HomeMy WebLinkAboutRecorded doc 2016-067 2016-067 — o(/
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Office of the City Clerk
City of Cathedral City 2016-0080570
68-700 Avenida Lalo Guerrero 03/01/2016 09:51 AM Fee: $ 24.00
Cathedral City, California 92234 Page 1 of 4
Recorded in Official Records
WITH A COPY TO: County Ald Riverside
a
Assessor-County Clerk-Recorder
Green de Bortnowsky, LLP 111SERVIRROINIIN
41750 Rancho Las Palmas Dr. Ste P-1 -
Rancho Mirage, California 92270 R A Exam: ?
Page DA PCOR Misc Long RFD 1st Pg Adtl Pg Cert CC
SIZE NCOR SMF NCHG T: no ch&L' C
AS ,sD
This instrument is recorded at the request of the CITY OF CATHEDRAL CITY, a municipal
corporation,pursuant to Health and Safety Code section 17985(b) and Code of Civil Procedure
section 405.50.
WITHDRAWAL OF
NOTICE OF PENDENCY OF ACTION
Assessor's Parcel Number
APN: 673-172-014-3
Commonly Known As:
34900 Date Palm Drive
Cathedral City, California 92234
1
1 Charles R. Green, Esq. (SB# 68331)
Tuan-Anh Vu, Esq. (SB# 285801)
2 ; GREEN DE BORTNOWSKY, LLP
41750 Rancho Las Palmas Drive, Suite P-1
3 I Rancho Mirage, California 92270 Authorized for recording pursuant to
Telephone: (760) 770-0873 Code of Civil Procedure Section 405.50
4 Facsimile: (760) 770-1724 Exempt from Recording Fees Pursuant to
Government Code Section 6103
5 Exempt from Recording Fees Pursuant to
Government Code Section 27383
6
Attorney for CITY OF CATHEDRAL CITY
7
8 SUPERIOR COURT OF THE STATE OF CALIFORNIA
9 COUNTY OF RIVERSIDE, PALM SPRINGS COURT
10
11 CITY OF CATHEDRAL CITY CASE NO. INC 1206440
12 Plaintiff, WITHDRAWAL OF NOTICE OF
PENDENCY OF ACTION (LIS
13 vs. PENDENS)
14 THE GRASS HOPPER, INC., a California
Corporation; JAMES D. MADISON, as
15 trustee of the MADISON FAMILY TRUST
dated May 17, 1993; ANN T. MADISON, as
16 Trustee of the MADISON FAMILY TRUST
dated May 17, 1993 and DOES 1 through 50,
17 inclusive,
18
Defendants.
19
20
21
22
23
24
25
26
27
28
1
WITHDRAWAL OF NOTICE OF PENDENCY OF ACTION
1 WITHDRAWAL OF NOTICE OF PENDENCY OF ACTION
2 NOTICE IS HEREBY GIVEN that pursuant to California Health and Safety Code Section
3 17985(b)the City of Cathedral City("City")withdraws the Notice of Pendency of Action recorded on
4 March 11, 2013 in the Official Records of the Riverside County Recorder's Office as Document No.
5 2013-0118262. The City was the party that filed the Notice of Pendency of Action.
6 Said property is commonly known as 34900 Date Palm Drive, Cathedral City, California,
7 92234, Assessor's Parcel Number 673-172-014-3 ("Subject Property").
8
9 Date: 2-z c-/G GREEN DE BORTNOWSKY, LLP
10 By:
11 Tuan-Anh Vu, Esq.
Attorney for CITY OF CATHEDRAL CITY
12
13
14
15 P.\APPS\WPDATA\CATH\0012-116 Grasshopper,Inc.(34900 Date Palm Dr.)\DOC\080-Withdrawal of Notice of Pendency of Action(02.10.16).doc
16
17
18
19
20
21
22
23
24
25
26
27
28
2
WITHDRAWAL OF NOTICE OF PENDENCY OF ACTION
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of �r'✓Cj'�iG�� )
On `rebYU eery ,FDA, before me, aiyeirly N U k '',7�A% Pail/C
G • seiname and title of the icer)
personally appeared 7-144/7- /41)/ 14t-
who proved to me on the basis of satisfactory evidence to be the person(Wwhose name(,%) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(i ), and that by his/her/their signature(') on the instrument the
person(,), or the entity upon behalf of which the person( acted, 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.
,.:°` „ GREGORY N. BACON
WITNESS my hand and official seal. F- , , Commission # 2017522 z
¢'- a 1, Notary Public -California z
Z'"' t
Z ' ''' Riverside County
My Comm. Expires Apr 30,2017 C
Signature AiL.,ld h :i ,:■■ (Seal)