Loading...
Withdrawal of Lis Pendency 2018-0085857 .• • • _ DOC# 2018-0085857 IIiI NII III NNI I1INII IIIII IIIII IHI IINI IHI INTI NII Ila 1 Recording Requested By and Mar 05, 2018 03:05 PM When Recorded Mail To: OFFICIAL RECORDS 2 Morgan L. Foley, Esq. Ernest J. Dronenburg, Jr., Steven E. Boehmer, Esq. SAN DIEGO COUNTY RECORDER 3 FEES $92.00 (S62 Atkins: $75.00) McDOUGAL, LOVE, BOEHMER, 4 FOLEY, LYON & CANLAS PAGES: 2 8100 La Mesa Boulevard, Suite 200 5 La Mesa, California 91942 6 (Space for Recorder's Use Only) 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN DIEGO,CENTRAL DIVISION 10 CITY OF POWAY, a municipal corporation, CASE NO.: 37-2017-00033041-CU-EI-CTL 11 Plaintiff, NOTICE OF WITHDRAWAL OF LIS PENDENS [Code Civ. Proc. §405.50J; 12 vs. ACKNOWLEDGED BY NOTARY PUBLIC AS REQUIRED BY CIVIL CODE 13 ROY ASHCROFT and KIM ASHCROFT, SECTION 1181 14 husband and wife, as joint tenants; and DOES 1 through 10, inclusive, APN: 321-011-10-00 15 16 Defendants. 17 18 NOTICE IS GIVEN to all persons that Plaintiff, the CITY OF POWAY, does hereby withdraw 19 the Notice of Pendency of Action (Lis Pendens) recorded in the San Diego County Recorder's Office 20 on September 7, 2017 as Document Number 2017-0411226 (the"Notice"). The Notice was previously 21 recorded by the City of Poway. The real property affected by the Notice is located at 15004 Espola 22 Road, Poway, California(APN: 321-011-10-00). 23 This Notice of Withdrawal is recorded pursuant to Code of Civil Procedure section 405.50. 24 Dated: March 5, 2018 MCDOUGAL, LOVE, BOEHMER 25 FOLEY, LYON & CANLAS 26 27 By 28 Mor oley Atto&/1444* . or Plaint ity of Poway NOTICE OF WITHDRAWAL OF LIS PENDENS - • • • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 :rcc.cecr rcr„cc.ccc�cs�crcc„ce crcr„ccc cccccrcrcxccycc��c�c c�rcrcrLr cccas„cctarcrca ,4 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness, accuracy, or validity of that document. State of Ca' •rnia ) Cou ty of .l. / - ) On ► l. .g A so before me, L. _ •I. -)/. • JV A 1,L_, Date C-1 In rt Name and Title of the •personally appearedAAVI 1 -___, Names)ofSigner(s) who proved to me on thebasis of satisfactory evidence to be the person whose name(s)6 / _ s scribed to the within instrument and acknowledged to me that Oahe/they-executed the same in is/beat-heir-authorized capacity(ies7, and that by ISi (berit eirs-ignature on the instrument the person(s)', or the entity upon behalf of which the person) a ted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS viimy d nd official seal REBECCA L.CE209AS11E 1T►�_ Commission M 77 Signature i J e � 1•.4 3! Notary Public - California D Signature o�Notary Public \4.t►, San Diego County Comm.E res Dec 21,2018 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signerls) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: Corporate Officer — Title(s): Corporate Officer — Title(s): LI Partner — Limited General LI Partner — Limited General ❑Individual Attorney in Fact ❑Individual Attorney in Fact ---Trustee Guardian or Conservator ❑Trustee Guardian or Conservator Other: _ Other: Signer Is Representing: Signer Is Representing: ,x.v-x.•c:c _ x:cau .K:c.^r c�cx:cxxx,..4es� z�c-cxaccx:cycl cs�:ra v.xxxx:�cum c,.: tx,'v x-o cx .x_A.,-.c x.x-xxx..x.,<;•.- i ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item #5907