGE: SELECT FORMAT-CD 00
BAS E16:05 07/||tIVE
APN STATUS:
DOC.NR: 96000959
DOC.DT: 01/24/1996
DOC.TYPE: QD
EFF.DOC.DT:
PRO
SEQ • NP-
~oC-HS
2010
YR:
50
INDEX-CD:
03
PG: F9=ADD
FORMAT-CD:
COMMENTS
DOC.TYPE
QD
QD
GD
GD
GD
05
04
03
02
01
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
DATA
PROP L.
3 OF 3
MSG AREA:
91086
APL.CD
01
02
04
01
02
16:24
201°
p E R T Y
04 MAPPING &
TRA:
DOC.DT
01/24/96
01/24/96
03/05/90
09/01/89
09/01/89
07/28/55
APN: 035 0 160 035
F2=DISPLAY COMMENTS
#SV22003C
ftPN: c--
SECURED
;?C ****** ACTIVE
035—0—160—035
DOC.NR
960008592
960008590
900032474
890138291
890138290
001310103
A BASE . „
TRANSFER RB04 07/28/0?
EFF.TAX.IK;
RSN.CD
L
1
N
ZA
1
1
DATA
D
0852035
ARC:
93002
ZIP:
2010
YEAR:
50
INDEX-CD:
01
♦
PREV.APN:
DT.SALE:
BSE.YR.APN:
9697
2010
---- EXEMPTION DATA-----
CODE VALUES
01/24/1996
035-0-160-045
PO BOX 25070
VENTURA CA
VENTURA
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
U R E
OF 2
TRA:
SULPHUR MT
• SV22001A
AptJ:
VOID-YR:
DTS :
5 BASE-YR-
EFF.TAX - YR■
SEC
qv22001A SCREEN 1
035-0—160 — 04 5
NAME.1:
NAME.2:
MAIL-ADDR:
TY.STA:
J.TUS . ADDR:
TRACT: -
BLOCK:
LOT:
LOT.SUB:
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
APN: 035 0 160 045 FORMAT-CD:
SELECT FORMAT-CD 00 TO RETURN TO MENU.
BASE n7/28/°9
16:05 °7/acTIVE
APN STATUS: 592
DOC.NR: 9600 igg6
DOC.DT: 01/
DOC.TYPE: QD
EFF.DOC.DT:
LAND.VALUE:
A IMPROVE.VAL:
• MIN.RTS-VAL:
PERS.PROP-V:
TR.FIXT.VAL:
TREE.VINE.V:
UNIT.TF.VAL:
UNIT.PP-VAL:
PG; 1 OF 2
9 MESSAGE:
PROPERTY
PUBLIC INQUIRY
91086
LAND-LIVESTOCK CO
---------- DISCLAIMER--------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
SEQ.NR
9
9
2010
YR:
50
INDEX-CD:
03
0 160 045
PG:
DOC.TYPE
QD
QD
GD
GD
GD
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
05
04
03
02
01
16:24
2010
1 PRO
****** I
FORMAT—CD:
F9=ADD COMMENTS
___ 07/28/09
EFF.TAX.VR^
RSN.CD
L
1
N
ZA
1
3 OF 3
MSG AREA:
P
04
TRA:
DOC . DT
01/24/96
01/24/96
03/05/90
09/01/89
09/01/89
07/28/55
noC-US
E R T Y
MAPPING &
91086
APL.CD
01
02
04
01
02
APN: 035
F2=DISPLAY COMMENTS
DATA BASE
PROP TRANSFER RB04
fSV22003C
Apbl: b-“
CURED
* ACTIVE
035-0-160-045
DOC.NR
960008592
960008590
900032474
890138291
890138290
001310103
S E
9
B I
r
s
J
®
1
j
■U
}
§
g
3
s
g
§
§
. 5
s
g

V
f
&
i
£
s
I
1
si
I
LO
rj
O
<
isfil
4
©I
5
o
£
cg.f?
I
s
elgs
?§M
Es=s
EP?
pi?
p*
og
g£
ffll
mb
1
!
1
I
r—
i 3
W®5
te’l?
§! 10
10
£-&> P-g
gig
MM
; * -ms
J
fe2^;
V>$1
5,
jj
"I

'1 A
BAS
DATA
D
0852031
ARC:
93002
ZIP:
2010
YEAR:
50
INDEX-CD:
01
MAP.NR:
CONDO.REF:
CONDO.BLDG:
CONDO.UNIT:
NON.TAX.CD:
LOW.VAL.FLAG:
NO.VAL.FLAG:
FORMAT-CD:
RETURN TO MENU.
PREV.APN:
DT.SALE:
BSE.YR.APN:
9697
2010
PO BOX 25070
VENTURA CA
OJAI
---- EXEMPTION DATA-----
CODE VALUES
01/24/1996
035-0-110-015
VOID - YR■
DTS :
5 BASE-YR:
EFF.TAX-YR:
U R E
OF 2
TRA:
QD
E
16:05 07
APN STATUS^
DOC.NR:
DOC . DT :
DOC.TYPE:
EFF.DOC.DT:
LAND.VALUE:
a IMPROVE.VAL:
•min.RTS.VAL:
PERS-PROP-V:
TR FIXT.VAL:
TREE - VINE.V:
UNIT.TF.VAL:
UNIT.PP-VAL:
^PG: 1 OF 2
•MESSAGE :
APN: 035 0 110 015
SELECT FORMAT-CD 00 TO
•rV22001A ~
APN: C25
name . 1 ■■
NAME.2:
MAlL-ADDR:
STY.STA:
• oITUS.ADDR:
• TRACT: -
BLOCK:
LOT:
LOT.SUB:
SECURED PROPER Tov
----- i SCREEN 1 OF 2 PUBLIC INQUIRY
035-0-110-015 TRA: 70036
SULPHUR MT LAND-LIVESTOCK CO
---------- DISCLAIMER--------
THE DATA DISPLAYED HEREIN IS
FOR THE PURPOSE OF TAXATION
AND MAY BE SUBJECT TO CHANGE
BASED ON LATER DISCOVERIES.
SEQ-NR
nOC.HS
2010
YR:
50
INDEX-CD:
03
PG: F9=ADD
FORMAT—CD:
COMMENTS
DATA
PROP
DOC.TYPE
QD
QD
GD
GD
GD
05
04
03
02
01
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16:23
201°
07/28/09
EFF.TAX .
RSN.CD
L
12
N
ZA
1
S
•SV22003C_-
APN: c-’
3 OF 3
MSG AREA:
70036
APL.CD
01
02
04
01
02
A BASE
TRANSFER RB04
APN: 035 0 110 015
F2=DISPLAY COMMENTS
E C U R E D
*** ACTIVE
035-0-110-015
DOC.NR
960008592
960008590
900032474
890138291
890138290
001310103
PROPERTY
****** 04 MAPPING &
TRA:
DOC . DT
01/24/96
01/24/96
03/05/90
09/01/89
09/01/89
07/28/55
document MARKED
1
35.
2
3
4
36.
5
6
7
8
37.
9
10
11
38.
12
13
14
15
39 .
16
17
40.
18
19
20
21
41.
22
23
24
25
26
27
28
Resolution of the Board of
Supervisors of the County of
Ventura Altering the Boundaries
of Established Agricultural
Preserves.
Quitclaim by GAIL A. MOORING to MARK
W. MOORING recorded in Official Re­
cords of Ventura County as instrument
number 96-008590 on January 24, 1996.
Grant deed from RPM INVESTMENT, INC.
to STEPHEN M. BLANCHARD recorded in
Official Records of Ventura County
on September 1, 1989 as instrument
number 89-138291.
Grant deed from BERTHA THOMING,
ANTOINETTE BOGETTI REECE, GEORGE
BOGETTI, ALBERT BOGETTI, JOHN BOGETTI
and ROBERT BOGETTI to RPM INVESTMENT,
INC. recorded in Official Records of
Ventura County on September 1, 1989
as instrument number 89-138290.
Quitclaim by STEPHEN BLANCHARD and
MARK MOORING to SULPHUR MOUNTAIN LAND
AND LIVESTOCK COMPANY, a Limited
Liability Company, recorded in Official
Records of Ventura County on January 24,
1996 as instrument number 96-008592.
Grant Deed from H.G. GOOD and
FLORENCE B. GOOD to CANADA LAND AND
CATTLE COMPANY, a Partnership, re­
corded in Official Records of Ventura
County on December 19, 1969 in book
3596, page 121 and as re-recorded in
book 3600, page 589.
Grant Deed from STEPHEN M. BLANCHARD
to MARK W. MOORING and GAIL A. MOORING
(twenty percent (20%) interest) re­
corded in Official Records of Ventura
County on March 5, 1990 as instrument
number 90-032474.
9
RECORDING REQUESTED BY
.FIDELITY NATIONALTITLE 76
94-093466
9
00 3
FIDE
TRU5T0R: STEPHEN M. BLANCHARD, A SINGLE HAM
39-123293
, 33 Instr. No..
Ventura
of Official Recsrts in the office ofthe Reconlw of. , County. SUU of California.
SEE EXHIBIT "A" ATTACHED AND BY REFERENCE MADE A PART HEREOF
LEGAL DESCRIPTION ONLY
Venture .County.
ENOCH ENTERPRISES. INCas Successor Trustee
SISAImodenAvenua
Dale:
REV fl/1/92 TR5T
c
’ SAID Deed cfTrust i
of Ventura,
iDffidw. ..
fees, chare
- W o'
APH.____
The undersig
common desi
ms;eEsau
Space Above This Line For Recorder's Use Only
UE
Enoch Enterorises. Inc., dba Equity Foreclosure Cmpony. as Successor Trustee under lhe following described
Deed of Truat WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, cr as set forth In Section
292*111 of lhe Civil C062, all right, title end interest conveyed to ana now neld under said Deed of Trust In the
property hereinafter describes
Offic
C<
I Rec Fee
I A.R.
__ - J
11.00
11.00
Re.
!icl;
County.
Ventui
Rlchar.
Re.
B:00aa
~ of Stmt valley. Stacc ot Californio. 7
YOU ARE IN DEFAULT UNDER A SW0RT F0|1M PEED or ~aDST AItp AS3IC>rME?IT
OF RENTS (INDIVIDUAL) DATED AUGUST 29ch’ 1909 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.
HAY ALSO BEXNCMt AS :
0350-160-015, 0350-160-025,0350-160-035. 0350-160-045, 0350-110-015
ignod Successor Trusteedisclaims any liability for any incorrectnessoflhe streetaddress and other
signation shown herein.
• The beneficiary under said Deed ofTrust, by reason ofdefault in the obligations secured thereby, heretofore
executai end Delivered lo lhe undersignedo written Declarationof Default with a Notice of Default and Election lo
Sell Undar Deed of Trust and written notice ofbreach ono ofelection locause the undersignedto sell said property
losatisfysaidobligations. and thereafter the untHrsigned causedsaid Ngtice of Default andElection to Sell to be
ofOfficial Records in theofficeofthe Recorder of
icorded I
lai Records I
r. of I
ira I
rd D. Dean I
■corder I
i l-Jun-94 I
COHPAHY, TRUSTEE
Uten recorded Return To
Enoch enterprises. inc.,
a California Corcorallon-
915 Almaden Avenue
San Jose. CA 95110
. describes lhe following trooerLy: situated tn the State of California, County
unincorporated area of the "cr.tura County Judicial Dincricc, described
Hay 23. 199V
Ritorolng Rtautslid By;
ECUITY FORECLOSURE COf
BENEFICIARY: BERTHA B. THOMIHG. AND AS ASSIGNED BY DOCUMENT RECORDED MARCH 9, 1994.
instrument number 94-040626
Recorded on September 1, 1989
rH^c-
DEC 0 8 2003
OF STATE
•CRETI
Kevin shelley.
CA
+.
zip code 93003
5.
6.
9
7.
STATE CA Zip code 9Q4Q4
8.
9.
a.
STATE CA zip code 93002
b.
STATE ZIP CODE
STATE ZIP CODE
STATE ZIP CODE
SIGN?
APPROVED BY SECRETARY OF STatf
028
State of California
Kevin Shelley
Secretary of State
iORE
SECRETARY
TITLE
12/04/2003
DATE
COWPL, IIW FORM
IDE DATE:_________
■ _. . ... ..................... This Space For Filing Use Only,,
........... ~ ' ~ 3.' STATE OR PLACE OF ORGANIZATION
______________ftllnS Fed S20.00 - IfAmendment, See Instructions
IMPORTANT- Read Instructions Before Completing This Form
~ U?'®TED LIABILITY COMPANY NAM& (Do nol slier If iwma Is prepW-d.) '
SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. LLC
ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL
ADDRESS 2802 SANTA MONICA BLVD
CITY SANTA MONICA__________________________________________
DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY.
INVESTMENTS__________________________________________________________________________
LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED.
PROVIDE THE NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY. _________________________
“name PACIFIC COAST MANAGEMENT
address PO BOX 25070
CITY VENTURA ______________
NAME
ADDRESS
CRY __________________ _________________________ I
'name'
ADDRESS
CITY______________
____________ _
___________ _________
10. CHIEF EXECUTIVE OFFICER (CEO), IF ANY:
NAME
ADDRESS
CITY___________ ___________ ■ - -----------------
11 ■ NUMBER OF PAGES ATTACHED, IF ANY:
”12. THIS STATEMENT IS TRUE, CORRECT, AND COMPLETE.
~1. SECRETARY OF STATE FILE NUMBER
190602210059
PRINCIPAL EXECUTIVE OFFICE
STREETaddress 1746F S VICTORIA AVE #201
CHY VENTURA ■ STATECA
CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY)
SEHEIADDRESS 1746F S VICTORIA AVE #201
CITY VENTURA. STATE CA ZIP CODE 93003
CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS
IX] AN INDIVIDUAL RESIDING IN CALIFORNIA.
[ 1 A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505.
AGENTS NAME: JOSEPH ,l PRASKE ._____________________________ _________
LET
39
r
Thia Space For Filing Uso Only
3.
!
5. CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (DOUESTIC ONLY} CITY ZIP CODE
ZIP CODE
ZIP CODE
CITY AND STATE
ADDRESS ZIP CODE
ADDRESS CITY AND STATE 21P CODE
9. NAME
“th ADDRESS OFAGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY
029
SiaJe -of California
Secretary of State
STATE
CA
STATEOR PLACE OF ORGANIZATION
CA
i
NAME AMD COMPLETE ADDRES5OFTHE CHIEF EXECUTIVE OFFICER, IF ANY ...... ~
6. NAME ADDRESS CFTY AND STATE
AGENT FOR SERVICE OF PROCESS (If the agent Is an Individual. Ills agent must reside In California and Ham 11 must be completed whh a Calltomin
address, If the agent Is a corporation, (he agent must have on Illa with the California Secretary of Stalo a cerWIcata pursuant to Corporations Cods section
1505 and Hem 11 must ba left blank.) _________ ,
10. NAMEOF ASENT FOR SERVICE OF PROCESS
199602210059
coLllc R M0UNTAIN LAND AND LIVESTOCK
1746F S VICTORIA AVENUE #201
VENTURA CA 93003
TYPE OF BUSINESS ...
ITdESCRIBETHETYP^^SS OFTHR UMITHWABIUTY COMPANY
NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS. OR IF NONE HAVE BEEN APPOINTED OR ELECTED.
PROVIDE THE NAME AMD ADDRESS OF EACH MEMBER (Attach additional pages, if necessary.)
7. NAUS ADDRESS erTY AND STATE
In the officeoftteISt9t6
ofthe State of California
NOV 1 4 2005
DUE DATE; 01/31/2QQ6___________
FILE HUMBER AND STATE OR PLACE OF ORGANIZATION
2. SECRETARY OF STATE FILE NUMBER
199602210059
NO CHANGE STATEMENT ' ________________________________________ __ __________________
ton'll there has been no change in any of the information contained in the last Statement of Information filed with tha Secretary of State, check
Av* the box and proceed to Item 13.
If there have been any changes to the information contained in the last Statement of Information filed, or no Statement ot Information has
been previously (lied, this form.must be completed In Ils entirety.
COMPLETE ADDRESSES FOR THE FOLLOWING (Do not abbreviate the name of the city. Items 4.and 5 cannot be P.O. Boxes.) ____________
1. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY AND STATE " zip CODE
STATEMENT OF INFORMATION
— . (Limited Liability Company)
:—Failing Fee $20,00. if amendment, see instructions. _____
IMPORTANT — REAP INSTRUCTIONS BEFORE COMPLETING THIS FORM
,. LIMITED UABILfTY COMPANY NAME (Pl^dd n nsme '
8. NAME
UC-12R (REV 0512005) . ^AFFROVEO BY SECRETARY OF STATp
000002
1
2
3
4
5
r
6
7
8
9
10
SUPERIOR COURT OF THE STATE OF CALIFORNIA
11
FOR THE COUNTY OF VENTURA
12
CIV 153982
13 NO.
14
Plaintiffs,
15
16
17
V
18
Defendant.
19
20
AND RELATED CROSS ACTIONS.
21
22
23
24
25
26
27
28
LLI0038SRGPLD21.077
Jive Offici
Trial Date: 7/2/96
Time:
Location:
Plaintiffs, cross-defendants and cross-complaints Stephen
Blanchard1 and Mark Mooring ("plaintiffs") submit the follOWing
brief on the issues pertaining nuisance:
TRIAL BRIEF OF PLAINTIFFS,
CROSS-DEFENDANTS AND CROSS­
COMPLAINANT ON ISSUES
PERTAINING TO NUISANCE
9:00 a.m.
Ventura College of
the Law
4475 Market Street
Ventura, CA 93001
)
)
)
)
)
)
)
)
GEORGE R. HEARST, JR. , an )
individual; and DOES 1 through )
10, )
)
)
)
)
)
)
FILED
.... _«££“_
SHEILA GONZAIE2, S^pcfior Court
Officer and
... Q f_
Deputy Clerk A
Attorneys for Plaintiffs and Cross-Defendants
STEPHEN BLANCHARD and MARK MOORING, and Cross-Complainants
SULPHUR MOUNTAIN LAND & LIVESTOCK CO., LLC
STEPHEN BLANCHARD, an
individual, and MARK MOORING,
an individual,
KNAPP, PETERSEN
& CLARKE
Steven Ray Garcia (State Bar No. 110479)
KNAPP, PETERSEN & CLARKE
A Professional Corporation' —>
500 North Brand Boulevard
Twentieth Floor
Glendale, California 91203-1904
(818) 547-5000
Michael W. Case (State Bar No. 50252)
Joseph L. Strohman, Jr. (State Bar No. 106925)
FERGUSON, CASE, ORR, PATERSON & CUNNINGHAM
1050 South Kimball Road
Ventura, California 93004
(805) 659-6800
1 Approximately 2 1/2 years ago, Blanchard changed his name +-
Gaggero, the name by which he was born. Because he took title t°
the dominant tenement of the right of way at issue in this Ga °
under the name of Blanchard, we continue to refer to him by that
name.
1 I.
2 INTRODUCTION
3 This case concerns a 1,920 acre ranch ("the
4
5
6
7 STOCK CO.
liability company, and BLANCHARD and MOORING are its principals;
8
the three will for the sake of convenience be referred to as
9
The BLANCHARD/MOORING
10
its south (the "HEARST Property")
11
owned by defendant GEORGE R. HEARST, JR.
12
private road 20 feet
Plaintiffs own a right-of-way for
13 a
wide across the HEARST Property to obtain access to the
14
It is not restricted by its grant
BLANCHARD/MOORING Property.
15 or
HEARST has nevertheless contended at various times
otherwise.
16
that the only persons entitled to use the right-of-way are the
17
plaintiffs and their lessees, but only if they do so in person;
18
he has denied or attempted to deny access to the plaintiffs'
19
He has also contended that
20
21
22
t described
23
constitute a nuisance.
24
HEARST'S claims of abuse appear to be based on uses
25 the
26
27 or
28 does
2
LLI0038SRGPLD21.077
Property.
For example, HEARST disputes BLANCHARD/MOORING using emplOyees
others to tend to the needs on their ranch, although HEARst
BLANCHARD/mooring Property") owned by plaintiffs STEPHEN
BLANCHARD and MARK MOORING at the time this suit was filed, but
& LIVE
subsequently conveyed to plaintiffs' SULPHUR MOUNTAIN LAND
SULPHUR MOUNTAIN LAND & LIVE STOCK CO. is a limited
Property adjoins property on
activities of plaintiffs in using the easement as
"plaintiffs or as "BLANCHARD/MOORING."
Coche Canyon easement similar to those made on his own
knapp, petersen
4 CLARKE
employees, invitees and guests. He nas also contended that the
easement is limited to "agricultural purposes," without being
clear as to what that means. HEARST also contends that the
1
2
0 2 I"6
JUL
3
4
5
6
7
8 SUPERIOR COURT OF THE STATE OF CALIFORNIA
9
9 FOR THE COUNTY OF VENTURA
10
11
12
Plaintiffs,
13
v.
14
15
16
Defendants.
17
18 AND RELATED CROSS-ACTIONS.
Time:
19
This Stipulation is made with regard to the following
20
21 facts:
After plaintiffs, cross-defendants and
22 1. cross-
23
e
24 cross-
25 JR.
26 and
27
28 mountain
complainant and cross-detendant GEORGE R. HEARST, JR. ("HEARST"),
after HEARST filed his cross-complaint against Plaintiffs,
F U
c
ELLIS (State Bar No. 110467)
SOLOMON (State Bar No. 155674)
SUTTON (State Bar No. 176317)
STIPULATION AND ORDER RE
AMENDMENT TO PLEADINGS
Street, Suite 4000
> 90013
JR., an
and DOES 1 through
Plaintiffs transferred their interests in their property to SULPHUR
LAND & LIVESTOCK CO., LLC. ("SMLLC"). I
complainants STEPHEN BLANCHARD and MARK MOORING (collectively
"Plaintiffs") filed their complaint against defendant,
and
, , and
Cross-Defendant Central Coast Accommodators
Trial Date:
Place:
BRADLEY H.
GLENN E.
HOLLY L.
SIDLEY & AUSTIN
555 West Fifth !
Los Angeles, CA
213/896-6000
)
an)
)
)
)
)
)
)
)
i )
)
)
)
_ )
)
)
)
GEORGE R. HEARST,
individual,
10,
STEPHEN BLANCHARD, an
individual, and MARK MOORING,
individual,
and cross-defendant GEORGE R. HEARST,
Case No. CIV 153982
July 2, 1996
Ventura College
of Law,
Ventura, CA
9:00 a.m.
Attorneys for Defendant, Cross-Complainant
Cross-Defendant George R. Hearst, Jr.,
2 .
2 cross
1996,
3
4
5
6 3 .
and
7
8
9
10
11 follows:
12 Plaintiffs' first amended complaint is amended to
1.
13
14
15 amended to add Sulphur Mountain Land & Livestock Co., a Limited
16
dismissed without prejudice from this entire
17 2 .
18 action.
19
asserted by BLANCHARD/MOORING/SMLLC against HEARST.
20
21
22 or cause
The first amended cross-complaint filed by
23 3 .
24
25 a.
26
27
28 Water
-2-
end of
"Cross-complainants
■ to add SMLLC as a party shall not adversely effect any claim, right
of action asserted by HEARST against BLANCHARD or MOORING.
The parties wish to provide for the amendment
Plaintiffs' First Amended Complaint, HEARST'S Cross-Complaint
the First Amended Cross-Complaint filed by BLANCHARD/MOORING/SMLLC.
add Sulphur Mountain Land & Livestock Co.,
a plaintiff and HEARST'S cross-complaint is
a Limited Liability
as a cross-defendant.
BLANCHARD/MOORING/SMLLC is amended as follows:
The following sentences are added to the
to the
paragraphs 10,
that HEARST's water system, which takes water under the
The agreement
Liability Company ("SMLLC")
CCA 'is
cl
The agre/j/ht by BLANCHARD/MOORING/SMLLC to dismiss CCA
shall not adversely”^feet any claim, right or cause of action
Company ( "SMLLC") as
13 (a), 16, 27, 28 and 35:
and use
For a time during the pendency of this litigat;i-on
-defendant CENTRAL COAST ACCOMMODATORS ("CCA") held an
interest in the HEARST property, but on or about February 28,
CCA transferred title to HEARST's property back to HEARST by grant
deed.
THEREFORE, the parties hereby agree and stipulate as
allege
pipeline Easement, wastes water because of its design
09-138291
RECORDING REQUESTED BY:
I ■ CO e
(XXX) (
AUGUST 28, 1989
D, (D:
BY,
)RAF, • ISIDENT
(CE Pl
:P-R'-;
- phi;
attach notary ACKNOWLEGEMENT
ESCROW NO. 89-10285-CF
ORDER NO.
^****i,****t**tt***,****** **************************************************
• maid TAX STATEMENTS TO:
SAME AS ABOVE
)
}
I Rec Fea
i DDC
! SUR
I Total
1
I
I '
15.00
1650.00
10.00 .
1675.00
MENTSj,
(IACOR
FOR A VALUABLE CONSIDERATION, RECEIPT OF WHICH IS HEREBY ACKNOWLEDGED,
RPM INVESTMENTS INC., A CALIFORNIA-CORPORATION
HEREBY GRANT(S) TO
• STEPHEN M. BLANCHARD, A SINGLE MAN
THE FOLLOWING DESCRIBED REAL PROPERTY IN THE COUNTY OF VENTURA, STATE OF
CALIFORNIA:.
^RECORDING requested by
Continental land title-m
■ COMPUTED ON FULL VALUE "Of PROPERTY CONVEYED, OR
COMPUTED ON FULL VALUE LESS VALUE OF LIENS AND ENCUMBRANCES
REMAINING AT.TIME OF SALE.
UNINCORPORATED AREA: ( ) CITY OF:, AND
THE SPACE ABOVE IS FOR RECORDER'S USE
INDIVIDUAL GRANT DEED
THE UNDERSIGNED GRANTOR1 S DECLARE(S) :
DOCUMENTARY TRANSFER TAX IS: <S1~65O ■ OOTJ
a (XXX) —
•( )
I :
WHEN RECORDED MAIL TO:
STEPHEN M. BLANCHARD
517 OCEAN FRONT WALK
VENICE, CALIFORNIA 90291
Recorded
Official Records
County of
Ventura
■ Richard D. Dean
Recorder
8:00am l-Sep-59
DESCRIBED^IN-TWE. LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF,
DESIGNATED EXHIBIT ’.’A"
TICOR TITLE INSURANCE
ss.
id official scalr-
(Thii area for official notarial seal)
Signature
I.
t
I
I
J
.2* •
-■ '7/'i
!•;
■ I
Uy Comm. Exp- April 1O'J992_
a Notary Public in and for
iu ga
- (Corporation)
STATE OF CALIFORNIA )
COUNTY OF Z.QJ AAJ6-^S /
On <4^ ___ before me, the undersigned,
said State, personally appeared
personally known to me or proved to me on the basis
of satisfactory evidence to be the person who executed
the within instrument as the 4//^^
President, and —
~_______ personally known co me or
proved co me on the basis of satisfactory evidence to be
the person who executed the within instrument as the
—" Secretary of the Corporation
that executed the within instrument and acknowledged
to me that such corporation executed the within instru­
ment pursuant to Sti by-laws or a resolution of its
board of directors;
WITNESS myhanc
«jDER no. 4193633
EXHIBIT "A"
•e easterly line of SAID SUBDIVISION
>T:
!D:
TH:
TH:
TH:
•C
w:
gp:
TH:
• *.. j.
• I-,
gjiwcL l.:
IAT PORTION OF SUBDIVISION "0" OF THE RANCHO EX-MISSION OF SAN BUENAVEN”
JRA, TRACT NO. 1, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER
4P RECORDED IN BOOK 2, PAGE 103 OF MISCELLANEOUS RECORDS, DESCRIBED AS
jllOWS:
EGINNING AT THE NORTHEAST CORNER OF SAID SUBDIVISION "0"; THENCE, ALONG
"0",
SOUTH 40° 07' 64 CHAINS TO A CORNER "C.L. NO. 3" OF THE FINAL SURVEY
OF THE RANCHO CANADA LARGAJ THENCE, ALONG LINE NO. 13 OF SAID FINAL
SURVEY OF THE RANCHO CANADA LARGA,
SOUTH 59° 15' WEST 194-71 CHAINS TO THE SOUTHWEST CORNER OF THE LAND
DESCRIBED IN THE DEED TO PEDRO CHANCHORENA, RECORDED MARCH 30, 1893,
IN BOOK 38, PAGE 383 OF DEEDS; THENCE, ALONG THE WESTERLY LINE OF
SAID DEED BY THE FOLLOWING 18 COURSES AND DISTANCES,
north 4°.04' west 4.29 chains; thence,
NORTH 18" 05' EAST 6-48 CHAINS; thence,
north 43° 25' west 2.28 chains; thence,
north 21° 54' WEST 5.43 CHAINS; thence,
NORTH 16° 38' WEST 10-09 CHAINS; THENCE,
NORTH 85° 08' WEST 4.40 chains; thence,
south 83" 46' west 1.49 chains; thence,
Jiri: NORTH 46' 58' west 4-71 chains; thence,
LTH: NORTH 7° 10' east 5.27 chains; thence,
2th: north 53/ 56' east 2.02 chains; thence,
•5th: north 14" 15' east 20.42 chains; thence,
4th: NORTH 25" 35' west 5.36 chains; thence,
5th: north !"■ 40' west 9-03 chains; thence,
5th: NORTH 18" 48' WEST 5-75 CHAINS; THENCE,
*TH: NORTH 50" 34' WEST 10-96 CHAINS; THENCE,
STH: NORTH 6’ 36' WEST 15:81 CHAINS; THENCE,
9th: north 33" 48' west 6.12 chains; thence,
ILLEGIBLE notary seal declaration
, of Notary.
Date
Date
’•a
• '
• ■
A
• .
Date
on the document to which
- &
GOVERNMENT CODE 27361.7
,;fy under penalty of perjury that the notary seal
I ?er3Catement it attached reads as follows:
(Loe.e/> VA-sker _
connissio" Expires___'A'  C>°1^- _ _______
and Place Notary Execution_ - $°
jnd place of this Declaration A. ~ k
1—o-s /k^xeAe-s
) U <-dy (2.^,
CONTINENTAL LAND TITLE-81
SignatureCfirm name if any)
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1

More Related Content

Similar to Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1

Joe Tuman FPPC Form 460 7-1-13 to 12-31-13
Joe Tuman FPPC Form 460 7-1-13 to 12-31-13Joe Tuman FPPC Form 460 7-1-13 to 12-31-13
Joe Tuman FPPC Form 460 7-1-13 to 12-31-13
Yehoshua7
 
Joe Tuman FPPC Form 460 1-1-14 to 6-30-14
Joe Tuman FPPC Form 460 1-1-14 to 6-30-14Joe Tuman FPPC Form 460 1-1-14 to 6-30-14
Joe Tuman FPPC Form 460 1-1-14 to 6-30-14
Yehoshua7
 
Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014
Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014
Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014
Yehoshua7
 
Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14
Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14
Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14
OakMayor2014
 
Gilead Sciences Name Filed by Company Founder Michael L Riordan
Gilead Sciences Name Filed by Company Founder Michael L RiordanGilead Sciences Name Filed by Company Founder Michael L Riordan
Gilead Sciences Name Filed by Company Founder Michael L Riordan
calstatehistories
 
Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14
Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14
Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14
OakMayor2014
 
Charles Williams FPPC Form 460, 7-1-14 to 9-30-14
Charles Williams FPPC Form 460, 7-1-14 to 9-30-14Charles Williams FPPC Form 460, 7-1-14 to 9-30-14
Charles Williams FPPC Form 460, 7-1-14 to 9-30-14
OakMayor2014
 
Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14
Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14
Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14
OakMayor2014
 
Eden Chen is a "serial" entrepreneur
Eden Chen is a "serial" entrepreneur Eden Chen is a "serial" entrepreneur
Eden Chen is a "serial" entrepreneur
spoliation
 
Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...
Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...
Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...
Yehoshua7
 
Sam Washington FPPC Form 460 1-1-14 to 6-30-14
Sam Washington FPPC Form 460 1-1-14 to 6-30-14Sam Washington FPPC Form 460 1-1-14 to 6-30-14
Sam Washington FPPC Form 460 1-1-14 to 6-30-14
OakMayor2014
 
Dan Siegel FPPC Form 460 10-1-14 to 10-18-14
Dan Siegel FPPC Form 460 10-1-14 to 10-18-14Dan Siegel FPPC Form 460 10-1-14 to 10-18-14
Dan Siegel FPPC Form 460 10-1-14 to 10-18-14
OakMayor2014
 
Bryan Parker FPPC Form 460 10-1-14 to 10-18-14
Bryan Parker FPPC Form 460 10-1-14 to 10-18-14Bryan Parker FPPC Form 460 10-1-14 to 10-18-14
Bryan Parker FPPC Form 460 10-1-14 to 10-18-14
OakMayor2014
 
Rippee educators realty advisors
Rippee   educators realty advisorsRippee   educators realty advisors
Rippee educators realty advisors
rath4thekids
 
Courtney Ruby FPPC Form 700
Courtney Ruby FPPC Form 700Courtney Ruby FPPC Form 700
Courtney Ruby FPPC Form 700
Yehoshua7
 
Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14
Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14
Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14
OakMayor2014
 
Charles Williams FPPC Form 460 1-1-14 to 6-30-14
Charles Williams FPPC Form 460 1-1-14 to 6-30-14Charles Williams FPPC Form 460 1-1-14 to 6-30-14
Charles Williams FPPC Form 460 1-1-14 to 6-30-14
Yehoshua7
 
Jean Quan FPPC Form 460 7 1-13 to 12-31-13
Jean Quan FPPC Form 460 7 1-13 to 12-31-13Jean Quan FPPC Form 460 7 1-13 to 12-31-13
Jean Quan FPPC Form 460 7 1-13 to 12-31-13
Yehoshua7
 
Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14
Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14
Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14
OakMayor2014
 
Jean Quan FPPC Form 460, 7-1-14 to 9-30-14
Jean Quan FPPC Form 460, 7-1-14 to 9-30-14Jean Quan FPPC Form 460, 7-1-14 to 9-30-14
Jean Quan FPPC Form 460, 7-1-14 to 9-30-14
OakMayor2014
 

Similar to Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1 (20)

Joe Tuman FPPC Form 460 7-1-13 to 12-31-13
Joe Tuman FPPC Form 460 7-1-13 to 12-31-13Joe Tuman FPPC Form 460 7-1-13 to 12-31-13
Joe Tuman FPPC Form 460 7-1-13 to 12-31-13
 
Joe Tuman FPPC Form 460 1-1-14 to 6-30-14
Joe Tuman FPPC Form 460 1-1-14 to 6-30-14Joe Tuman FPPC Form 460 1-1-14 to 6-30-14
Joe Tuman FPPC Form 460 1-1-14 to 6-30-14
 
Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014
Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014
Joe Tuman - 2014 Oakland Mayoral Race Campaign Finances, January to June 2014
 
Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14
Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14
Courtney Ruby FPPC Form 460 10-1-14 to 10-18-14
 
Gilead Sciences Name Filed by Company Founder Michael L Riordan
Gilead Sciences Name Filed by Company Founder Michael L RiordanGilead Sciences Name Filed by Company Founder Michael L Riordan
Gilead Sciences Name Filed by Company Founder Michael L Riordan
 
Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14
Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14
Courtney Ruby FPPC Form 460, 7-1-14 to 9-30-14
 
Charles Williams FPPC Form 460, 7-1-14 to 9-30-14
Charles Williams FPPC Form 460, 7-1-14 to 9-30-14Charles Williams FPPC Form 460, 7-1-14 to 9-30-14
Charles Williams FPPC Form 460, 7-1-14 to 9-30-14
 
Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14
Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14
Joe Tuman FPPC Form 460, 7-1-14 to 9-30-14
 
Eden Chen is a "serial" entrepreneur
Eden Chen is a "serial" entrepreneur Eden Chen is a "serial" entrepreneur
Eden Chen is a "serial" entrepreneur
 
Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...
Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...
Desley Brooks - 2014 Oakland Council District 6 Race Campaign Finances, Janua...
 
Sam Washington FPPC Form 460 1-1-14 to 6-30-14
Sam Washington FPPC Form 460 1-1-14 to 6-30-14Sam Washington FPPC Form 460 1-1-14 to 6-30-14
Sam Washington FPPC Form 460 1-1-14 to 6-30-14
 
Dan Siegel FPPC Form 460 10-1-14 to 10-18-14
Dan Siegel FPPC Form 460 10-1-14 to 10-18-14Dan Siegel FPPC Form 460 10-1-14 to 10-18-14
Dan Siegel FPPC Form 460 10-1-14 to 10-18-14
 
Bryan Parker FPPC Form 460 10-1-14 to 10-18-14
Bryan Parker FPPC Form 460 10-1-14 to 10-18-14Bryan Parker FPPC Form 460 10-1-14 to 10-18-14
Bryan Parker FPPC Form 460 10-1-14 to 10-18-14
 
Rippee educators realty advisors
Rippee   educators realty advisorsRippee   educators realty advisors
Rippee educators realty advisors
 
Courtney Ruby FPPC Form 700
Courtney Ruby FPPC Form 700Courtney Ruby FPPC Form 700
Courtney Ruby FPPC Form 700
 
Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14
Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14
Rebecca Kaplan FPPC Form 460 10-1-14 to 10-18-14
 
Charles Williams FPPC Form 460 1-1-14 to 6-30-14
Charles Williams FPPC Form 460 1-1-14 to 6-30-14Charles Williams FPPC Form 460 1-1-14 to 6-30-14
Charles Williams FPPC Form 460 1-1-14 to 6-30-14
 
Jean Quan FPPC Form 460 7 1-13 to 12-31-13
Jean Quan FPPC Form 460 7 1-13 to 12-31-13Jean Quan FPPC Form 460 7 1-13 to 12-31-13
Jean Quan FPPC Form 460 7 1-13 to 12-31-13
 
Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14
Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14
Dan Siegel FPPC Form 460, 7-1-14 to 9-30-14
 
Jean Quan FPPC Form 460, 7-1-14 to 9-30-14
Jean Quan FPPC Form 460, 7-1-14 to 9-30-14Jean Quan FPPC Form 460, 7-1-14 to 9-30-14
Jean Quan FPPC Form 460, 7-1-14 to 9-30-14
 

Recently uploaded

The Future of Criminal Defense Lawyer in India.pdf
The Future of Criminal Defense Lawyer in India.pdfThe Future of Criminal Defense Lawyer in India.pdf
The Future of Criminal Defense Lawyer in India.pdf
veteranlegal
 
Ease of Paying Tax Law Republic Act 11976
Ease of Paying Tax Law Republic Act 11976Ease of Paying Tax Law Republic Act 11976
Ease of Paying Tax Law Republic Act 11976
PelayoGilbert
 
Patenting_Innovations_in_3D_Printing_Prosthetics.pptx
Patenting_Innovations_in_3D_Printing_Prosthetics.pptxPatenting_Innovations_in_3D_Printing_Prosthetics.pptx
Patenting_Innovations_in_3D_Printing_Prosthetics.pptx
ssuser559494
 
Matthew Professional CV experienced Government Liaison
Matthew Professional CV experienced Government LiaisonMatthew Professional CV experienced Government Liaison
Matthew Professional CV experienced Government Liaison
MattGardner52
 
Search Warrants for NH Law Enforcement Officers
Search Warrants for NH Law Enforcement OfficersSearch Warrants for NH Law Enforcement Officers
Search Warrants for NH Law Enforcement Officers
RichardTheberge
 
Energizing Communities, Fostering Growth, Sustaining Futures
Energizing Communities, Fostering Growth, Sustaining FuturesEnergizing Communities, Fostering Growth, Sustaining Futures
Energizing Communities, Fostering Growth, Sustaining Futures
USDAReapgrants.com
 
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...
Syed Muhammad Humza Hussain
 
Business Laws Sunita saha
Business Laws Sunita sahaBusiness Laws Sunita saha
Business Laws Sunita saha
sunitasaha5
 
Incometax Compliance_PF_ ESI- June 2024
Incometax  Compliance_PF_ ESI- June 2024Incometax  Compliance_PF_ ESI- June 2024
Incometax Compliance_PF_ ESI- June 2024
EbizfilingIndia
 
Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...
Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...
Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...
SKshi
 
Receivership and liquidation Accounts Prof. Oyedokun.pptx
Receivership and liquidation Accounts Prof. Oyedokun.pptxReceivership and liquidation Accounts Prof. Oyedokun.pptx
Receivership and liquidation Accounts Prof. Oyedokun.pptx
Godwin Emmanuel Oyedokun MBA MSc PhD FCA FCTI FCNA CFE FFAR
 
What are the common challenges faced by women lawyers working in the legal pr...
What are the common challenges faced by women lawyers working in the legal pr...What are the common challenges faced by women lawyers working in the legal pr...
What are the common challenges faced by women lawyers working in the legal pr...
lawyersonia
 
Lifting the Corporate Veil. Power Point Presentation
Lifting the Corporate Veil. Power Point PresentationLifting the Corporate Veil. Power Point Presentation
Lifting the Corporate Veil. Power Point Presentation
seri bangash
 
fnaf lore.pptx ...................................
fnaf lore.pptx ...................................fnaf lore.pptx ...................................
fnaf lore.pptx ...................................
20jcoello
 
2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf
2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf
2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf
CIkumparan
 
原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样
原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样
原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样
osenwakm
 
一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理
一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理
一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理
gjsma0ep
 
The Work Permit for Self-Employed Persons in Italy
The Work Permit for Self-Employed Persons in ItalyThe Work Permit for Self-Employed Persons in Italy
The Work Permit for Self-Employed Persons in Italy
BridgeWest.eu
 
在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样
在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样
在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样
osenwakm
 
San Remo Manual on International Law Applicable to Armed Conflict at Sea
San Remo Manual on International Law Applicable to Armed Conflict at SeaSan Remo Manual on International Law Applicable to Armed Conflict at Sea
San Remo Manual on International Law Applicable to Armed Conflict at Sea
Justin Ordoyo
 

Recently uploaded (20)

The Future of Criminal Defense Lawyer in India.pdf
The Future of Criminal Defense Lawyer in India.pdfThe Future of Criminal Defense Lawyer in India.pdf
The Future of Criminal Defense Lawyer in India.pdf
 
Ease of Paying Tax Law Republic Act 11976
Ease of Paying Tax Law Republic Act 11976Ease of Paying Tax Law Republic Act 11976
Ease of Paying Tax Law Republic Act 11976
 
Patenting_Innovations_in_3D_Printing_Prosthetics.pptx
Patenting_Innovations_in_3D_Printing_Prosthetics.pptxPatenting_Innovations_in_3D_Printing_Prosthetics.pptx
Patenting_Innovations_in_3D_Printing_Prosthetics.pptx
 
Matthew Professional CV experienced Government Liaison
Matthew Professional CV experienced Government LiaisonMatthew Professional CV experienced Government Liaison
Matthew Professional CV experienced Government Liaison
 
Search Warrants for NH Law Enforcement Officers
Search Warrants for NH Law Enforcement OfficersSearch Warrants for NH Law Enforcement Officers
Search Warrants for NH Law Enforcement Officers
 
Energizing Communities, Fostering Growth, Sustaining Futures
Energizing Communities, Fostering Growth, Sustaining FuturesEnergizing Communities, Fostering Growth, Sustaining Futures
Energizing Communities, Fostering Growth, Sustaining Futures
 
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordina...
 
Business Laws Sunita saha
Business Laws Sunita sahaBusiness Laws Sunita saha
Business Laws Sunita saha
 
Incometax Compliance_PF_ ESI- June 2024
Incometax  Compliance_PF_ ESI- June 2024Incometax  Compliance_PF_ ESI- June 2024
Incometax Compliance_PF_ ESI- June 2024
 
Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...
Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...
Presentation (1).pptx Human rights of LGBTQ people in India, constitutional a...
 
Receivership and liquidation Accounts Prof. Oyedokun.pptx
Receivership and liquidation Accounts Prof. Oyedokun.pptxReceivership and liquidation Accounts Prof. Oyedokun.pptx
Receivership and liquidation Accounts Prof. Oyedokun.pptx
 
What are the common challenges faced by women lawyers working in the legal pr...
What are the common challenges faced by women lawyers working in the legal pr...What are the common challenges faced by women lawyers working in the legal pr...
What are the common challenges faced by women lawyers working in the legal pr...
 
Lifting the Corporate Veil. Power Point Presentation
Lifting the Corporate Veil. Power Point PresentationLifting the Corporate Veil. Power Point Presentation
Lifting the Corporate Veil. Power Point Presentation
 
fnaf lore.pptx ...................................
fnaf lore.pptx ...................................fnaf lore.pptx ...................................
fnaf lore.pptx ...................................
 
2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf
2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf
2015pmkemenhub163.pdf. 2015pmkemenhub163.pdf
 
原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样
原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样
原版制作(PSU毕业证书)宾州州立大学公园分校毕业证学历证书一模一样
 
一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理
一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理
一比一原版(Lincoln毕业证)新西兰林肯大学毕业证如何办理
 
The Work Permit for Self-Employed Persons in Italy
The Work Permit for Self-Employed Persons in ItalyThe Work Permit for Self-Employed Persons in Italy
The Work Permit for Self-Employed Persons in Italy
 
在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样
在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样
在线办理(SU毕业证书)美国雪城大学毕业证成绩单一模一样
 
San Remo Manual on International Law Applicable to Armed Conflict at Sea
San Remo Manual on International Law Applicable to Armed Conflict at SeaSan Remo Manual on International Law Applicable to Armed Conflict at Sea
San Remo Manual on International Law Applicable to Armed Conflict at Sea
 

Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 1

  • 1. DEC 0 8 2003 2. CA 4. zip code 93003 5. 7. STATE CA zip code 90404 9. STATE CA zip code 93002 b. ZIP CODE STATE ZIP CODE STATE ZIP CODE STATE SIGN) IRE APPROVED BY SECRETARY OFsiwFF 12/04/2003 ■ DATE 6. SECRETARY TITLE KEVIN Sh2^>^&0F * 8. inthe$F& ,__^^i^nk!?iTi^f5i^ErcsotHroMPLCTi<TF5Fw 2Ue DATE:_____________________ QSEC/STATE FORM LLC-12R (REV-°1/03 _ _____ This Space For Filing Use Only IF THERE HAS BEEN NO CHANGE IN ANY OF THE INFORMATION CONTAINED IN THE LAST STATEMENT OF INFOP.MATION ON FILE WITH THE CALIFORNIA SECRETARY OF STATE, CHECK THE BOX AND PROCEED TO ITEM 12. _ T STATE OR PLACE OF ORGANIZATION »cate of California Kevin Shelley Secretary of State 2JJMITED LIABILITY COMPANY - STATEMENT OF INFORMATION F''‘ng Fee $20,00 - If Amendment, See Instructions IMPORTANT- Read Instructions Before Completing This Form T LIMITED LIABILITY COMPANY NAME: (Do not alter if name is preprinted.) SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. LLC ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL ADDRESS 2802 SANTA MONICA BLVD city SANTA MONICA_________________________________ DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. INVESTMENTS _____________________________ —* , ...-------- ------------ , TisTTHE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED, PROVIDE "he NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY. T name PACIFIC COAST MANAGEMENT f address PO BOX 25070 city VENTURA______________ ___________ NAME ADDRESS CITY____________________________________________ NAME ADDRESS Q CITY ___________________ _ ________________ CHIEF EXECUTIVE OFFICER (CEO), IF ANY: name address CITY_____________________________ ._____________ 11- NUMBER OF PAGES ATTACHED, IF ANY: STATEMENT IS TRUE, CORHEU I , AND COMPLETE. 199602210059 PRINCIPAL EXECUTIVE OFFICE street address 1746F S VICTORIA AVE #201 city VENTURA stateCA CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) STREETaddress 1746F S VICTORIA AVE #201 city VENTURA state CA zip code 93003 CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS [X] AN INDIVIDUAL RESIDING IN CALIFORNIA. [ ] A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505. AGENT’S NAME: JQSFPH .J PRASKE SECRETARY OF STATE FILE NUMBER
  • 2. 1. BUJONES. SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. LLC 2. STATE OR PLACE OF ORGANIZATION 3. 199602210059 CA 4. ZIP CODE 5. 6. 7. STATE CA ZIP CODE 8. 9. a. STATE ZIP CODE e b. STATE ZIP CODE STATE ZIP CODE 10. STATE ZIP CODE 11. PRINCIPAL EXECUTIVE OFFICE STREET ADDRESS CITY ______________________________________________________________________________________________________ This Space For Filing Use Only __ 0 IF THERE HAS BEEN NO CHANGE IN ANY OF THE INFORMATION CONTAINED IN THE LAST STATEMENT OF INFORMATION ON FILE WITH THE CALIFORNIA SECRETARY OF STATE, CHECK THE BOX AND PROCEED TO ITEM 12. SECRETARY OF STATE FILE NUMBER ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL ADDRESS CITY_________________________________________________________________ DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. Joseph J. Praske--------------------------------- ___^^R^T^OF^RSONCOMPLmNG^---------- 5'GNa/uRE _DUE DATE:__________________________ SEC/STATE FORM LLC-12R (REV- 10/2001)--------------------------------------------- S1F CA31635F.1 State of California Bill Jones Secretary of State TjMITED LIABIL1TY~COMPANY — STATEMENT OF INFORMATION ---------------Filin9 Fee $20,00 — |f Amendment, See Instructions_________ IMPORTANT - Read Instructions Before Completing This Form_ LIMITED LIABILITY COMPANY NAME: (Do not alter if name is preprinted.) i-- TITLE STATE CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) STREET ADDRESS CITY____________________________________________________________________ STATE CA________ ZIP CODE_________________________ CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS □ AN INDIVIDUAL RESIDING IN CALIFORNIA. □ A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505. AGENT’S NAME: __ ________________________________ - DATE ~—— LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED, PROVIDE THE NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY. NAME ADDRESS CITY____________________ NAME ADDRESS CITY____________________________________________________ NAME ADDRESS CITY_______________ ____________________ CHIEF EXECUTIVE OFFICER (CEO), IF ANY: NAME ADDRESS CITY______________ _________ __________________________ NUMBER OF PAGES ATTACHED, IF ANY: ~1Z THIS STATEMENT IS TRUE, CORRECT, AND COMPLETE. STF - APPROVED BYSECRET^py^p---—— Lu of ths stateOf California MAR 0 4 2002
  • 3. JAN 1 8 BILLJONES, SecretaryofState -CA ZIP CODE CITY AND STATE ZIP CODE STREETADDRESS IN CALIFORNIA OF OFFICEWHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) CITY 5. CA 6. CITY ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL ZIP CODE 7. CA DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. 8. []MEMBER ADDRESS STATE ZIP [ 1 CEO. IF ANY CITY []MANAGER 10. NAME [I MEMBER ADDRESS STATE ZIP ( 1 CEO. IF ANY ITEMENTIS TRUE, CORRECT. AND COMPLETE. 12- I DECLARE THAT THIS ______________ 1996022100.^9 STREETADDRESS OF PRINCIPAL EXECUTIVE OFFICE CHECK THE APPROPRIATE PROVISION BELOWAND NAME THE AGENT FOR SERVICE OF PROCESS: [ ] AN INDIVIDUAL RESIDING IN CALIFORNIA. [ 1A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO SECTION 1505 OF THE CALIFORNIA CORPORATIONS CODE. AGENTS NAME: CITY _ 11. NUMBER OF PAGES ATTACHED, IF ANY. i2 ~X NAME ' ' [ ] MANAGER dijedateq1/22/2001 SEC/STATE-FORM LLC-12R (REV. 11/99) 1# DO NOT ALTER PREPRINTED NAME IF ITEM 1 IS BLANK, PLEASE ENTER LIMITED LIABILITY COMPANY NAME. SIGNATUREOFINDWIDUALAUTHORIZED TO SIGN ~ DATE P^M, Pa<&- C&rf 57PFnRPB,NVNAMT7ymi^PERSONS,GNING ____________________________________ SULPHUR MOUNTAIN LAND A' 1437F S VICTORIA AVENUe' VENTURA CA 93003 htheofffceSKreWof^6 ofthe State ofCalifornia 2001 This Space For Filing Use Only — SECRETARY OF STATE FILE NUMBER X JURISDICTION OF FORMATION s te of California Bill Jones Secretary of State LIMITED LIABILITY COMPANY STATEMENT OF INFORMATION RENEWAL AND LIVESTOCK CO. LLC !S *201
  • 4. JAN 2^ 2® CA 93101 3. 5. CA 6. . WHICH IS Santa Monica CA CA ZIP 93002 STATE CITY [ ] MANAGER 10. NAME address STATE ZIP 12- I DECLARE THAT THIS Sffi Authorized to sign SEC/STATE (REV. fl/39) CRY _____________ _________________ 11. NUMBER OF PAGES ATTACHED, IFANY. Sent istrue, correct, and complete. 93003 ZIP CODE 93003 Data SECREiwM STATE _______________________ ________ . _______________________________________________I This Space For Filing Use OnlL—^- 2. SECRETARY OF STATE FILE NUMBER 199602210059 SACRAMENTO, GAUR ^iate of California >illJones Secretary of £>tate > ^LIMITED LIABILITY COMPANY - STATEMENT OF INFORMATION RENEWAL —T LIMITED LIABILITY COMPANY NAME i------------ ' t ] chief executive officer t ] MEMBER SULPHUR MOUNTAIN LAND AND SULPHUR MOUNTAIN LAND AND 801 GARDEN ST., STE. 301 SANTA BARBARA LIVESTOCK CO. LLC LIVESTOCK CO. signatureofinWidu> due DATE: i 01/22/2000 JURISDICTION OF FORMATION ^ZZVV^XWJZ___________________ CA_____________________________________________ -___________ '4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE ' CITY AND STATE ZIP CODE 1437F S. Victoria Ave. #201______________________ Ventura, CA STREET ADDRESS IN CALIFORNIA OF OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) CITY —-^ 1437F S. Victoria Ave. #201 Ventura NAME OF THE AGENT FOR SERVICE OF PROCESS AND CHECK THE APPROPRIATE PROVISION BELOW: Joseph J. Praske_______________________________________________________ [ 4 AN INDIVIDUAL RESIDING IN CALIFORNIA. PROCEED TO ITEM 7. [ ] A CORPORATION WHICH HAS ALEP A CERTIFICATE PURSUANT TO SECTION 1505 OF THE CALIFORNIA CORPORATIONS CODE. PROCEEDTO ITEM 8. 7. STREET ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA CITY ZIP CODE 2802 Santa Monica Blvd. Santa Monica CA 90404 —5 DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. ■ ________ Investments_________________ ____________ _ _____ _ _________________________________’_________________ atiSTTHENAME AMD eCVP1 ADDRESS ORANY MANAGER OR MANAGERS; AND CHIEFEXECUTIVE OFFICER. IF ANY, OR [F NOF,C - - ~ 9. NAME Pacific Coast Management, Inc. [^manager ADDRESS po Box 25070 I ]CHIEFEXECUTIVEOFRCER Ventura state CA zip 93002 (jmember
  • 5. APR 1 5 1998 Sulphur Mountain Land and Livestock Co. LLC BILLJONES, SecretaryofState THIS SPACE FOR FILING USE ONLY-------- zipcode 93102 STATE CA ..WHICH IS 12. DUE DATE: Zip CODE CA 90404 0 MANAGER □ CHIEF EXECUTIVE OFFICER □ MEMBER □ MANAGER [ j CHIEF EXECUTIVE OFFICER □ MEMBER 90291 ZIP CODE 93101 ZIP CODE 93101 3. JURISDICTION OF FORMATION Venice, CA___________ CITYAND STATE Santa Barbara, CA CITY S0S-BP4.LC-E012 (6/1097) ^04310439.1 State of California Secretary of State Bill Jones LIMITEP LIABILITY CqMPANY — STATEMENT OF INFORMATION __ __ A-^'IO-OO FILLNG FEE MUST ACCOIVIPANY THIS FORM, IMPORTANT — Read instructions On Back Before Completing This Form. 1. LIMITED LIABILITY COMPANY NAME ..... ................................... “......................................1....iKS.ii~ FILED fntfie office oftheSe&r^rypfState of the State ofCaUfomta - /sr DATE ------ 2. SECRETARYOF STATE FILE NUMBER 101996022059 4. STREETADDRESS OF PRINCIPAL EXECUTIVE OFFICE 801 Garden Street, Suite 301________________________________ 5. STREETADDRESS IN CALIFORNIA OF OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) 801 Garden Street, Suite 301 Santa Barbara ca LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS. AND CHIEF EXECUTIVE OFFICER, IF AMY, OR IFNONE HAVE BEEN APPOINTED OR ELECTED, PROVIDETHE NAME AND ADDRESS OF EACH MEMBER. (CHECK.THE APPROPRIATE DESIGNATION). ATTACHADDITIONAL PAGES IF NECESSARY. : : 6. name Avalon Corporation address BO Box 389 city Santa Barbara______ 7. NAME ADDRESS CITY STATE ZIP CODE 8. NAME THE AGENT FOR SERVICE OF PROCESS AND CHECK THE APPROPRIATE PROVISION BELOW: Joseph J. Praske_________________________________________________ [Xi AN INDIVIDUAL RESIDING IN CALIFORNIA. PROCEED TO ITEM S. □ A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO SECTION 1505. PROCEED TO ITEM 10. 9. STREETADDRESS OFTHE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA. CITY 2802 Santa Monica Blvd., Santa Monica____ 10. DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. investments________________ _______________________ 11. NUMBER OF PAGES ATTACHED, IF ANY. IDECLARE THAT THIS STATEMENT IS TRUE, CORRECTAND COMPLETE. SIGNATURE OF INDIVIDUAL AUTHORIZED TO SIGN Amanda C. McPherson, VP------------------------------- ' Fpe OR PRINT NaI«W3f PERSON SIGNING
  • 6. received OCT 9 1996 LLC-12 IMPORTANT - Read the instructions before completing the form 2. File number: 101996022059 SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. 3. Statc/Country of Formation CA 90291 Name: 90291 Zip Code: Street address: Zip Code: 90291 City: CA Venice State: Member Suite 10 Address: Address: Zip Code: 90291 City:Malibu CA ' City: Venice Zip Code: 90264 Stale: For Secretary ofState Use 9. Numberofpages attached, ifany: >01 JAN 2 4 1997 97 • ,19 Date: January 21 HUE DATE: 8. General type ofbusiness activity: Real Estate Investment P.O. BOX 1109 VENICE LIMITED LIABILITY COMPANY STATEMENT OF INFORMATION 5. Street address ofthe principal executive office: 517 Ocean Front Walk, Suite 10 State of California Bill Jones Secretary of State —« riLii i - itau me iuduuluuud utiuiv vuuipictmg me luim IS 0Cument is presented for filing pursuant to Section 17060 of the California Corporations Co 1. Limited liability company name: 01/22/1997 ~Approved by the Secretary of Stale 1/94 ^JNrtoMiftoriid California street address ifagent is an individual. (Do not use P.O. Box) Do not include address ifagent is a corporation. Address: 517 Ocean Front Walk, Suite 10 city: Venice state- California __________________________________________ California U.S.A.__________ _____ lF THERE HAS BEEN NO CHANGE IN ANY OF THE INFORMATION ON FILE—PROCEED TO LINE 10 (SEE INSTRUCTIONS) 4. Enter the name ofthe agent for service ofprocess: Jennifer E, Kilpatrick Name and title: Stephen Ml’ Gaggero■ 517 Ocean Front Walk, N/A______ 10- It is hereby declared that I am the person who executed this instrument, which execution isjny^cLand deed. FILED In Hie oiiice of the Secretary of £&& of the Stale of California' LLC-n Jilin, I|O ^*mjrintn^ameandUt?e^-*(Manager,ManagmgMembwor “ FaCt Attorney-In-Fact) State: CA 6. In the case ofa domestic limited liability company, the street address ofthe office required to be maintained pursuant to subdivision (a) ofSection 17057: Street address: 5x7 Ocean Front Walk, Suite 10 City: Venice State: CALIFORNIA Zip Code: 90291 7. Name, title and complete business or residential address ofthe managers) or, ifnone have been appointed or elected, ofeach member and executive officer, ifany: Name and title: Mark W. Mooring Member P.O. Box 6102
  • 7. 9 9 DECEMBER 20, 2004 ATTENTION; ANDREW JABLON RE: AVALON SUNSET, A CALIFORNIA CORPORATION JURISDICTION: CALIFORNIA WWW.CLA5IIIFO.COM RESCH POLSTER ALPERT & BERGER 10390 SANTA MONICA BLVD 4TH FL LOS ANGELES, CA 90025 2020 HURLEY WAY, SUITE 350 SACRAMEIITO, CA 95825 TEL:91 6.564.7800 / 800.952.5696 FAX:916.564.7900 CLAS INFORMATION SERVICES Sandi Hancock SERVICE REPRESENTATIVE VK ENCLOSED PLEASE FIND THE FOLLOWING DOCUMENT(S) YOU REQUESTED: ARTICLES AND AMENDMENTS OFFICERS’ STATEMENT k '«■cwt"ycHAHi
  • 8. 9 9 SECRETARY OF STATE DEC 1 7 2004 Secretary of State IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this day of I, Kevin Shelley, Secretary of State of the State of California, hereby certify: That the attached transcript of ~ page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct. sfeSA is. A A , <■ 'fwtita ’ loSagw. A,/- F-- A
  • 9. 9 SECRETARY OF STATE Secretary of State IOC <>, I !hr’ ,) IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this day of DEC 1 8 2004 I, Kevin Shelley, Secretary of State of the State of California, hereby certify: A ~ ------- - ===a==s^ State*nfC fflharta Y.. . ' r ISVS ' u,... y That the attached transcript of 4__ page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct.
  • 10. 9 SECRETARY OF STATE Secretary of State jestate Fwir. CE-108 frev- 1/03> I, Kevin Shelley, Secretary of State of the State of California, hereby certify: IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this day of DEC 1 8 2004 That the attached transcript of & page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct. " °SP °3 '<67,
  • 11. A'5 I 33U7 J OF articles of incorporation Secretary of Avalon Sunset, a California Corporation, certify that: 1. Article Five shall be added to the articles to read as follows: 2. Article Six shall be added to the articles to read as follows: 3. 4. pfEPHEN MT^feStO, Secretary ■'STpi e The undersigned declare under penalty of perjury under the laws of California that the foregoing is true and correct. “The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permis >ible under California law." “The corporation shall have the power to indemnify agents of the corporation to the fullest extent permissible under California law.” Avalon Sunset, a California Corporation Corporation #0932407 <9 Xd 7 CERTIFICATE OF AMENDMENT FILS© ,*•«Me»«»totea?W r'GAGGERO, "CEO • 9 The foregoing amendments of the articles of incorporation have been duly approved by the required vote of shareholders in accordance with Section 902 of the Corporations Code. The total number of outstanding shares of the corporation is Ten Thousand. The number of shares voting in favor of each of the amendments equals or exceeds the vote required. The percentage required was more than 50%. Also, the amendment has been approved by the board of directors. Stephen B. Gaggero. the Chief Executive Officer, and Stephen M. Gaggero, the -a I I I Executed at Santa Monica, California, on May.14, 1998
  • 12. 014 -32093'? In the offit « JUN 2 8 93002 On'. SEE ITS O : V jcricr.S .-,jU STP=“-4:Z=ESSOFPR’'.:>4L sUS'NfS; CA*. CA VAiuSG ACZ-^ESS ADDRESS • AND STATE SECD~ARV CODE ADDRESS CODE Ch;cc : ’.i-.ciAL OFFICER a CCDF fAND STATE 2 r- CODE •* NAVE t ADDRESS CODE *: NAME CORPORA T:C*N’ 'L au»na;ijr.i 7dS JJpE OF SUSiHESS_________ - ■' ■'■ V '..r -c-F OF 2'Jr- ' VAiK/ti and CO^At..'.’ O j* *• .; l/.rjc.'EN-"’ ■- • j'. TYn NAMES AND COMPLEIE ADDRESSES OF i HE FOLLOWING OFFICERS 'The corporation must have these three officers A comparable Lite fcr the soeofio officer may be added ftcwever the preprinted titles on this statement must not be altered. > " CHiE- E/ECu'-VE OCF!C£R ADDRESS s KEVIN SHELLEY. SECRETARY1 OF STATE So c I C0932A07 D AVALON SUNSET, CORPORATION P 0 BOX 2960 VENTURA CA ‘■WX» O-- inENT FOR SE°v:E of «0CSS5 CM.FCT-.- . IF AN .NDMOUAl r .2 i ; ■ - due 06-30-0A 31568S NPT • A CALIFORNIA ■ ■ k T "names AND COMPLETE ADDRESSES OF ALL DIRECTORS. INCLUDING DIRECTORS WHO ARE ALSO OFFICERS"-The ccrp0rat.07 must have a: least one director. Attach acdoonal pages, if ne.esssry ) •' NAME ~DDRESS '* THEAE HAS BEEN NG CHANGE :N‘ mN>’ O' Th£ IN'Qr-‘ON CC'N’mI*.1 *N ’Hi. l«-<? STA’EMf.N" 0* «N’OPMAT -..N r:.f 0 SECRETARY of ST“'E -NCLLO NG ANY INFORMATION TC-N’7 A N! O IN r.>i,i 3 r’^upp ChF.C«- TH£ p',y rp;,<f f DTO ITEM 17 (5 ’HERE HAVE BEEN ~N'V CHANGES TO *H= IN-OR,,N'.'ION .1 ’T A'NFC N • ’•< P r pcy OP N~> S*~T:’.’£NT HCF N r PEV?JSi v FLED __________ ~w S rORM lAND T~r 2^1/ c, it rL^. ~L> ■ Vi_S~ Ef CC’.,r'. E " ? 'N ’H; iu- £7'S; ~ ___________________________________ COMPLE > £t ADDRESSES FuR THE FOLLOWING (Do not abb^vate the name of the crty Items a and 5 cannot be PQ Boxes > X S"EE‘iL:n.£SS OF FC'NC-i. =>=:.-v= O-n^E :’’AN2$-AT« Z-E.-<F '■ aj1.';;.- vacancies qm ~-f sew n:PLC-',OPS t AGENT FOP. SERVICE OF PROCESS • Il an meviaea!. '.he agen! must reside m C- • 'I ancthen cc'poration. the agent must have . i£ must be >eh blank.________ ____ - iz-zn~ r-o^ r-^- -f’iTSi.s STA1E CA CALIFORNIA CORPORATE DISCLOSURE ACT .Co-eorat.cns Cone se-.^ -5:; : i I CH=CK here IF FH5 :. . •’F.'ORA'-t.'N it --u-^ . • ■ I—1 COccORATF.DISCLC5.=g f -vs, grtjns NO CHANGE STATEMEI~ ~ ~ ~ fsled c-jte office of the Secrei- > of the Stale ofCal‘^rria California and Item 15 must be completed with a California address on file v/rth the Californ-a Secretary of State a certificate pursuant to Corporations Code > -Wis State of California Kevin Shelley Secretary of State STATEMENT OF INFORMATION ----------- ------- ----------------------------------------(Domestic Slock Corporation) - FEE (..!n9 3nd D‘sSl°sure): S25.00, If amendment, see mstructions, 2MPOR i ANT------ REAP INSTRUCTIONS BEFORE COMPLETING THIS FORM COF = :-A'£ NAME P..?3.v; ■ .■-l.^. ....... .. .---------------------------------------------------------------------------------
  • 13. Z .........__" 9 9 - 3 0 8 0 i 2 C <’JE JUK 28 19/9 i TITLE ’ SJG’LATURE 3 CA CA ROOM r#D. I 6/25/99 t. ) Santa Monica. CA "cnv Santa Monica cirr wlo state Ventura, CA . ' STREET AOORESS 'DO NOT USE RO EOX} 2802 Santa Monica Blvd. "^“STREET ADDRESS (DO NOT USS PO BOX) 2802 Santa Monica Blvd. 7A. STREET ADDRESS (DO NoHjSe'pO BOX) 2802 Santa Monica Blvd. I *W~ ,ec9w— stsifSi ■ ■ ■ ■ IBSHHiH■!■•IIi SACHA-. • If There Has Been Mo Cnar.ge In Any Of The Information On File, Complete Item in Only Please mdicste on return nnvefope if no channo statement Is enclosed. ; roduj»o j ROOM NO i 96 4— BLVD. 9 0 4 0 4 i I L fe fe: i ___i-;-.-..^>y.:..._............ State of California fes®? sS^s.. STATEMENT BY DOMESTIC STOCK CORPORATION ISO? CQftRQR^TOT-tScot<■________ I .'A S1G F3L!J r‘?USTACCOMPANY this statement. _2 ~ .------------------------ ithey paygofeto; Secreted Gt SrJe___ WHEN COMPIX i ING FORM, PLEASE USE BLACK TYPEWRITER RIBBON OR PRINT IN BLACK INK • Ploas© Reatj instructions On Back of Form - M KOI AlTtn PfiEmtHTBOHWC F.'tem , IS BLANK *l£ASC tM:EHcSSoWB SAVE N>ii'VAF.R---------------------- DUE DATE 06-50-99 07294S r KCrl'i" ■'£ -‘ftate I SB. CITY A.XJD state I Santa Monica, CA ! £S CtTY^O S^mT I Santa Monica, CA ]~B“cTS VO STATL ! Santa Monica, CA I i n i k Musi i-.avs 0.-0 or mbre diradbre (Chap. 3. Sec: 301a, Cotporallons Code). Statareants not listing directors will ba rejected. "s NF---------- ---------------------- [GTSTREETAOORSSS .00 NOT use FO BOX; " ’............" ’ T-^.Jf Bczek--------------- -------------------------------------------------------- I James F. Walters j 14724 Ventura Bl, Ste. 200 i “arEangag*^. :• ~HE NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS. IF ANY-------- EESiGN'ATED AGENT FOR SERVICE Or PROCESS Agent for serdco of process must be a person who is a resident"?" California, or the a0en! may be another corporation which has filed a ceraiicaie pursuant to Section 1505, California Corporations Code ’ ’ ' ■■/. XAM£ ’■’■■■’ ■•:• CaFoE SvSnS.«»"' »= . a 3vo .»» tv .lu A <«• ____ 2802 Sant a Monica Blvd^2._SantaJlonl£a, ,.CA_90404--------------------------- •j DESCRffiFTY^ToFBUSINESS OF THE CORPORATION NAMED IN ITEM 1. T'*'. -■••--Io ;rti;otsror..n srK>r/L?cox AN^.eej>t^:"rs.“uCf‘r7-.linrcrsepr.,:«•>//.t 'Joseph r7rX’"'’ .... . ^cretary -•’ • ■'*• •»£ J’CV ~ “ DO NO.’ ALTER WiEFntSTED N; AVAFnMSdttHccT““5 ' c ue-ou AiALUJ 5»U<vSE|, A CAI 1FOPPTA CORPORATION '-^LlrUKNIA 2802 SANTA MONICA SANTA MONICA, CA I 23 Pip COPS ! 90404 | 30 3“ COOS | 90404 j 43 Zip CODE | 93002 j 5C ZtPCOOt __ I 90404 [ cc Z'°CODE " 90404 j xTcTpco'Se j I 90404 ................... .......................................................................................................................DO NOT MARK IN THIS SPACE CALiFOPA’?A CG^PORATiON NAMED HEREIN, WAKES THE FOLLOWING STATEMENT THEME HAS DEEM -0 CHA.-4GL IN THE l?7rOfixiAT^6*4 C’S'lTAe/cU I’jVhS LAST DTA TH^ CC^‘VHAtCN wm.«-h »s Cm htll f. T»’«, : iAf.Y G» JiTATfS lynct .^TWlrLm □ rx<>. Ktt TYPE QA PRrcr ri4.ME OF SIGHING OFFICER OR AGENT 2 ^TSiADQ&£55 OF PRINCIPAL EXECUTiVC OFFICE • 2S02 Santa Monica Blvd.__________ CF PRiNClPAt.SUS^NESS OFFICE IN CALIFORNIA :,;28b2 Santa Monica Blvd.______________ VAHX*«»’CDRESS PO Box 2960 _________________________ _ ____________ j,______________________________________ ______________ THE &AMES OF THE FOLLOWING OFFICERS ARE: /Musthsvo these three officers.312. Comorafar.s Coder, An officer Oo Mo? Alter Or qbl.;te»?_a!e Preprinted T OtcF EXECUTES OFFICbtV ____ Stephen M. Gaggero s secRtTwy; Joseph J. Praske_ 7 CX£C RHANCiAL OFFICER.- Stephen M.- Gaggero _____________ ______ __________________________________ _ "biRECTQRs' INCLU^NS DIRECTORS WHO ARE ALSO OFFICERS (Attach supplementary list if necessary) »A.ci 3". Sgo.‘ 201a. Corooralfons Code). Statements net Jrsfina directors will be rejected. I CS CHY i.KD STATE ! Santa Barbara, CA CITY AKO STATE Sherman Oaks, CA j :C6 Ct rYAxD STATE I Santa Monica, CA
  • 14. A492543 73a CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION Stephen M. Gaggera certifies that: I ircentage vote i I IGERO, 'r< <ERO, IEN [GERO Corporation #0932407 4. The foregoing amendment of Articles of Incorporation has been duly approved by the required vote of shareholders in accordance with Section 902 of the Corporations Code. The total numer of outstanding shares of the corporation is Ten Thousand The number of shares voting in favor of tha amendment equals or exceeds the vote required. The required was more than 50%. I "The name of the Corporation shall be: AVALON SUNSET, A CALIFORNIA CORPORATION." 3. The foregoing amendment of Articles of Incorporation has been duly approved by the Board of Directors. *^2 71997 l:!LUL> 1,1 IM CfJItt (K U« tl Sttu ifttjtWcdCjWsffli’ Secretary The undersigned declares under penalty of perjury that the matters set forth in the foregoing certificate are true of his own knowledge. ExecutdtLat Venice. California on May 21, 1997. (/ 1. He is the President and the Secretary of BLANCHARD CONSTRUCTION CO., INC., a California corporation. 2. Article One of the Articles of Incorporation of this Corporation are amended to read as follows:
  • 15. A219422 CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION Dtpvly Stephen M. Blanchard certifies that: 1. He is the President and the Secretary of STEPHEN M. BLANCHARD CONSTRUCTION CO., a California Corporation. 2. 3. 4. eqi isitfe nt S' M. A RD, Secretary u i IN M. BLANCHARD Article One of the Articles of Incorporation of this Corporation is amended to read as follows: The foregoing amendment of Articles of Incorporation has been duly approved by the Board of Directors. ia/ty of Xficati^ raat the r of his on of Incorporation mred vote of sh. m 902 of the if OU; ury trui e- ■^o- tares of [aled or 'ote re- are Ifp! I H ■ :1 "The name of the Corporation shall be; BLANCHARD CONSTRUCTION CO., INC." The foregoing amendment of Artii has been duly approved bv the // holders in accordance with Septi' rations Code. The total numl of the Corporation is OnejxTfii shares voting in favor xfr thi exceeded the vote required. ' quired was more than/50%. / NAME ChG. TO: BUNCHARD CONi...(JCTION CO., INC. $3z4i>7 FILED •" offlc. of Surtfary JUN 111980 fOHO £U, Sterility of Uff* >er iu's4nd.x^i s zamend^fei landing i number tier e< zCge, The undersigned declares under pe matters set forth in the foregoip^-ce* own knowledge. Executed at Woodland H // — , 1980. / //
  • 16. 9 ARTICLES OF INCORPORATION OF STEPHEN M. BLANCHARD CONSTRUCTION CO. The name of the Corporation shall be: STEPHEN M. be is the has 01 > ■ANOKA Two: r lawful act or activity for which of One One: r BLANCHARD CONSTRUCTION CO. J Four: of '^SfepHEN^CBLAJJClllfR^, Incorporator undersigned declares XhaZ /^e ia^tte pensbr • _ ' ' ‘cles ojL JncOTpoMtlcjn and^that Stephen M. Blanchard 23331 Los Encinos Way Woodland Hills, California 913b/ person who and^-that such rpqjpator tv"June i 3 i j I I 1 ■i I. ndenBignej Intebrpdrr kK II •at lor The executed the foregoing Articles instrument is the act and deed IN WITNESS WHEREOF, executed the foregoing Articles 1979- The undersigned Incorporator hereby executes ^acknow­ ledges the following ARTICLES OF INCORPORATION for the PUI,P°® th* forming a corporation under the General Corporation La State of California: Three: The name and address In this state of the Corporation’s initial agent for service of process in accordance with subdivision (b) of Section 1502 of the General Corporation Law is : The Corporation is authorized to Issue only one class of shares, and the total number of shares which the Corporation is authorized to Issue is One Hundred Thousand (100,000). The purpose of the Corporation is to engage In any ' i a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.
  • 17. QQ IO ■Sep—95 :nve •STAGEABOVETHS UNE FOOKCCGDWS USE• I C13916jc Escrow Ho. .end L unieeorporated area of the 18, 1995 jfindolph Bearetj-Jr^ OL ,Cue tssrtnoma) Notaty Pucfic. ,cnfl IC3E2ZS13 I a • Order. KB-00000000055-1 Comment: le CTMai 34.00 10.00 20.00 84.00 fgCOfljtlGISGUSSIWav 9 Iavutcra BS1® Company baforam.,__ George Rec Fee SUH PCO a.a. Description: Ventura,CA Document-Year.DocID 1996.127611 Page: 1 of 10 Lori Raeilton---■-• Randolph tWrat* J* Recorded Official Roaorde County of Ventura Richard D. Dean Record 8iOOaa 18-! YAHIASLc CONSIDERATION, receipt ofwhich Uhereby acknowledged. Randolph Saarit, Jr., a Harried taan aa his sole and oaparata property W1 p« - Davalopaauc Copp. OTYTAXS Ouiii^utOdOTifuS value lesvalue c! Bens or encumbrancesremaining at time ofsoto, <JfWvWTMTiTTTfvl rvtxrv ' 1 « ' .State of Cafiforrda: property is attached hereto and taada a part hereof by thia Jit "A”. Tf •qanaxsOmtotaw , _ V.ntur* a diicrlption of aubjaet >; * aa4 lo Mskad Exhlb: Blanchard Construction Co., Inc., a California corporation DBA . p.ralop^nt Corp. , fox B09 k ■ C* 90294 ;:^7"seap'o“ H- 0«8S«CO I -----jjVl^UO-OZS & 035 ---------- 035-0-220-025,045.085,095 ©HANT D£H> 105.115425 IB. ho. 9M2M_39 ' ' OOCUhENTARY TRANSB? TAX Is S '' congiu!ec!0,1 ofproperty conveyed, or r’rfl rl tn VrMi m —a w Unincorporated area: ; 1 atyof
  • 18. 9 '■' ■ raixM^a rr 4 INVESrons-•-•z'^jmpahy wo when neccHMD mail ths deed tc>: ■J7-12S9O9 ~1 J 10 00 IHVB UCKMHO City . cUAUC-c O? S«e Exhibit "A* attached, and incorporated by reference herein fCTION ■tns: BIAN< D»d. Ev: Staphen ■ Gaggero ptraonaiy aopssrod, President (IM BCM tor oH>CSi nobinW sail) MAUE } I an. vol ■nn£0KX^"Q 34.00 ■ 10-00 44.00 * pMJT access County of Ventura Richard. D. Dean Recorder I I 2ac Tea I SUH l 90294 CITY. SOJE42F Recorded I Official Records I I I I ____ 1 B:00»b 26-S«p-97 I • Description: Ventura,CA Document-Year.DocID 1997.126909 Page: 1 of 10 Order: KB-00000000055-1 Comment: ^Jennifer Kilpatrick P. O. Box 1109 Venice, CA 90294 personalykno*-ntomo(or proved tomoonmo tossof ertidiyaxy •wisnco) to bs tha porsanfj)v/hcsa aomc(a) oJcm ojbeenbed io ths w»tfirn instrument end ccfcnasrtsdQcd io mo th-d ho/Eho/may •ssexusd tha srmo in twltvsdthvr cumonzed cspoctfyfca). end tin Dy hiViw/meif tigreiurt(ii) on tho instrument tha periods) or the entity upon behatf at which ma p*mxX«) actsd. csocuted Bw irkcrumsnt. WITNESS 4V harxland c/fcaiMaL X . • . Sflnamre Mai Tax Statements to: Avalon Farms, P- O. Box ’109, Venice, CA STREET ADDRESS ’ C L ,99oZC.9. __}- nn 21___________ bsfcwomc a Not«y Public -Sfcaphew -------- 7Z ‘ ------- ----------------- awesA»o»«*ne«u«me wrxsewrs we------------- 11 % 125 03S-2S0r02!i, 33S-220-075, 035-220-045 035 -20-085, . -*®RAMT DEEID 035-220-095,035-250-035 confuted og full value of penperty conveyed, or computed on fun value fess value of Ge■« or encumbrances remaining at time of sale Ekunincorporatad area: City of ______________ _______________ — • and FOR a VALUABLE CONSIDERATION, racxjrpt of which is hereby asknowtedged. BLANCHARD CONSTRUCTION C0.r INC., a California corporation rwbydG/^ra^alOQ ^loP^t Corp. AVALON SUNSET, A CALIFORNIA CORPORATION (d/b/a Avalon Farms ths Icfcwng dojeritwd raol property in ttia Carty Vanttura , Slots c< CsJfama: THl-S Coiuv^.'V Aivc.« i( Scz-PLy Fap t« TWt OoRVoU. A-rtorU
  • 19. 9 99-058952 10 FF INVE ESCROW NO. 6-42465 FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged. AVALON SUNSET, A CALIFORNIA CORPORATION, D/B/A AVALON FARMS, a California Corporation hereby GRANT(s) to: JOSEPH J. PRASKE, TRUSTEE OF THE GIGANIN TRUST DATED 12/1/98 HA BY: BY: BY: I Signature I Mail tax statements to: Jj ALSO KNOWN AS: 3501 CANADA LARGA, VENTURA, CA 93001 A.P. # 035-0-220-045/075/085/095/105/115/125/035-0-250-025/035 County of Ventura Richard D. Dean Recorder DATED March 15, 1999 STATE OF Ci cotferoroF On / before me, a; the real property in the , County of Ventura, State of California, described as: LEGAL DESCRIPTION ATTACHED HERETO AS EXHIBIT A AND MADE A PART HEREOF J I Rec Fee I SUR Recorded I A.R. Official Records I I I I I 8t00a« 26-Mar-99 I (This area for official notarial seal) 1SEPH J. PRASKE, 2802 SANTA MONICA BLVD., SANTA MONICA, CA 90404 AVALON SUNSET, A CALIFORNIA CORPORATION, D/B/A AVAU3N FARMSm California Corporation THIS SPACE FOR RECORDER'S USE ONLY: TITLE ORDER NO. 996034-09 73; //~ 34.00 10.oo 44.00 ■cwL—r‘trV~.» 4 HONEY BeNCC.V.D 1 Commission# 1161271 1 Notary Public-Co"fomia f J los AnSe''es County r J MyCcmm.Ex,'St3SMcy23.2CO2p J w e u lu personally known to ma (or proved to me on tho basis of satisfactory evidence) to be tho person(s) whose namefs) isfare subscribed to the within instrument and acknowledged to mo that ho/she/thoy executed the same >n his/her/their authorized capacityties), and that by hisfhar/lherr s.gnaturefs) on tho instrument the person(s), or tho ent.ty upon behalf of which tho personfs) acted, executed tho instrument. WITNESS my hand and official seal. ______________CORPORATION GRANT DEED_________________________ THE UNDERSIGNED GRANTOR(S) DECLARE(s) DOCUMENTARY TRANSFER TAX is IX] computed on full value of property conveyed, or [ ] computed on full value less value of liens or encumbrances remaining at time of sale. IX) Unincorporated area I ] City of, AND JOSEPH J. PRASKE P.O. BOX 2960 VENTURA, CA 93002 t. ■ INVESTOR TITLE COMPANY RECORDING REQUESTED BY- lnVeS,Oatn ule Companv ' Escrow Division AND WHEN RECORDED MAIL TO:
  • 20. 99-O5B953 17 FF INVE SPACE ABOVE THIS LINE FOR RECORDER'S USE LOAN AMOUNT : $1,400,000.00 TOGETHER WITH all interest which Trustor now has or may hereafter acquire in or to said property and in and to: oixcai^irATcuonrcjuieooTAnuP-3) D0C Assessor's ID/Parcel No.: 035-0-220-045, 035-0-220-075, 035-0-220-085, 035-0-220-095, 035-0-220-105, 035-0-220-115, 035-0-220-125, 035-0-250-025, 035-0-250-035 DEED OF TRUST (ADJUSTABLE INTEREST RATE) Recorded Official Records County of Ventura Richard D. Dean Recorder 8:00ai 26-Mar-99 I I I I I I I I I I •.. iojfeaWBTW<a<Wny RECORDING MAIL TO: THIS DEED OF TRUST is made and dated as of March 23,1999 between Joseph J. Praske, Trustee of the Giganin Trust dated 12/1/98, herein called "Trustor", whose address is 2802 Santa Monica Blvd,, Santa Monica, CA 90404, HAWTHORNE FINANCIAL CORPORATION, a Delaware corporation, herein called "Trustee”, and HAWTHORNE SAVINGS, F.S.B., a Federal Savings Bank, herein called "Beneficiary". WITNESSETH: That Trustor irrevocably grants, transfers, and assigns to Trustee in trust, with power of sale, that real property, property rights and interest in the City of Ventura, County of Ventura, described in EXHIBIT "A" attached hereto and by this reference made a part hereof. Rec Fee A.R. Pago 1 of 0 ESTATE LENDING DEED OF TRUST -ADJUSTABLE INTEREST RATE LOAN NO: 0906021-1 INCLUDING all buildings, structures, improvements, appliances, equipment and appurtenances now or hereafter constructed or placed thereon, including, but not limited to, all apparatus and equipment, whether affixed to the land or building thereon or not affixed thereto, whether single units or centrally controlled, used to provide or supply air-cooling, air-conditioning, heat, gas, water, light and power, refrigeration, ventilation, laundry, clothes drying, dish washing, garbage disposal or other services, waste vent systems, antennas, pool equipment, window coverings, drapes and drapery rods, carpeting and floor coverings, awnings, ranges and ovens, water heaters, attached cabinets, pumps, pipes, tanks, fire prevention, fire extinguishing and communications apparatus^ elevators, escalators, and partitions, and all of the above items are declared to be and are deemed to be things affixed to and a part of the realty for the purposes of this Deed of Trust. 55.00 55-00 Hawthorne Savings, F.S.B. p.0. Box 908 2381 Rosecrans Avenue, 2nd Floor El Segundo, CA 90245-0908 Attention: Estate Lending the above described (a) AU rents, issues, profits, royalties, tolls, earnings and incomes therefrom and installments of money payable pursuant to any agreement for sale of said Property or any part thereof, subject however to the right, power and authority given to and conferred upon Beneficiary by Paragraph 15 below. (b) All easements, rights of way and other appurtenances thereto; (c) All shrubs, trees and plants; (d) All adjacent lands included in enclosure or occupied by buildings located partly on property; (a) All crops growing or to be grown on said property;
  • 21. GRANT DEED APN 035-0-220-045/075/085/095/105/115/125/035-0-250-025/035 X Unincorporated area: X City of J fwhjCOi FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, JOSEPH J. PRASKE, TRUSTEE OF THE GIGANIN TRUST DATED 12/1/98 hereby grant(s) to CANADA LARGA LAND & LIVESTOCK CO., LLC See “Exhibit A” attached hereto and made a part hereof. Mail tax statements as directed above. Dated: December 21, 2005 Signature RECORDING REQUESTED Canada Larga Land & Livestock Co., LLC AMAOffiS^ -f , CcmmMon# 14368S8 I J Notary FUbfc-CcMomta | * ImAngaiM County » MyComm. BrptMtap24,2007^ By: ------ Joseph J. Praske, Trustee of The Giganin Trust Dated 12/1/98 WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO Canada Larga Land & Livestock Co., LLC PO Box 25070 Ventura, CA 93002 ■iiiiiiiiiiiniiiffliiiHii 20060131-0020286 B Feu: »3S.M •I/31/2M8 An T200aeaa7868 ea Ventura County Recorder Philip J. Schmit THO NSTRUWWT OSJVEKZD TO AOCORDEJI BY OLO RTPUSLIC imr COMPANY A3 M ACCOUWODATtON OM.V. .T HAS NOT BEEN EXAM3GD FOR REGULARITY. SUFFICIENCY. OR AS TO ITS EFFECT UPON THE TI.^E TO T»:i PROPERTY HEREIN DESCRIBED. the following described real property in the County of Ventura, State of California: STATE OF CALIFORNIA, COUNTY OF LOS ANGELES On<£>/■///the undersigned, a notary public in and for said state, personally appeared Joseph J. Praske, personally know to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within " instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Witness my hand and official seal. THE UNDERSIGNED GRANTOR(s) DECLARE(s) Documentary Transfer Tax is $ NOT OF PUBLIC RECORD City Tax $ (~) Computed on full value of property conveyed, or computed on full value less value of liens or encumbrances remaining at time of sale i__________________________ . and
  • 22. CF0057F R/W AERIAL I UNDERGROUND RECORD AT THE REQUEST OF: 9 GRANT OF EASEMENT ! 1 3ri: North 900.00 feet, Thence 4U’: North 12’ 00J 00" East 450.00 feet, Thence 5th: North 5" 00’ 00” West 700.00 feet, Thence 1st: North 15" 00' 00" East 500.00 feet Thence 2nd: North 75' 00’ 00” West 400.00 feet, Thence That portion of Rancho Canada Larga, as shown on a map recorded in Book 1 Page 34 of miscellaneous records in the office of the County Recorder of said County, described as follows: FIR Exchange KD-05 5793347 Portion of Rancho Canada Larga APN. 035-0-220-045 -085 I i L I WWMHIlfflliM 2M3I4-B8M84-J 1/4 V«ntur« County Clark and R«cord«r Philip J. Sohralt 03/14/2007 11:16:56 RM M570 $16.00 AR i PACIFIC BELL TELEPHONE COMPANY WHEN RECORDED RETURN TO: Pacific Bell Telephone Company 100 N. Stoneman Ave Room 265 Alhambra, CA 91801-3521 ATTN: RIGHT OF WAY DEPT The undersigned “Grantor(s)" hereby grant(s) to PACIFIC BELL TELEPHONE COMPANY, a Corporation, its successors, assigns, lessees and agents, hereinafter referred to as "Grantee(s)“, an easement to construct, reconstruct and maintain (place, operate, inspect, repair, replace and remove) such aerial and underground facilities as Grantee(s) may from time to time require (including ingress thereto and egress therefrom) consisting of poles, anchors, guys, cables, wires, crossarms, conduits, manholes, handholes, and above-ground markers, pedestals, terminals, terminal equipment cabinets, associated electrical conductors, necessary fixtures and appurtenances in, over, under and upon that certain real property in the unincorporated area of the County of Ventura, State of California, described as follows: DOCUMENT CHECK^j/Z/ APPROVED, MGl4 Rffl Commencing at a point in the Northwest line of said Rancho at the Northwest comer of the land described in the deed to Lewis Walker and Adelaide W. Gorrill recorded in Book 14, Page 433 of Deeds. Thence along the West line of said land South 2’ 06' 00" East 1400.00 feet, Thence leaving said West line South 82' 30' 00" East 3250.00 feet, Thence South 350.00 feet, Thence North 80‘ 00’ 00” East 150.00 feet, Thence North 43’ 00’ 00" East 1000.00 feet, Thence South 80’ 00' 00" East 600.00 feet, Thence North 63' 00' 00" East 500.00 feet, Thence North 15' 00’ 00’ East 1050.00 feet to the True Point of Beginning, Thence NO DOCUMENTARY TRANSFER TAX DUE. BY46/ PACIFIC BELL TELEPHONE COMPANY AGENT CONSIDERATION AND VALUE LESS THAN $100
  • 23. i 2 1 i The above described easement shall be within those portions of the above described land shown as Canada Larga Road 40.00 feet wide "Abandoned” as designated and delineated on the attached Exhibit “A" It is under stood and agreed that this easement is being granted for the sole purpose of providing Telecommunications facilities to 5055 Canada Larga Road Only. 21 South 69" 39’ 00" West 250.00 feet more or less, to the centerline of Canada Larga Road 40.00 feet wide, as described in the deed to Ventura County recorded in Book 45, Page 474 of deeds. Thence along said centerline 22™’: Southerly 900.00 feet, more or less, to a point on a line which bears South 66" 30' 00" East from the True Point of Beginning, Thence 23rd: North 66" 30' 00" West 1700.00 feet, more or less, to the True Point of Beginning I ! THIS LEGAL DESCRIPTION PREPARED BY PACIFIC BELL TELEPHONE COMPANY PURSUANT TO SECTION 8730(e) OF THE BUSINESS AND PROFESSIONS CODE ^ence^lo^gsa^d^n^h65)'700 ^0 feet' rnore °r less’ ’° 'he Northwest Line of said Ranch0 Canada Larga' c«,,fh°OA-5nn I5 ?0' East 2000-00 feet, more or less, to the Northerly terminus of the 1st course recited as th hq qi .k S2 265-12 feet In deed to R.E. Barrett recorded in Book 689, Page 488 of official records, en ong the boundary of said land by the following thirteen courses. 8”: South 23" 30’ 00” East 265.12 feet, Thence 9lh! South 5" 30’ 00" West 306.58 feet, Thence io”: South 7" 00’ 00" East 359.67 feet, Thence 11 .South 14 45' 00" West 674.65 feet, Thence 12 : South 1 15'00’West 204.43 feet, Thence 13m: South 2" 30’ 00’ West 120.10 feeL Thence 14th: South 21" 59' 00’’ East 233.79 feet, Thence 15,h: South 32" 05’ 00’ West 199.38 feet. Thence 16*: South 25" 30' 00” East 457.25 feet, Thence 17m: South 5" 30' 00" East 250.00 feet. Thence 18,h: South 25" 30' 00“ East 796.17 feel, Thence 1981: South 46' 25’ 00’ East 355.20 feet, Thence 20,h: South 8' 43' 00” West 194.60 feet, Thence along the Westerly prolongation of the 14"1 course recited as North 69" 39’ East 195.80 feet of the hereinbefore described lands of R.E. Barrett
  • 24. said ■ 20 0(? Grantor: Canada Larga Land & Livestock Co., LLC By: Title: STATE OF CALIFORNIA .Notary Public, i 3 i Dylan J. Cronin Notary Public ! Witness my hand and official seal. -^4 Signature of Notary Print name: zT- prasfa Executed this day of on /U; rm personally appeared __ s personally known to me DYLAN J. CRONIN J COMM. #1640935 j [NOTARYPUBLIC-CALIFORNIA{ LOS ANGELES COUNTY My Comm. Expires Jan^6,2010; ) )ss. * COUNTY OF LAS ) Grantor(s) also grant(s) to Grantee(s) the right to trim such tree foliage and to cut such limbs and roots on property as may be necessary for the protection ofsaid facilities. Grantor(s) shall not erect or construct any building or other structure or drill or operate any well within said easemen • Granlee(s) shall be responsible for damage caused intentionally or by any negligent act or omission of Grantee(s). >*s agents or employees while exercising the rights granted herein. The provisions hereof shall Inure to the benefit of and bind the successors and assigns of the respective parties hereto. |R proved to me on the basis of satisfactory evidence to be the person(s) whose namefs) (@'are subscribed to the within instrument and _____ .before me to me br va J wawiavw *.W WW U JJKil OUI whose namefs) tQ/are subscribed to the within instrument and acknowledged to me that(^/she/they executed the same in niaher/their authorized capacityflee), and that by Q^her/their signature^ on the Instrument the person^) or the entity upon behalf of which the person^) acted, executed the instrument.
  • 25. 035-22 VGA VERDE ir J6 EX- MISSION VERDE N 17 g g $ F / I— 5, I ROLL X CANADA LAR&P "RD. iWWtt) 683/W 217Ac 6.66AC. ' RosScT^KD-oS 5773347 APM- ob5-0-22o-0£5 AER.IAL L lANt>EH&eMlJi> i £ s s> ’<h <4S»XW ® 90Ac. ft ft Ventura Asst Asse @ J»O3/rj2 ® 172.93Ac ft ? s e . p^s % DRAWN REDRAWN INKED REUSED CREATED EFFECTIVE PLOTTED]_____________ PREVIOUS Bk., Portion Pg, Compiled By Venture County Assessor's Office" I4RS66 +%° CANADA IARGA h T/ («■ Tax Rate Area 9W87)t EXHIBIT k UNINCORPORATED AREA j County Assessor's Map, Assessor's Block Numbers Shown in Ellipses. Assessor's Parcel Numbers Shown in Circles Assessors Mineral Numbers Shown in Squares. 1~1O-2QO£ NOTE: ASSESSOR PARCELS SHOWN ON THIS PAGE 00 NOT NECESSARILY CONSTITUTE LEGAL LOTS. CHECK wmi COUNTY SURVEYOR’S OFFICE OR PLANNING DMS1ON TO VERIFY. .j>1155/{: ,/Srs‘Jo^. / jot.jrs' Qty CALC 4* >*ji.jx'os'rec -—■f ysa-.jQ' j jryo-Bo I — u<>, ,0 S) 94.01Ac.
  • 26. Trustee Sale No. 135791CA Loan No. 748138013 DEBORAH BRIGNAC, Vl< PRESIDENT 1 (Seal) Signature STATE OF CALIFORNIA COUNTY OF LOS ANGELES *035-0-220-095, 035-0-220-105, 035-0-220-115 035-0-220-125, 035-0-250-025, 035-0-250-035 WITNESS my hand and official seal. . DATE: July 07, 2009 JPMorgan Chase Bank, National Association successor in interest to Washington Mutual Bank, FA successor by corporate merger to Commercial Capital Bank, F.S.B. successor in interest to Hawthorne Savings, F.S.B. Recording Requested by DPS SL RECORDING requested by CALIFORNIA RECONVEYANCE COMPANY AND WHEN RECORDED MAIL TO CALIFORNIA RECONVEYANCE COMPANY 9200 Oakdale Avenue Mail Stop: N 110612 Chatsworth, CA 91311 Mini ■ ■■1111 20090709-00114112-0 1/1 Ventura County Clerk and Recorder James B. Becker, Assistant 07/09/2009 08:00:00 AM 329320 $12.00 MA __ , ... ___________ # Title Order Np. 602133716 , I j CARLOS BERNAL 1 Commission # 1751658 f } Notary Public - California x 1 Los Angeles County S htyComrn.ExplrasJunl8.201i F On July 07 2009 before me, CARLOS BERNAL, “Notary Public" personally appeared DEBORAH BRIGNAC who proved to nie on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. SUBSTITUTION OF TRUSTEE I / WHEREAS, JOSEPH J. PRASKE, TRUSTEE OF THE GIGANIN TRUST DATED 12ZJJ98, the original TD1®t°p HAWTHORNE FINANCIAL CORPORATION, was the original Trustee, and HAWTHORNE SAVINGS, F.S.B. A FEDERAL SAVINGS BANK, was the original Beneficiary under that certain Deed ofTrust dated 03/23/1999, Recorded 03Z26/1999, °° ’ Page, Instrument 99-058953 ofofficial records in the office ofthe Recorder ofVENTURA County, California, and APN: 035-0-220-045, 035-0-220-075, 035-0-220-085, * Situs: 3501 CANADA LARGA,, VENTURA, CA 93001 WHEREAS, JPMorgan Chase Bank, National Association successor in interest to Washington Mutual Bank, FA, the undersigned, is the present Beneficiary under said Deed ofTrust, and, . WHEREAS, tire undersigned desires to substitute a new Trustee under said Deed ofTrust in the place ofand stead ofsaid original Trustee thereunder. Now, THEREFORE, the undersigned Beneficiary hereby substitutes CALIFORNIA RECONVEYANCE COMPANY, 9200 Oakdale Avenue CA2-4379, Chatsworth, CA 91311, as Trustee ofSaid Deed ofTrust. Whenever the context hereof so requires, the masculine gender includes the feminine and/or neuter, and the singular number indicates the plural.
  • 27. 9 9 only While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes) required by your note and deed of trust or mortgage. If you fail to make future payments on the loan, pay taxes on the property, provide insurance on the property, or pay other obligations as required in the note and deed of trust or mortgage, the beneficiary or mortgagee may insist that you do so in order to reinstate your account in good standing. In addition, the beneficiary or mortgagee may require as a condition to reinstatement that you provide reliable written evidence that you paid all senior liens, property taxes, and hazard insurance premiums. IMPORTANT NOTICE V NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHINP-1S YOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION, and you may have the legal right to bring your account in good standing by paying all of your past due payments plus permitted costs and expenses within the time permitted by law for reinstatement of your account, which is normally five business days prior to the date set for the sale ofyour property. No sale date may be set until three months from the date this notice of default may be recorded (which date of recordation appears on this notice). SBHB Cn0Un‘y C1*rk ind B- ®«cker, Assistant 07/09/2009 09;00;00 329320 $16.00 Hfl ~ ~ ^pac/abovdtiifc line for recorder s Trustee Sale No. 135791CA Loan No. 748138013 Title Order Nd 602133716 J '^^rd^J^cquesicc) by: DPS • RECORDING requested by CALIFORNIA RECONVEYANCE COMPANY AND WHEN RECORDED MAIL TO CALIFORNIA RECONVEYANCE COMPANY 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 Upon your written request, the beneficiary or mortgagee will give you a written itemization of the entire amount you must pay. You may not have to pay the entire unpaid portion ofyour account, even though full payment was demanded, but you must pay all amounts in default at the time payment is made. However, you and your beneficiary or mortgagee may mutually agree in writing prior to the time the notice of sale is posted (which may not be earlier than the end of the three-month period stated above) to among other things, (1) provide additional time in which to cure the default by transfer of the property or otherwise; or (2) establish a schedule Of payments in order to cure your default; or both (1) and (2). Following the expiration of the time period referred to in the first paragraph of this notice, unless the obligation being foreclosed upon or a separate written agreement between you and your creditor permits a longer period, you have only the legal right to stop the sale of property by paying the entire amount demanded by your creditor. This amount is $1,137,814.86 as ofJuly 07,2009 and will increase until your account becomes current.
  • 28. 135791CA Loan No. 748138013 Title Order No. 602133716 € DATE: 07/07/2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee Karime Arias, Assistant Secretary CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Trustee Sale No. nr if y°ur To find out the amount you must pay, or to arrange for payment to stop the foreclosure, cjation property is in foreclosure for any other reason, contact: JPMorgan Chase Bank, Nations successor in interest to Washington Mutual Bank, FA successor by corporate merger to Co Capital Bank, FSB successor in interest to Hawthorne Savings, FSB at 3929 W. John Carpen Irving, TX 75063 (214) 492-4682. If you have any questions, you should contact a lawyer or the governmental agency which may r insured your loan. Notwithstanding the fact that your property is in foreclosure, you may o property for sale, provided the sale is concluded prior to the conclusion of the foreclosure. REMEMBER, you may lose legal rights if you do not take ACTION. NOTICE IS HEREBY GIVEN THAT: CALIFORNIA RECONVEYANCE C<, p^AS1<E, the duly appointed Trustee under a Deed of Trust dated 03/23/1999, executed by JOSEPH of TRUSTEE OF THE GIGANIN TRUST DATED 12/1/98, as trustor, to secure obligations HAWTHORNE SAVINGS, F.S.B. A FEDERAL SAVINGS BANK, as Beneficiary Recorded 03/-W » Book , Page , Instrument 99-058953 of official records in the Office of the Recorder of V County, California, as more fully described on said Deed of Trust. APN: 035-0-220-045, 035- - ’ 035-0-220-085, 035-0-220-095, 035-0-220-105, 035-0-220-115, 035-0-220-125, 035-0-250-025 AND ' 250-035 Situs: 3501 CANADA LARGA, VENTURA, CA 93001 Including the note(s) for the sum $1,400,000.00 that the beneficial interest under said Deed of Trust and the obligations secure er are presently held by the beneficiary; that a breach of, and default in, the obligations for which sai . . of Trust is security has occurred in that the payment has not been made of: ENTIRE PRJ „„ BALANCE OF SAID NOTE(S), WHICH BECAME DUE AND PAYABLE 04/01/2009 WI1H INTEREST FROM 03/01/2009; ATTORNEY FEES AND COURT COSTS WHICH MAY BE INCURRED. That by reason thereof, the present beneficiary under such Deed of Trust, has executed and delivered to said Trustee, a written Declaration and Demand for Sale, and has deposited with said duly appointed Trustee, such Deed of Trust and all documents evidencing the obligations secured thereby, and has declared and does hereby declare all sums secured thereby immediately due and payable and has elected and does hereby elect to cause the trust property to be sold to satisfy the obligations secured thereby.
  • 29. o ♦ 3 Cm -N rssu73.S7) N 33-IS E i54 2*/7£*/ u o M St'4$ E 37X^ 73- 73/ A/JT ■<£ 233 337J33) U)‘ <£ JSJ'OfSjS.' s ’. ai-^sE 2'tS2/3.27) 5 4? I o iwn [> cn I 2 § g 3 § 2 § s? § □3 s Ii I 2 2 2 23 2 £ 33 s I ! ! s a I I I I i .1 I >'-i | rh J & 23 Q rq h 8^ d g?i 3°£ im iVti Ipg all! Wi sh /*' §§- a Q Fr.jc^ Hl'-lsE 33^0 7^0) Nh-jsE '&»m7:bo) |r N Jg’JO£ 2133» (3.29) <: yi fj iffll irs S3'S g-f ih a ~ S-3 = 30 fgf M'S
  • 30. D BAS DATA 0852037 LIVE CO 93002 ZIP : YR: 2010 YEAR: 50 01 INDEX—CD: --EXEMPTION CODE 9799 201° PREV.APN: DT.SALE: BSE.YR.APN: DATA-- VALUES E 16:04 DOC.NR: DOC.DT: DOC.TYPE: EFF.DOC.DT: VOID- DTS : BASE-YR: YR: 035-0-220-010 09/18/1996 035-0-220-045 EFF.TAX - S E C "3 SCREEN 1 035—0—220—045 CANADA LARGA PO BOX 25070 VENTURA CA VENTURA MAP.NR CONDO.REF CONDO.BLDG CONDO.UNIT • qV-'-’llOiA Al'N: C ~ NAME.1: NAME.2: «ML. ADDR: TY.STA: . 1 TV’S • ADDR : TRACT:- BLOCK: LOT: LOT.SOB: .... AP” GD LAND.VALUE: - IMPROVE. VAL: • MIN. RTS. VAL: PERS. PROP. V: TR. FIXT.VAL: TREE.VINE.V: NON.TAX.CD: UNIT. TF. VAL: LOW . VAL . FLAG : UNIT. PP-VAL: NO . VAL . FLAG : — PG: 1 OF 2 APN: 035 0 220 045 FORMAT-CD: •MESSAGE: SELECT FORMAT-CD 00 TO RETURN TO MENU. 11 RED PROPERTY OF 2 PUBLIC INQUIRY TRA: 91087 ARC: -- A LAND & ---------- DISCLAIMER------- _ THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES.
  • 31. data D 0852036 LIVE CO 93002 72^3 THE 2010 YEAR: 50 INDEX-CD: 01 t c PREV.APN: DT.SALE: BSE.YR.APN: 1 OF 2 MESSAGE: S 035-0-220-035 09/18/1996 035-0-220-075 --EXEMPTION DATA-- CODE VALUES 9798 2010 PO BOX 25070 VENTURA CA ZIP: 3501 CANADA LARGO VENTURA MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: MAY BE SUBJECT BASED ON LATER SEC SCREEN 035-0-220-075 ----- DISCLAIMER-- DATA DISPLAYED EE FOR THE -- — AND herein^5 PURPOSE OF TAXATIngE discoveries- URED PROPER T Y 1 OF 2 PUBLIC INQUIRY TRA: 91087 CANADA LARGA LAND & E ■- 16:03 <■ APN STATUS^ DOC.NR: DOC.DT: 01/ DOC.TYPE: GO EFF.DOC.DT: o7/actIvE jS:^90286 °600|5f006 BAS ^SV22001A APN: 025 NAME.1 : NAME.2 : MAIL.ADDR: ~TY-STA: ®^>ITUS. ADDR: TRACT: - BLOCK: LOT: LOT.SUB: LAND.VALUE: A IMPROVE . VAL : MIN.RTS.VAL: PERS.PROP.V: TR. FIXT. VAL: TREE.VINE.V: UNIT. TF. VAL: ^ON ’ 3aX ' CD' UNIT. PP. VAL: ’ FLAG = • PG: 1 OF 2 APN: 035 0 220 ^0.VAL.FLAG: ’MESSAGE: SELECT FORMAT—CD on ™ FORMAT-CD: '-x ruKPiai-CD 00 TO RETURN TO MENU. VOID-YR: DTS : BASE-YR- EFF . TAX - YR ■
  • 32. e SEQ-14^ - ->C.HS 2010 YR: 50 INDEX—CD: 03 F9=ADD 3 OF 3 MSG AREA: DOC.NR 060020286 990058952 970126909 960127611 960038558 920009128 003903729 003600589 FORMAT—CD: COMMENTS DOC.TYPE GD GD GD GD GD GD 07 06 05 04 03 02 01 1 2 3 ■1 5 6 7 8 9 10 11 12 13 14 15 91087 API.CD 02 02 02 01 01 01 M'N: - g PG: data & PROP 1 PROPERTY ****** 04 MAPPING TRA: DOC.DT 01/31/06 03/26/99 09/26/97 09/18/96 03/27/96 01/21/92 01/03/72 12/19/69 A BASE TRANSFER RB04 C EFF.TAX- RSN.CD 21 4 2 L ZA L 16:21 07/28/°9 201° SECURED ?003C ****** ACTIVE 035—0—220—0 7 5 APN: 035 0 220 075 F2=DISPLAY COMMENTS
  • 33. r-nC.HS 2010 YR: 50 03 INDEX-CD: DOC.TYPE GD GD GD GD GD GD AL AL 08 07 06 05 04 03 02 01 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 1 PRO ****** i DATA & •SV22003C ^pN: 0— FORMAT—CD: F9=ADD COMMENTS 3 OF 3 MSG AREA: 91087 APL.CD 02 02 02 01 01 01 02 02 BASE PROP TRANSFER RB04 0 . . EFF. TAX - RSN.CD 21 4 2 L ZA L 2 2 i P E R T Y 04 MAPPING TRA: DOC.DT 01/31/06 03/26/99 09/26/97 09/18/96 03/27/96 01/21/92 01/21/92 01/21/92 12/19/69 APN: 035 F2=DISPLAY COMMENTS t PG: 07/28/09 2010 SEQ-NR SECURED r'l ****** active 035—0—220—045 DOC.NR 060020286 ( 990058952 i 970126909 i 960127611 i 960038558 i 920009128 i 920009127 i 920009126 i 003600589 0 220 045
  • 34. D BAS DATA 0852038 LIVE CO 93002 ZIP: 7273 2010 YEAR: 50 01 INDEX—CD: SV22001A APN: C —— --EXEMPTION DATA-- CODE VALUES PREV.APN: DT.SALE: BSE.YR.APN: VOID-YR: DTS : BASE - YR: 9798 2010 U R E OF 2 TRA: CANADA LARGA PO BOX 25070 VENTURA CA VENTURA MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: a SEC *SV22001A SCREEN 1 npN: 035-0-220-085 NAME - 1: NAME.2 : -AIL. ADDR: jTY.STA: A SITUS. ADDR: W TRACT: - BLOCK: LOT: LOT.SUB: E 16:03 APN STATUS DOC.NR: DOC.DT: DOC.TYPE: EFF.DOC.DT: NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: 035 0 220 085 FORMAT-CD: FORMAT-CD 00 TO RETURN TO MENU. LAND.VALUE: g, IMPROVE . VAL : MIN.RTS.VAL: PERS . PROP . V : TR.FIXT.VAL: TREE .VINE . V : UNIT.TF.VAL: UNIT.PP.VAL: g PG: 1 OF 2 APN: MESSAGE: SELECT &&& GD 035-0-220-035 09/18/1996 035-0-220-085 --- EFF. TAX . YR: PROPERTY PUBLIC INQUIRY 91087 ARC: LAND & ------------DISCLAIMER----------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES.
  • 35. seq-nB -HS -OC 201° YR'- 50 INDEX-CD: 03 F9=ADD « FORMAT—CD: COMMENTS DOC.TYPE GD GD GD GD GD GD AL AL 10 09 08 07 06 05 04 03 02 01 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 3 OF 3 MSG AREA: -|6 : 21 07/28/09 201° g. PG: • SV22003C APN= P R O P E R T ****** 04 TRA: DOC . DT 01/31/06 03/26/99 09/26/97 09/18/96 03/27/96 01/21/92 01/21/92 01/21/92 07/29/77 01/03/72 12/19/69 APN: 035 0 220 085 F2=DISPLAY COMMENTS Z 7. T Y DATA mapping & prop t: 91087 apl.cd 02 02 02 01 01 01 02 02 A BASE TRANSFER RB04 C..- eff.taxlvbr RSN.CD 21 4 2 L ZA L 2 2 SECURED 0” ****** active 035-0-220-085 DOC.NR 060020286 990058952 970126909 960127611 960038558 920009128 920009127 920009126 004 908367 003903732 003600589
  • 36. DATA BAS 0852039 93002 ZIP: 7273 2010 YEAR : 50 01 INDEX-CD: PREV.APN: DT.SALE: BSE.YR.APN: --EXEMPTION DATA-- CODE VALUES 035-0-220-035 09/18/1996 035-0-220-095 9798 201° PO BOX 25070 VENTURA CA VENTURA MAP.NR CONDO.REF CONDO.BLDG CONDO.UNIT LAND.VALUE: f IMPROVE. VAL: VOID-YR= DTS : BASE.YR: EFF. TAX . YR ■ E 16:03 07 APN STATUS-: DOC.NR: DOC.DT: DOC.TYPE: EFF.DOC.DT: • SV22001A APN: S CV22001A SCREEN 1 035-0-220-095 '""nAME.1: CANADA name.2 : MAIL-ADDR: STY.STA: jITUS.ADDR: TRACT: - BLOCK: LOT: LOT.SUB: ECURED OF 2 TRA: LARGA LAND /28/°9 US: A~286 GD DISCLAIMER------------------ „ THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES. PROPERTY PUBLIC INQUIRY 91087 ARC: & LIVE CO ” MIN-RTS.VAL: PERS.PROP-V: TR.FIXT.VAL: TREE.VINE.V: NON.TAX.CD: UNIT.TF.VAL: LOW.VAL.FLAG: UNIT.PP.VAL: NO.VAL.FLAG: £ PG: 1 OF 2 APN: 035 0 220 095 FORMAT-CD: MESSAGE: SELECT FORMAT-CD 00 TO RETURN TO MENU.
  • 37. SEi-NP- 2010 YR: 50 INDEX-CD: 03 0 220 095 • PG: 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 DOC.TYPE GD GD GD GD GD GD 08 07 06 05 04 03 02 01 SV22003C AFN: 035 FORMAT—CD: F9=ADD COMMENTS —: 3 OF 3 MSG AREA: 91087 APL.CD 02 02 02 01 01 01 01 APN: 035 F2=DISPLAY COMMENTS DOC.HS SECURED ****** ACTIVE 035-0-220-095 DOC.MR 060020286 990058952 970126909 960127611 960038558 920009128 005197809 003903736 003600589 PROPERTY ****** 04 MAPPING & TRA: DOC . DT 01/31/06 03/26/99 09/26/97 09/18/96 03/27/96 01/21/92 08/30/78 01/03/72 12/19/69 E 07/28/09 16:21 RSAj I'AX. YR: 2010 21 ° ' MR 4 2 L ZA L DATA BAS PROP TRANSFER
  • 38. D DATA BAS 0852043 ARC : LIVE CO 93002 76'7'7 YR: 2010 YEAR: 50 INDEX-CD: 01 PO BOX 25070 VENTURA CA RANCHO 035-0-220-065 09/18/1996 035-0-220-125 EFF.TAX- ZIP: CANADA LARGA RD OJAI MAP.NR: PREV.APN: CONDO.REF: DT.SALE: CONDO.BLDG: BSE.YR.APN: CONDO.UNIT: VOID- DTS : BASE -‘ YR: E 16:04 APN DOC.NR: DOC.DT: DOC.TYPE: EFF.DOC.DT: 979s 201° *SV22OO1A APN: PROPERTY PUBLIC INQUIRY 91087 LAND & NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: 125 FORMAT-CD: 00 TO RETURN TO MENU. GD --EXEMPTION DATA-- CODE VALUES DISCLAIMER--------------- THE DATA DISPLAYED HEREIN 1= FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES. SCREEN 1 OFR2E I; 035—0—220—125 TRA- NAME.1 : CANADA LARGA NAME.2 : .'AlL - ADDR - ;TY. STA: olTUS.ADDR: TRACT: - BLOCK: LOT: LOT.SUB: LAND.VALUE: . IMPROVE . VAL : •min. RTS. VAL: PERS - PROP . V : TR.FIXT.VAL: TREE. VINE . V: UNIT.TF.VAL: UNIT.PP.VAL: aPG: 1 OF 2 APN: 035 0 220 •MESSAGE: SELECT FORMAT-CD 07/2 STATU5:. /31/2
  • 39. 16: -3C.HS 2010 YR: 50 INDEX—CD: 03 PG: F9=ADD FORMAT—CD: COMMENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 DATA PROP Y, DOC.TYPE GD GD GD GD GD GD 01 06 05 04 03 02 01 3 OF 3 MSG AREA: 91087 APL.CD 02 02 02 01 01 01 1 6: 22 -■/2ZC°9 201° EFF.TAX-Y*^ rsn.cd 21 4 2 L ZA L APN: 035 0 220 125 F2=DISPLAY COMMENTS PROPERTY ****** 04 MAPPING & TRA: DOC.DT 01/31/06 03/26/99 09/26/97 09/18/96 03/27/96 01/21/92 07/29/77 11/21/75 SECURED *2C ****** ACTIVE 035-0-220-125 DOC.NR 060020286 990058952 970126909 960127611 960038558 920009128 004908367 004498091 • SV22003C APN: c3- A BASE TRANSFER RB04 07 SEQ-NR
  • 40. D DATA B A S CANADA 0852042 ZIP: 93002 7677 01 2010 INDEX-CD: 50 YEAR: 25070 ■ CA VOID. DTS : BASE - : 9798 2010 —exemption data- CODE VALUES PREV.APN: DT.SALE: BSE.YR.APN: 035-0-220-065 09/18/1996 035-0-220-115 EFF.TAX. SV22001A APN: 035-0-220-115 NAME.1 : NAME.2 : •-■'IL.ADDR: rY.STA: * SITUS.ADDR: TRACT: - BLOCK: LOT: LOT.SUB: . aCTIvE 1/2006 PO BOX VENTURA ventura" map.nr CONDO.REF CONDO.BLDG CONDO.UNIT DISCLAIMER--------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES. u R E OF 2 TRA: LARga S E C SCREEN 1 E16,04 07/2?l?,9, DOC.DT: 01/3*' DOC.TYPE: GD EFF.DOC.DT: property PUBLIC INQUIRY IANn87 ARC: LAND & LIVE CO NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: U5 FORMAT-CD: RETURN TO MENU. LAND.VALUE: • IMPROVE.VAL: MIN.RTS.VAL: PERS.PROP.V: TR.FIXT.VAL: TREE.VINE.V: UNIT.TF.VAL: UNIT.PP.VAL: • PG: 1 OF 2 APN: 035 0 220 MESSAGE: SELECT FORMAT—CD 00 TO
  • 41. PRO 2010 YR: 50 INDEX-CD: 03 F9=ADD 3 OF 3 AREA: FORMAT—CD: COMMENTS DOC.TYPE GD GD GD GD GD GD 08 01 06 05 04 03 02 01 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 * PG: MSG 91087 APL.CD 02 02 02 01 01 01 01 S E . RB0 4 sVM°03C APN: O’’ P E R T Y 04 MAPPING & TRA: DOC . DT 01/31/06 03/26/99 09/26/97 09/18/96 03/27/96 01/21/92 08/30/78 11/21/75 01/03/72 SECURED ****** ACTIVE Q35-0-220-115 DOC.NR 060020286 990058952 970126909 960127611 960038558 920009128 005197809 004498097 003903740 APN: 035 0 220 115 F2=DISPLAY COMMENTS DATA BAI PROP TRANSFER -r>C . HS seq-nR g; 22 07/28/09 2010 EFF.TflX-^ RSN.CD 21 4 2 L ZA L
  • 42. 2 Q ■■ 1 '.SfSJOftfC -tfr/ttcsi jS'.cs rj fZrC/Zt TZZ J'SHN .zz.nft. J s>.r» >j •t< F, rue J fj o» M wl t ft A * $ >n <? Fi - Ug£ Aaa ■ ■•attma ?■-«.**'.*«X t* r— V ;’U,~-r;-'."’ ‘H(i>9('l JOC,tr X '■ -.J J- .'■.*• >> •'■ -" ’OVJjOQ^H’ 7f?'Cri . sx 3 t =t J 3 t =t J =t <X b d _ t *x t I 8 in AjCO E(D K ____3NI11 3NI3 ■ ..,•>-,: .7, •g - ---------- R 7<-S &S J*...».■*'■> ' . .'‘ if JAv " y. » ? ’ 5 S H" * ° c S S ' ? S S J o 2 5 03 Ui JH ill •» o o & « *1 C-, n w n ' S 8 ’5 4?*' t o 5^ X Ji te KI — s f-A 3 h <U s I i ... tn CM b» •*- “■- s tn o n h “ S Q > 5 o 'o § 5 3 V}
  • 43. • • 1 2 3 4 5 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA 10 11 12 Plaintiffs, 15 16 Defendants. 17 18 AND RELATED CROSS-ACTIONS. 21 HEARST, Introduction. This stipulation is made in 1. with the following: -1- 26 27 i ' 28 I 19 20 13 14 ) ) ) ) ) ) ) ) ) ) ) ) ) ) .) ) ) .) Michael W. Joseph L. FERGUSON, 22 23 24 25 GEORGE R. HEARST, JR., an individual and DOES 1-10, inclusive, STIPULATION REGARDING SETTLE­ MENT, DISMISSAL AND RELEASE Plaintiffs, cross-defendants and cross-complainants STEPHEN M. GAGGERO (formerly known as Stephen M. Blanchard), MARK Mooring and SULPHUR MOUNTAIN LAND & LIVESTOCK COMPANY, a limited STEPHEN BLANCHARD, an individual, and MARK MOORING, an individual, 6 7 8 9 Attorneys for STEPHEN M. BLANCHARD, MARK W. and SULPHUR MOUNTAIN LAND & LIVESTOCK CO. Case, Esq. (SBN 50252) Strohman, Jr., Esq., (SBN 106925) CASE, ORR, PATERSON & CUNNINGHAM 1050 South Kimball Road Ventura, California 93004 (805) 659-6800 MARK W. MOORING, connection CASE NO. CIV 153982 liabili­ ty company, (together referred to herein as "GAGGERO/MOORing") and defendant, cross-complainant and cross-defendant GEORGE R ' JR., ("HEARST") stipulate as follows:
  • 44. 1 2 3 4 5 6 This litigation was dismissed, without prejudice, b) 7 8 9 10 Trial commenced on July 2, The case was c) 1996. 13 By that settlement it 14 was agreed that Avalon Development Corp., GAGGERO/MOORING'S nominee, would purchase the Hearst Ranch under certain agreed terms and conditions. It was further agreed that after success- 1 fully closing escrow this litigation would be dismissed with Escrow has closed. 20 implementing the agreed dismissals and releases. 2/1 22 Mutual Releases. 2. 23 In consideration of the terms and conditions 24 a) of 25 26 27 28 employees' agents, accountants, attorneys, shareholders, -2- 18 | 19 prejudice and that certain releases would be memorialized. This stipulation is made for the purpose of 11 ! 12 hereby release, remise and forever discharge the other, and their 15 16 17 the terms and conditions of a a) This litigation concerns certain easements ing two adjacent ranch properties, one owned by GAGGERO/MOORING, the "GAGGERO/mooring Property", and one owned by HEARST, the "HEARST Property". affect- succes- the parties' settlement, although not recited herein, GAGGERO/MOORING on the one hand, and HEARST on the other, settled on July 10, 1996, during trial. 10, 1996. on the agreement that it would be subsequently tried before retired Ventura County Superior Court Judge Robert Soares under stipulation filed herein on April
  • 45. <1 Ife • •w&'-/ z &. efaa ■ exhibit_ .dl- page___L-°B
  • 46. 7^ ----- ‘ ■ I ■ -':^ / <m'F --■W; •■ S^TT
  • 47. 111326 □ Ie * ■ ip- 00 5 g T—1 s r2 ? 0 6 sI X ? LZ - -- *o •bOinmtnminminm CcNnr^cocnoHN •HOOOOOi-fi-lt-i •P < I I I I I I t cnoooooooo •HtnmcMCQCMCMCMCM 03<NCNMCNMCMC^CN G I I I 1 I I I I QOOOOOOOO U I I I I 1 I I I mmtnmminmtn CDcnmcnenencomm (UOOOOOOQO o co — CO 8 m * i—l i-H <D . 0J PU nJ tn a X tn o co m <u p4 CD i . m jj flJ H H rd CD t4 u M X 5 ■U 43 d) O- H O Q> nj nj o ,0 * rt o »n * 4J r-H nJ 00 r-< fi G CD I QJ tH t4 O M TJ <N Ctl t—1 •• CXJ' (0 I no G G O c £ o I -H M m cu £ g cn o cj O M G no •» <} -H rd CD JX (US O U M • H M rt oj nJ ,q oj a) * Ti u o cn -H 4J r-4 rH U-4 CtJ «H O 4J M (J C M nJ <u OJ o u-i nJ OU «rj m no a <n to C •s-sls rl 3 M x nJ o ° O Jj ‘OT •5 <u O W 4-> 4J G M •H q O G • J3: & M O
  • 48. • co H 1 >5 gl OJ 77r /pyc*77«5 OJ '(0G SO Or 63if 8 £ ?! ON­ ES prfl /^Si-.^N «O CM COt),M ? o ■i <o * 5 ? I LO n i i i I i i ri T A i t s ft r 3 si 5 /• I t. ft*. •■» tn M tD// s 3 I Q t 8 ft il [S | CD § Eg S "lINE^ T"une s I “ = I ! i i! ItB I V-, I »« 1 b 1 5y' i ; ** 3 Ji u i> o| 1 Iar ill! dis ii Kg hl o of s° § —— p i I l5 ”^V- n® __|0_____ ■B -Js '0 ? .3 S3 ^0 I !' V v-l 5 « h »n- ‘ft ■7 Kl 1- 4$ “ Ji ®i0 u QtsSS Kr|o>cn ? ft 5- n D? ■?s ? S'; vn ■„ i Z / ®S 3 Hi y~<2 s:5jT o .e-S-E elffl s-« s»i hl T 1 I 1$ © h h g^llf |l!S M III £ ' ’ i l 5 * I * i ® I * 1hh 22J2< tils X1. I
  • 49. D DATA 0852032 ARC : SULPHUR 93002 ZIP: 2010 YEAR : 50 INDEX-CD: 01 01/24/1996 035-0-160-015 9697 2010 PREV.APN: DT.SALE: BSE.YR.APN: VOID.YR= DTS : BASE-YR: EFF.TAX - YR: PO BOX 25070 VENTURA CA VENTURA MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: E 16:05 U R E 1 OF 2 TRA: . MT NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: 015 FORMAT-CD: TO RETURN TO MENU. SEC SV2200IA SCREEN —:: 035-0-160-015 NAME.l: name.2 : mAIL.ADDR: ;TY . STA: ^ITUS.ADDR: TRACT: - BLOCK: LOT: LOT.SUB: o7/28^?ve APN STATUS: «92 DOC.TYPE: QD EFF.DOC.DT: PROPERTY PUBLIC INQUIRY 91080 LAND-LIVESTOCK CO ---------- DISCLAIMER--------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES. BAS * SV22001A APN■ ^1’. ---- EXEMPTION DATA----- CODE VALUES LAND.VALUE: a IMPROVE.VAL: MIN.RTS.VAL: PERS.PROP.V: TR.FIXT.VAL: TREE.VINE.V: UNIT.TF.VAL: UNIT.PP.VAL: £ PG: 1 OF 2 APN: 035 0 160 ^MESSAGE: SELECT FORMAT-CD 00
  • 50. DOC-HS 2010 YR: 50 INDEX—CD: 03 PG: F9=ADD FORMAT—CD: COMMENTS DOC.TYPE QD QD GD GD GD 05 04 03 02 01 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 3 OF 3 MSG AREA: 1 6 : 2 3 07/28/°9 2010 TAX - SEQ-nR A BASE TRANSFER RB04 ( EFF.TAX - RSN.CD 1 N ZA 1 1 APN: 035 0 160 015 F2=DISPLAY COMMENTS secured ****** ACTIVE 035-0-160-015 DOC.NR 960008592 960008590 900032474 890138291 890138290 001310103 • SV22003C aPN: c-- P R O P ****** 04 TRA: DOC.DT 01/24/96 01/24/96 03/05/90 09/01/89 09/01/89 07/28/55 ERTY DATA MAPPING & PROP 91080 APL.CD 01 02 04 01 02
  • 51. data D 0852033 ARC: 93002 ZIP: YR: 2010 YEAR: 50 INDEX—CD: 01 CHANGE DISCOVERIES - PREV.APN: DT.SALE: BSE.YR.APN: 01/24/1996 035-0-160-025 9697 2010 --EXEMPTION DATA-- CODE VALUES PO BOX 25070 VENTURA CA VENTURA MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: VOID- DTS : 5 BASE-YR- EFF.TAX - YR: BASE 16:05 APN STATUS DOC.NR: DOC.DT: DOC.TYPE: EFF.DOC.DT: U R E OF 2 TRA: SULPHUR MT *SV22OO1A APN: c<“' SEC SCREEN 1 03 5-0-1 60-02 5 NAME - 1: NAME.2: MAIL-ADDR: ■TY. STA: A jTTUS.ADDR: • TRACT: - BLOCK: LOT: l0T.SUB: LAND.VALUE : A IMPROVE.VAL: *MIN.RTS. VAL: PERS•PROP - V: TR.FIXT.VAL: TREE . VINE . V : UNIT-TF.VAL: UNIT.PP-VAL: A PG: 1 °F 2 * MESSAGE: SELECT NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: APN: 035 0 160 025 FORMAT—CD: FORMAT-CD 00 TO RETURN TO MENU. PROPERTY PUBLIC INQUIRY 91080 LAND-LIVESTOCK CO ..2?ZRCTXVe QD ---------- DISCLAIMER-------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION^ AND MAY BE SUBJECT TO CLL"’^” BASED ON LATER DISCOVERIES-
  • 52. PRO SEQ- nOC-HS 2010 YR: 50 INDEX-CD: 03 F9=ADD 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 FORMAT-CD: COMMENTS DATA PROP 1. DOC.TYPE QD QD GD GD GD 05 04 03 02 01 16:23 201° £ PG: . 07/28/°9 EFF.TAX-YR^ RSN.CD L 1 N ZA 1 1 3 OF 3 msg AREA: 91080 APL.CD 01 02 04 01 02 A BASE TRANSFER RB04 SECURED aCTIVE 035—0—160—025 DOC.NR 960008592 960008590 900032474 890138291 890138290 001310103 P E R T Y 04 MAPPING & TRA: DOC.DT 01/24/96 01/24/96 03/05/90 09/01/89 09/01/89 07/28/55 • SV22003C * APN: c-’ APN: 035 0 160 025 F2=DISPLAY COMMENTS
  • 53. D DATA ARC: 0852034 CO ZIP: 93002 01 2010 INDEX—CD: 50 YEAR: 9697 2010 NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: 160 035 FORMAT—CD: TO RETURN TO MENU. --EXEMPTION DATA-- cofE VALUES PREV.APN: DT.SALE: BSE.YR.APN: 01/24/1996 035-0-160-035 VOID.YR: DTS : BASE.YR: EFF.TAX.YR■ PO BOX : VENTURA 91086 LAND-LIVESTOCK 25070 CA VENTURA MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: PROPERTY PUBLIC INQUIRY ---------- DISCLAIMER-------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES- * S E •SV22001A SCREEN APN: 035-0-160-035 NAME.1: SULPHUR NAME.2: .ADDR: TY.STA: __1TUS.ADDR: “ TRACT: - BLOCK: LOT: LOT.SUB: C U R E 1 OF 2 TRA: ■ MT LAND.VALUE: ~ IMPROVE.VAL: • MIN.RTS.VAL: PERS.PROP.V: TR.FIXT.VAL: TREE.VINE.V: UNIT.TF. VAL: UNIT.PP.VAL: - PG: 1 OF 2 APN: 035 0 • MESSAGE: SELECT FORMAT-CD 00 BAS E16:05 07/||tIVE APN STATUS: DOC.NR: 96000959 DOC.DT: 01/24/1996 DOC.TYPE: QD EFF.DOC.DT:
  • 54. PRO SEQ • NP- ~oC-HS 2010 YR: 50 INDEX-CD: 03 PG: F9=ADD FORMAT-CD: COMMENTS DOC.TYPE QD QD GD GD GD 05 04 03 02 01 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 DATA PROP L. 3 OF 3 MSG AREA: 91086 APL.CD 01 02 04 01 02 16:24 201° p E R T Y 04 MAPPING & TRA: DOC.DT 01/24/96 01/24/96 03/05/90 09/01/89 09/01/89 07/28/55 APN: 035 0 160 035 F2=DISPLAY COMMENTS #SV22003C ftPN: c-- SECURED ;?C ****** ACTIVE 035—0—160—035 DOC.NR 960008592 960008590 900032474 890138291 890138290 001310103 A BASE . „ TRANSFER RB04 07/28/0? EFF.TAX.IK; RSN.CD L 1 N ZA 1 1
  • 55. DATA D 0852035 ARC: 93002 ZIP: 2010 YEAR: 50 INDEX-CD: 01 ♦ PREV.APN: DT.SALE: BSE.YR.APN: 9697 2010 ---- EXEMPTION DATA----- CODE VALUES 01/24/1996 035-0-160-045 PO BOX 25070 VENTURA CA VENTURA MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: U R E OF 2 TRA: SULPHUR MT • SV22001A AptJ: VOID-YR: DTS : 5 BASE-YR- EFF.TAX - YR■ SEC qv22001A SCREEN 1 035-0—160 — 04 5 NAME.1: NAME.2: MAIL-ADDR: TY.STA: J.TUS . ADDR: TRACT: - BLOCK: LOT: LOT.SUB: NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: APN: 035 0 160 045 FORMAT-CD: SELECT FORMAT-CD 00 TO RETURN TO MENU. BASE n7/28/°9 16:05 °7/acTIVE APN STATUS: 592 DOC.NR: 9600 igg6 DOC.DT: 01/ DOC.TYPE: QD EFF.DOC.DT: LAND.VALUE: A IMPROVE.VAL: • MIN.RTS-VAL: PERS.PROP-V: TR.FIXT.VAL: TREE.VINE.V: UNIT.TF.VAL: UNIT.PP-VAL: PG; 1 OF 2 9 MESSAGE: PROPERTY PUBLIC INQUIRY 91086 LAND-LIVESTOCK CO ---------- DISCLAIMER-------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES.
  • 56. SEQ.NR 9 9 2010 YR: 50 INDEX-CD: 03 0 160 045 PG: DOC.TYPE QD QD GD GD GD 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 05 04 03 02 01 16:24 2010 1 PRO ****** I FORMAT—CD: F9=ADD COMMENTS ___ 07/28/09 EFF.TAX.VR^ RSN.CD L 1 N ZA 1 3 OF 3 MSG AREA: P 04 TRA: DOC . DT 01/24/96 01/24/96 03/05/90 09/01/89 09/01/89 07/28/55 noC-US E R T Y MAPPING & 91086 APL.CD 01 02 04 01 02 APN: 035 F2=DISPLAY COMMENTS DATA BASE PROP TRANSFER RB04 fSV22003C Apbl: b-“ CURED * ACTIVE 035-0-160-045 DOC.NR 960008592 960008590 900032474 890138291 890138290 001310103 S E
  • 58. BAS DATA D 0852031 ARC: 93002 ZIP: 2010 YEAR: 50 INDEX-CD: 01 MAP.NR: CONDO.REF: CONDO.BLDG: CONDO.UNIT: NON.TAX.CD: LOW.VAL.FLAG: NO.VAL.FLAG: FORMAT-CD: RETURN TO MENU. PREV.APN: DT.SALE: BSE.YR.APN: 9697 2010 PO BOX 25070 VENTURA CA OJAI ---- EXEMPTION DATA----- CODE VALUES 01/24/1996 035-0-110-015 VOID - YR■ DTS : 5 BASE-YR: EFF.TAX-YR: U R E OF 2 TRA: QD E 16:05 07 APN STATUS^ DOC.NR: DOC . DT : DOC.TYPE: EFF.DOC.DT: LAND.VALUE: a IMPROVE.VAL: •min.RTS.VAL: PERS-PROP-V: TR FIXT.VAL: TREE - VINE.V: UNIT.TF.VAL: UNIT.PP-VAL: ^PG: 1 OF 2 •MESSAGE : APN: 035 0 110 015 SELECT FORMAT-CD 00 TO •rV22001A ~ APN: C25 name . 1 ■■ NAME.2: MAlL-ADDR: STY.STA: • oITUS.ADDR: • TRACT: - BLOCK: LOT: LOT.SUB: SECURED PROPER Tov ----- i SCREEN 1 OF 2 PUBLIC INQUIRY 035-0-110-015 TRA: 70036 SULPHUR MT LAND-LIVESTOCK CO ---------- DISCLAIMER-------- THE DATA DISPLAYED HEREIN IS FOR THE PURPOSE OF TAXATION AND MAY BE SUBJECT TO CHANGE BASED ON LATER DISCOVERIES.
  • 59. SEQ-NR nOC.HS 2010 YR: 50 INDEX-CD: 03 PG: F9=ADD FORMAT—CD: COMMENTS DATA PROP DOC.TYPE QD QD GD GD GD 05 04 03 02 01 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16:23 201° 07/28/09 EFF.TAX . RSN.CD L 12 N ZA 1 S •SV22003C_- APN: c-’ 3 OF 3 MSG AREA: 70036 APL.CD 01 02 04 01 02 A BASE TRANSFER RB04 APN: 035 0 110 015 F2=DISPLAY COMMENTS E C U R E D *** ACTIVE 035-0-110-015 DOC.NR 960008592 960008590 900032474 890138291 890138290 001310103 PROPERTY ****** 04 MAPPING & TRA: DOC . DT 01/24/96 01/24/96 03/05/90 09/01/89 09/01/89 07/28/55
  • 60. document MARKED 1 35. 2 3 4 36. 5 6 7 8 37. 9 10 11 38. 12 13 14 15 39 . 16 17 40. 18 19 20 21 41. 22 23 24 25 26 27 28 Resolution of the Board of Supervisors of the County of Ventura Altering the Boundaries of Established Agricultural Preserves. Quitclaim by GAIL A. MOORING to MARK W. MOORING recorded in Official Re­ cords of Ventura County as instrument number 96-008590 on January 24, 1996. Grant deed from RPM INVESTMENT, INC. to STEPHEN M. BLANCHARD recorded in Official Records of Ventura County on September 1, 1989 as instrument number 89-138291. Grant deed from BERTHA THOMING, ANTOINETTE BOGETTI REECE, GEORGE BOGETTI, ALBERT BOGETTI, JOHN BOGETTI and ROBERT BOGETTI to RPM INVESTMENT, INC. recorded in Official Records of Ventura County on September 1, 1989 as instrument number 89-138290. Quitclaim by STEPHEN BLANCHARD and MARK MOORING to SULPHUR MOUNTAIN LAND AND LIVESTOCK COMPANY, a Limited Liability Company, recorded in Official Records of Ventura County on January 24, 1996 as instrument number 96-008592. Grant Deed from H.G. GOOD and FLORENCE B. GOOD to CANADA LAND AND CATTLE COMPANY, a Partnership, re­ corded in Official Records of Ventura County on December 19, 1969 in book 3596, page 121 and as re-recorded in book 3600, page 589. Grant Deed from STEPHEN M. BLANCHARD to MARK W. MOORING and GAIL A. MOORING (twenty percent (20%) interest) re­ corded in Official Records of Ventura County on March 5, 1990 as instrument number 90-032474.
  • 61. 9 RECORDING REQUESTED BY .FIDELITY NATIONALTITLE 76 94-093466 9 00 3 FIDE TRU5T0R: STEPHEN M. BLANCHARD, A SINGLE HAM 39-123293 , 33 Instr. No.. Ventura of Official Recsrts in the office ofthe Reconlw of. , County. SUU of California. SEE EXHIBIT "A" ATTACHED AND BY REFERENCE MADE A PART HEREOF LEGAL DESCRIPTION ONLY Venture .County. ENOCH ENTERPRISES. INCas Successor Trustee SISAImodenAvenua Dale: REV fl/1/92 TR5T c ’ SAID Deed cfTrust i of Ventura, iDffidw. .. fees, chare - W o' APH.____ The undersig common desi ms;eEsau Space Above This Line For Recorder's Use Only UE Enoch Enterorises. Inc., dba Equity Foreclosure Cmpony. as Successor Trustee under lhe following described Deed of Truat WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, cr as set forth In Section 292*111 of lhe Civil C062, all right, title end interest conveyed to ana now neld under said Deed of Trust In the property hereinafter describes Offic C< I Rec Fee I A.R. __ - J 11.00 11.00 Re. !icl; County. Ventui Rlchar. Re. B:00aa ~ of Stmt valley. Stacc ot Californio. 7 YOU ARE IN DEFAULT UNDER A SW0RT F0|1M PEED or ~aDST AItp AS3IC>rME?IT OF RENTS (INDIVIDUAL) DATED AUGUST 29ch’ 1909 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. HAY ALSO BEXNCMt AS : 0350-160-015, 0350-160-025,0350-160-035. 0350-160-045, 0350-110-015 ignod Successor Trusteedisclaims any liability for any incorrectnessoflhe streetaddress and other signation shown herein. • The beneficiary under said Deed ofTrust, by reason ofdefault in the obligations secured thereby, heretofore executai end Delivered lo lhe undersignedo written Declarationof Default with a Notice of Default and Election lo Sell Undar Deed of Trust and written notice ofbreach ono ofelection locause the undersignedto sell said property losatisfysaidobligations. and thereafter the untHrsigned causedsaid Ngtice of Default andElection to Sell to be ofOfficial Records in theofficeofthe Recorder of icorded I lai Records I r. of I ira I rd D. Dean I ■corder I i l-Jun-94 I COHPAHY, TRUSTEE Uten recorded Return To Enoch enterprises. inc., a California Corcorallon- 915 Almaden Avenue San Jose. CA 95110 . describes lhe following trooerLy: situated tn the State of California, County unincorporated area of the "cr.tura County Judicial Dincricc, described Hay 23. 199V Ritorolng Rtautslid By; ECUITY FORECLOSURE COf BENEFICIARY: BERTHA B. THOMIHG. AND AS ASSIGNED BY DOCUMENT RECORDED MARCH 9, 1994. instrument number 94-040626 Recorded on September 1, 1989
  • 62. rH^c- DEC 0 8 2003 OF STATE •CRETI Kevin shelley. CA +. zip code 93003 5. 6. 9 7. STATE CA Zip code 9Q4Q4 8. 9. a. STATE CA zip code 93002 b. STATE ZIP CODE STATE ZIP CODE STATE ZIP CODE SIGN? APPROVED BY SECRETARY OF STatf 028 State of California Kevin Shelley Secretary of State iORE SECRETARY TITLE 12/04/2003 DATE COWPL, IIW FORM IDE DATE:_________ ■ _. . ... ..................... This Space For Filing Use Only,, ........... ~ ' ~ 3.' STATE OR PLACE OF ORGANIZATION ______________ftllnS Fed S20.00 - IfAmendment, See Instructions IMPORTANT- Read Instructions Before Completing This Form ~ U?'®TED LIABILITY COMPANY NAM& (Do nol slier If iwma Is prepW-d.) ' SULPHUR MOUNTAIN LAND AND LIVESTOCK CO. LLC ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL ADDRESS 2802 SANTA MONICA BLVD CITY SANTA MONICA__________________________________________ DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. INVESTMENTS__________________________________________________________________________ LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED. PROVIDE THE NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY. _________________________ “name PACIFIC COAST MANAGEMENT address PO BOX 25070 CITY VENTURA ______________ NAME ADDRESS CRY __________________ _________________________ I 'name' ADDRESS CITY______________ ____________ _ ___________ _________ 10. CHIEF EXECUTIVE OFFICER (CEO), IF ANY: NAME ADDRESS CITY___________ ___________ ■ - ----------------- 11 ■ NUMBER OF PAGES ATTACHED, IF ANY: ”12. THIS STATEMENT IS TRUE, CORRECT, AND COMPLETE. ~1. SECRETARY OF STATE FILE NUMBER 190602210059 PRINCIPAL EXECUTIVE OFFICE STREETaddress 1746F S VICTORIA AVE #201 CHY VENTURA ■ STATECA CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) SEHEIADDRESS 1746F S VICTORIA AVE #201 CITY VENTURA. STATE CA ZIP CODE 93003 CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS IX] AN INDIVIDUAL RESIDING IN CALIFORNIA. [ 1 A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505. AGENTS NAME: JOSEPH ,l PRASKE ._____________________________ _________
  • 63. LET 39 r Thia Space For Filing Uso Only 3. ! 5. CALIFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (DOUESTIC ONLY} CITY ZIP CODE ZIP CODE ZIP CODE CITY AND STATE ADDRESS ZIP CODE ADDRESS CITY AND STATE 21P CODE 9. NAME “th ADDRESS OFAGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY 029 SiaJe -of California Secretary of State STATE CA STATEOR PLACE OF ORGANIZATION CA i NAME AMD COMPLETE ADDRES5OFTHE CHIEF EXECUTIVE OFFICER, IF ANY ...... ~ 6. NAME ADDRESS CFTY AND STATE AGENT FOR SERVICE OF PROCESS (If the agent Is an Individual. Ills agent must reside In California and Ham 11 must be completed whh a Calltomin address, If the agent Is a corporation, (he agent must have on Illa with the California Secretary of Stalo a cerWIcata pursuant to Corporations Cods section 1505 and Hem 11 must ba left blank.) _________ , 10. NAMEOF ASENT FOR SERVICE OF PROCESS 199602210059 coLllc R M0UNTAIN LAND AND LIVESTOCK 1746F S VICTORIA AVENUE #201 VENTURA CA 93003 TYPE OF BUSINESS ... ITdESCRIBETHETYP^^SS OFTHR UMITHWABIUTY COMPANY NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS. OR IF NONE HAVE BEEN APPOINTED OR ELECTED. PROVIDE THE NAME AMD ADDRESS OF EACH MEMBER (Attach additional pages, if necessary.) 7. NAUS ADDRESS erTY AND STATE In the officeoftteISt9t6 ofthe State of California NOV 1 4 2005 DUE DATE; 01/31/2QQ6___________ FILE HUMBER AND STATE OR PLACE OF ORGANIZATION 2. SECRETARY OF STATE FILE NUMBER 199602210059 NO CHANGE STATEMENT ' ________________________________________ __ __________________ ton'll there has been no change in any of the information contained in the last Statement of Information filed with tha Secretary of State, check Av* the box and proceed to Item 13. If there have been any changes to the information contained in the last Statement of Information filed, or no Statement ot Information has been previously (lied, this form.must be completed In Ils entirety. COMPLETE ADDRESSES FOR THE FOLLOWING (Do not abbreviate the name of the city. Items 4.and 5 cannot be P.O. Boxes.) ____________ 1. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY AND STATE " zip CODE STATEMENT OF INFORMATION — . (Limited Liability Company) :—Failing Fee $20,00. if amendment, see instructions. _____ IMPORTANT — REAP INSTRUCTIONS BEFORE COMPLETING THIS FORM ,. LIMITED UABILfTY COMPANY NAME (Pl^dd n nsme ' 8. NAME UC-12R (REV 0512005) . ^AFFROVEO BY SECRETARY OF STATp 000002
  • 64. 1 2 3 4 5 r 6 7 8 9 10 SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 FOR THE COUNTY OF VENTURA 12 CIV 153982 13 NO. 14 Plaintiffs, 15 16 17 V 18 Defendant. 19 20 AND RELATED CROSS ACTIONS. 21 22 23 24 25 26 27 28 LLI0038SRGPLD21.077 Jive Offici Trial Date: 7/2/96 Time: Location: Plaintiffs, cross-defendants and cross-complaints Stephen Blanchard1 and Mark Mooring ("plaintiffs") submit the follOWing brief on the issues pertaining nuisance: TRIAL BRIEF OF PLAINTIFFS, CROSS-DEFENDANTS AND CROSS­ COMPLAINANT ON ISSUES PERTAINING TO NUISANCE 9:00 a.m. Ventura College of the Law 4475 Market Street Ventura, CA 93001 ) ) ) ) ) ) ) ) GEORGE R. HEARST, JR. , an ) individual; and DOES 1 through ) 10, ) ) ) ) ) ) ) FILED .... _«££“_ SHEILA GONZAIE2, S^pcfior Court Officer and ... Q f_ Deputy Clerk A Attorneys for Plaintiffs and Cross-Defendants STEPHEN BLANCHARD and MARK MOORING, and Cross-Complainants SULPHUR MOUNTAIN LAND & LIVESTOCK CO., LLC STEPHEN BLANCHARD, an individual, and MARK MOORING, an individual, KNAPP, PETERSEN & CLARKE Steven Ray Garcia (State Bar No. 110479) KNAPP, PETERSEN & CLARKE A Professional Corporation' —> 500 North Brand Boulevard Twentieth Floor Glendale, California 91203-1904 (818) 547-5000 Michael W. Case (State Bar No. 50252) Joseph L. Strohman, Jr. (State Bar No. 106925) FERGUSON, CASE, ORR, PATERSON & CUNNINGHAM 1050 South Kimball Road Ventura, California 93004 (805) 659-6800 1 Approximately 2 1/2 years ago, Blanchard changed his name +- Gaggero, the name by which he was born. Because he took title t° the dominant tenement of the right of way at issue in this Ga ° under the name of Blanchard, we continue to refer to him by that name.
  • 65. 1 I. 2 INTRODUCTION 3 This case concerns a 1,920 acre ranch ("the 4 5 6 7 STOCK CO. liability company, and BLANCHARD and MOORING are its principals; 8 the three will for the sake of convenience be referred to as 9 The BLANCHARD/MOORING 10 its south (the "HEARST Property") 11 owned by defendant GEORGE R. HEARST, JR. 12 private road 20 feet Plaintiffs own a right-of-way for 13 a wide across the HEARST Property to obtain access to the 14 It is not restricted by its grant BLANCHARD/MOORING Property. 15 or HEARST has nevertheless contended at various times otherwise. 16 that the only persons entitled to use the right-of-way are the 17 plaintiffs and their lessees, but only if they do so in person; 18 he has denied or attempted to deny access to the plaintiffs' 19 He has also contended that 20 21 22 t described 23 constitute a nuisance. 24 HEARST'S claims of abuse appear to be based on uses 25 the 26 27 or 28 does 2 LLI0038SRGPLD21.077 Property. For example, HEARST disputes BLANCHARD/MOORING using emplOyees others to tend to the needs on their ranch, although HEARst BLANCHARD/mooring Property") owned by plaintiffs STEPHEN BLANCHARD and MARK MOORING at the time this suit was filed, but & LIVE subsequently conveyed to plaintiffs' SULPHUR MOUNTAIN LAND SULPHUR MOUNTAIN LAND & LIVE STOCK CO. is a limited Property adjoins property on activities of plaintiffs in using the easement as "plaintiffs or as "BLANCHARD/MOORING." Coche Canyon easement similar to those made on his own knapp, petersen 4 CLARKE employees, invitees and guests. He nas also contended that the easement is limited to "agricultural purposes," without being clear as to what that means. HEARST also contends that the
  • 66. 1 2 0 2 I"6 JUL 3 4 5 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 9 FOR THE COUNTY OF VENTURA 10 11 12 Plaintiffs, 13 v. 14 15 16 Defendants. 17 18 AND RELATED CROSS-ACTIONS. Time: 19 This Stipulation is made with regard to the following 20 21 facts: After plaintiffs, cross-defendants and 22 1. cross- 23 e 24 cross- 25 JR. 26 and 27 28 mountain complainant and cross-detendant GEORGE R. HEARST, JR. ("HEARST"), after HEARST filed his cross-complaint against Plaintiffs, F U c ELLIS (State Bar No. 110467) SOLOMON (State Bar No. 155674) SUTTON (State Bar No. 176317) STIPULATION AND ORDER RE AMENDMENT TO PLEADINGS Street, Suite 4000 > 90013 JR., an and DOES 1 through Plaintiffs transferred their interests in their property to SULPHUR LAND & LIVESTOCK CO., LLC. ("SMLLC"). I complainants STEPHEN BLANCHARD and MARK MOORING (collectively "Plaintiffs") filed their complaint against defendant, and , , and Cross-Defendant Central Coast Accommodators Trial Date: Place: BRADLEY H. GLENN E. HOLLY L. SIDLEY & AUSTIN 555 West Fifth ! Los Angeles, CA 213/896-6000 ) an) ) ) ) ) ) ) ) i ) ) ) ) _ ) ) ) ) GEORGE R. HEARST, individual, 10, STEPHEN BLANCHARD, an individual, and MARK MOORING, individual, and cross-defendant GEORGE R. HEARST, Case No. CIV 153982 July 2, 1996 Ventura College of Law, Ventura, CA 9:00 a.m. Attorneys for Defendant, Cross-Complainant Cross-Defendant George R. Hearst, Jr.,
  • 67. 2 . 2 cross 1996, 3 4 5 6 3 . and 7 8 9 10 11 follows: 12 Plaintiffs' first amended complaint is amended to 1. 13 14 15 amended to add Sulphur Mountain Land & Livestock Co., a Limited 16 dismissed without prejudice from this entire 17 2 . 18 action. 19 asserted by BLANCHARD/MOORING/SMLLC against HEARST. 20 21 22 or cause The first amended cross-complaint filed by 23 3 . 24 25 a. 26 27 28 Water -2- end of "Cross-complainants ■ to add SMLLC as a party shall not adversely effect any claim, right of action asserted by HEARST against BLANCHARD or MOORING. The parties wish to provide for the amendment Plaintiffs' First Amended Complaint, HEARST'S Cross-Complaint the First Amended Cross-Complaint filed by BLANCHARD/MOORING/SMLLC. add Sulphur Mountain Land & Livestock Co., a plaintiff and HEARST'S cross-complaint is a Limited Liability as a cross-defendant. BLANCHARD/MOORING/SMLLC is amended as follows: The following sentences are added to the to the paragraphs 10, that HEARST's water system, which takes water under the The agreement Liability Company ("SMLLC") CCA 'is cl The agre/j/ht by BLANCHARD/MOORING/SMLLC to dismiss CCA shall not adversely”^feet any claim, right or cause of action Company ( "SMLLC") as 13 (a), 16, 27, 28 and 35: and use For a time during the pendency of this litigat;i-on -defendant CENTRAL COAST ACCOMMODATORS ("CCA") held an interest in the HEARST property, but on or about February 28, CCA transferred title to HEARST's property back to HEARST by grant deed. THEREFORE, the parties hereby agree and stipulate as allege pipeline Easement, wastes water because of its design
  • 68. 09-138291 RECORDING REQUESTED BY: I ■ CO e (XXX) ( AUGUST 28, 1989 D, (D: BY, )RAF, • ISIDENT (CE Pl :P-R'-; - phi; attach notary ACKNOWLEGEMENT ESCROW NO. 89-10285-CF ORDER NO. ^****i,****t**tt***,****** ************************************************** • maid TAX STATEMENTS TO: SAME AS ABOVE ) } I Rec Fea i DDC ! SUR I Total 1 I I ' 15.00 1650.00 10.00 . 1675.00 MENTSj, (IACOR FOR A VALUABLE CONSIDERATION, RECEIPT OF WHICH IS HEREBY ACKNOWLEDGED, RPM INVESTMENTS INC., A CALIFORNIA-CORPORATION HEREBY GRANT(S) TO • STEPHEN M. BLANCHARD, A SINGLE MAN THE FOLLOWING DESCRIBED REAL PROPERTY IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA:. ^RECORDING requested by Continental land title-m ■ COMPUTED ON FULL VALUE "Of PROPERTY CONVEYED, OR COMPUTED ON FULL VALUE LESS VALUE OF LIENS AND ENCUMBRANCES REMAINING AT.TIME OF SALE. UNINCORPORATED AREA: ( ) CITY OF:, AND THE SPACE ABOVE IS FOR RECORDER'S USE INDIVIDUAL GRANT DEED THE UNDERSIGNED GRANTOR1 S DECLARE(S) : DOCUMENTARY TRANSFER TAX IS: <S1~65O ■ OOTJ a (XXX) — •( ) I : WHEN RECORDED MAIL TO: STEPHEN M. BLANCHARD 517 OCEAN FRONT WALK VENICE, CALIFORNIA 90291 Recorded Official Records County of Ventura ■ Richard D. Dean Recorder 8:00am l-Sep-59 DESCRIBED^IN-TWE. LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF, DESIGNATED EXHIBIT ’.’A"
  • 69. TICOR TITLE INSURANCE ss. id official scalr- (Thii area for official notarial seal) Signature I. t I I J .2* • -■ '7/'i !•; ■ I Uy Comm. Exp- April 1O'J992_ a Notary Public in and for iu ga - (Corporation) STATE OF CALIFORNIA ) COUNTY OF Z.QJ AAJ6-^S / On <4^ ___ before me, the undersigned, said State, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the 4//^^ President, and — ~_______ personally known co me or proved co me on the basis of satisfactory evidence to be the person who executed the within instrument as the —" Secretary of the Corporation that executed the within instrument and acknowledged to me that such corporation executed the within instru­ ment pursuant to Sti by-laws or a resolution of its board of directors; WITNESS myhanc
  • 70. «jDER no. 4193633 EXHIBIT "A" •e easterly line of SAID SUBDIVISION >T: !D: TH: TH: TH: •C w: gp: TH: • *.. j. • I-, gjiwcL l.: IAT PORTION OF SUBDIVISION "0" OF THE RANCHO EX-MISSION OF SAN BUENAVEN” JRA, TRACT NO. 1, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER 4P RECORDED IN BOOK 2, PAGE 103 OF MISCELLANEOUS RECORDS, DESCRIBED AS jllOWS: EGINNING AT THE NORTHEAST CORNER OF SAID SUBDIVISION "0"; THENCE, ALONG "0", SOUTH 40° 07' 64 CHAINS TO A CORNER "C.L. NO. 3" OF THE FINAL SURVEY OF THE RANCHO CANADA LARGAJ THENCE, ALONG LINE NO. 13 OF SAID FINAL SURVEY OF THE RANCHO CANADA LARGA, SOUTH 59° 15' WEST 194-71 CHAINS TO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN THE DEED TO PEDRO CHANCHORENA, RECORDED MARCH 30, 1893, IN BOOK 38, PAGE 383 OF DEEDS; THENCE, ALONG THE WESTERLY LINE OF SAID DEED BY THE FOLLOWING 18 COURSES AND DISTANCES, north 4°.04' west 4.29 chains; thence, NORTH 18" 05' EAST 6-48 CHAINS; thence, north 43° 25' west 2.28 chains; thence, north 21° 54' WEST 5.43 CHAINS; thence, NORTH 16° 38' WEST 10-09 CHAINS; THENCE, NORTH 85° 08' WEST 4.40 chains; thence, south 83" 46' west 1.49 chains; thence, Jiri: NORTH 46' 58' west 4-71 chains; thence, LTH: NORTH 7° 10' east 5.27 chains; thence, 2th: north 53/ 56' east 2.02 chains; thence, •5th: north 14" 15' east 20.42 chains; thence, 4th: NORTH 25" 35' west 5.36 chains; thence, 5th: north !"■ 40' west 9-03 chains; thence, 5th: NORTH 18" 48' WEST 5-75 CHAINS; THENCE, *TH: NORTH 50" 34' WEST 10-96 CHAINS; THENCE, STH: NORTH 6’ 36' WEST 15:81 CHAINS; THENCE, 9th: north 33" 48' west 6.12 chains; thence,
  • 71. ILLEGIBLE notary seal declaration , of Notary. Date Date ’•a • ' • ■ A • . Date on the document to which - & GOVERNMENT CODE 27361.7 ,;fy under penalty of perjury that the notary seal I ?er3Catement it attached reads as follows: (Loe.e/> VA-sker _ connissio" Expires___'A' C>°1^- _ _______ and Place Notary Execution_ - $° jnd place of this Declaration A. ~ k 1—o-s /k^xeAe-s ) U <-dy (2.^, CONTINENTAL LAND TITLE-81 SignatureCfirm name if any)