arrow left
arrow right
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
  • PINGORA LOAN SERVICING, LLC vs. MIGUEL SANCHEZ PUGA, et al.Other Real Property Unlimited (26) document preview
						
                                

Preview

LAUREL I. HANDLEY (SBN 231249) CHARI.ES A, CORREIA (SBN 86123) ALDRIDGE PITE, LLP 8880 RIO SAN DIEGO DRIVE, SUITE 725 SAN DIEGO, CA 92108 TELEPHONE: (858) 750-7600 FACSIMILE.'619) 590-1385 E-Mail:ccorreia aldridgepite.corn Attorneys for Plaintiff, PINGORA LOAN SERVICING, LLC SUPERIOR COURT OF CALIFORNIA COUNTY OF MONTEREY 10 PINGORA LOAN SERVICING, LLC, Case No. 24CV000926 Plaintiff, NOTICE OF PENDENCY OF ACTION vs. Judge: Vanessa %'. Vallarta Dept.: 13A 13 (1) MIGUEL ANGEL SANCHEZ PUGA; (2) MARTHA LORENA ROCHA Complaint Filed: March 6, 2024 14 FERNANDEZ; Trial Date: N/A (3) ROBERT E. WILLIAMS, SUCCESSOR 15 TRUSTEE OF THE HERBERT T. GOMEZ AND MARTHA V. GOMEZ 2014 TRUST, 16 DATED 9/10/2014; and (4) DOES 1 THROUGH 20, inclusive, 17 Defendants. 19 NOTICE IS HEREBY GIVEN that an action has been commenced in the Superior 20 Court of the State of California, in and for the County of Monterey by PINGORA LOAN 21 SERVICING, LLC, as Plaintiff in the above-named action and against Defendants (1) MIGUEL ANGEL SANCHEZ PUGA; (2) MARTHA LORL'NA ROCHA FERNANDEZ; (3) ROBERT E. 23 WII,I,IAMS, SUCCESSOR TRUSTEE OF THE HERBERT T. GOMEZ AND MARTHA V. GOMEZ 2014 TRUST, DATED 9/10/2014; and (4) DOES I THROUGH 20, inclusive, and that the purpose of the action is for Reformation and Declaratory Relief. 26 That the real property referred to and affected by tins proceeding is commonly known as 27 200 Hudson Landing Road, Royal Oaks, CA 95076, located in the County of Monterey, State of California, and is more particularly described as follows: NOTICE OF PENDENCY OF ACTION SITUATE IN THE RANCHO BOLSA DE SAN CAYETANO IN THE COUNTY OF MONTEREY, STATE OF CALIFORNIA AND BEING A PORTION OF LOT 16 OF THE MAP ENTITLED, 1VIAP OF "FRUITLAND SUBDIVISION OF PART OF THE RANCHO BOLSA DE SAN CAYETANO" ETC., MONTEREY COUNTY, CAL., FILED FOR RECORD FEBRUARY 18, 1921 IN THE OFFICE OF THE COUNTY RECORDER OF THE COUNTY OF MON'I'Elu; Y, S'I'ATE OF CALIFORNIA IN VOLUME 2 OF SURVEYS AT PAGF. 7, MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL I: BEGINNING AT AN OLD 2 INCH STAKE WITH A COPPER NAIL CENTER ON THE NORTHEASTERN LINE OF SAID LOT 16 AND AT THE EASTERN CORNER OF THE LANDS CONVEYED TO GEORGE II. MCDONALD, ET UX, BY DEED RECORDFD MAY 12, 1942 IN VOLUME 718. PAGE 190„ OFFICIAL RECORDS OF MONTEREY COUNTY; THENCE FROM SAID POINT OF BEGINNING SOUTH 48'3'EST ALONG THE SOUTHEASTERN LINE OF SAID LANDS CONVEYED TO MCDONALD 10 226.51 FEET TO AV OLD 8 INCH SPIKE IN THE CENTERLINE OF A FORTY FOOT RIGHT OF WAY FROM WHICH SPIKE AN OLD 2 INCII STAKE WITH A COPPER NAIL CENTER BEARS SOUTH 48 53'EST 20.52 FEET DISTANT AND FROM WHICH SPIKE A 1/2 INCH PIPE "LS 1 12 2265" BEARS NORTH 48'3'AST 20.52 FEET DISTANT; THENCE LEAVING 'I'IIL'OUTHEASTERN LINE OF SAID LANDS CONVEYED TO 13 MCDONALD SOUTH 54" 00'AST ALONG THE CENTERLINE OF SAID FORTY FOOT RIGHT OF WAY 84.94 FEET TO A BOLT; THENCE 14 CONTINUING ALONG SAID CENTERLINE SOUTH 45'5'AST 436.34 FEET (COMPUTED) TO THE SOUTHEASTERN LINE OF SAID LOT 16 IN 15 THE CENTERLINE OF HUDSON'S LANDING ROAD; THENCE ALONG THE SOUTHEASTERN LINE OF SAID LOT 16 AND THE CENTERLINE OF 16 SAID ROAD NORTH 42'2'AST 12.65 FFET (COMPUTED) AND NORTH 55'4'AST 291.72 FEET TO THE EASTERN CORNER OF SAID I.OT 16; 17 THENCE LEAVING SAID ROAD NORTH 54'0'EST ALONG THE NORTHEASTERN LINE OF SAID LOT 16 A DISTANCE OF 565,51 FEET (COMPUTED), TO THE PLACE OF BEGINNING. 19 PARCEL II: 20 A RIGHT OF WAY FOR ROAD PURPOSES OVER A STRIP OF LAND TWENTY FEET IN WIDTH, THE NORTHEASTERN LINE OF WHICH IS 21 THE SOUTHWESTERN LINE OF THE ABOVE DESCRIBED PARCEL. Dated: Hg 1 3 &Ij&I ALDRIDGE PITE, LLP 23 26 CHARLES A, CORREIA Attorneys for Plaintiff PINGORA LOAN SERVICING, LLC NOTICE OF PENDENCY OF ACTION 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 thc truthfulness, accurac or validit of that document. State of CGUfornia ) San Diego County of ) gi On IsIW 1 l lMiis before me, Christina Poeppel aokt'Z4'- Date Insert am rtinrl,1'it e'of the Offi'r personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidcncc to bc thc person(s) whose naine(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 s the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 10 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. CHIII5TINA POEPPEI WITNESS my hand and official seal. Nrs&ari'crblic 12 - Califcrrriia m Commissiarr g 2&511335r 13 Vst cammi. Expires Aag 13. 2022 Signature (Seal) natrire of Notary Public 19 20 21 23 27 NOTICE OF PENDENCY OF ACTION DECLARATION OF SERVICE I, the undersigned, declare: I am, and was at the time of service of the papers herein referred to, over the age of 18 years, and not a party to this action. My business address is 8880 Rio San Diego Drive, Suite 725, San Diego, CA 92108. On March 12, 2024, I served the following document: NOTICE OF PENDENCY OF ACTION on the parties in this action addressed as follows: Miguel Angel Sanchez Puga Martha Lorena Rocha Fernandez 200 Hudson Landing Road 200 Hudson Landing Road Royal Oaks, CA 95076 Royal Oaks, CA 95076 Defendant Defendant Robert E. Vi(iliiams, Successor Trustee Of The 10 Herbert 'l'. Gomez and Martha V. Gomez 2014 Trust, Dated 9/10/2014 3185 Bird Rock Rd. Pebble Beach, CA 93953-2849 12 De endant 13 BY MAIL: I placed a true copy in a sealed envelope addressed as indicated above. I ain readily familiar with the firm's practice of collection and processing correspondence for mailing. It is deposited with the U,S. Postal Service on that same day in the ordinary course of business, I am aware that on motion of party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of 16 deposit for mailing in affidavit. 17 X BY CERTIFIED MAIL: I deposited for service a true copy addressed as indicated above via certified mail, return receipt requested. BY FACSIMILE: I personally sent to the addressee's facsimile number a true copy of 19 the above-described document(s). I verified transmission with a confirmation printed out by the facsimile machine used. Thereafter, I placed a true copy in a sealed envelope 20 addressed and mailed as indicated above. BY FEDERAL EXPRESS: I placed a true copy in a sealed Federal Express envelope addressed as indicated above. I am familiar with the firm's practice of collection and 22 processing correspondence for Federal Express delivery and that the documents served are deposited with Federal Express this date for overnight delivery. l declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct 25 Executed this 12" day of March, 2024, at San Diego, California. Lf )'@ryan ~ Marsha L. Johnson -4- NOTICE OF PENDENCY OF AC'l'lON Xochitl Marina Camacho MontereyCounty Clerk-Recorder Recorded at the request of SERVICELINK TITLE AGENCY INC RECORDING REQUESTED BY 2024008569 Aldridge Pite, LLP 03/13/2024 08:49:46 WHE N RECORD ED MAI L TO Titles: 1 Pages: 5 Charles A. Correia Fees: $ 100.00 Aldridge Pite, LLP Taxes: $ 0.00 AMT PAID: $ 100.00 8880 Rio San Diego Drive, Suite 725 San Diego, CA 92108 ACCOMMODATION SPACE ABOVE THIS LINE RESERVED FOR RECORDER'S USE NOTICE OF PENDENCY OF ACTION