OCR Text |
Show Legal Notices Salt Lake Base and Meridian. SOUTHERN UTAH NEWS WEDNESDAY NOVEMBER 24. 1223 DATED tfiis 23 day of November, 1999. Legals The undersigned disclaims liability for any error in the address. Continued from Page 22 BRYAN W. CANNON Aspen Plaza This sale if for the purpose of pay871 East 9400 South PUBLIC NOTICE secured said Deed ing obligations by Sandy, Utah 84094 EX 20 of Trust including fees, charges and 5 (801) DECLARATION OF LAND PATENT expenses of Trustee, advances, if PRIVATE LAND CLAIM. KNOW ALL any, under the terms of said Deed of Published in the Southern Utah News MEN by these presents, that PleasT rust, interest thereon and the unpaid on November 24, December 1 & 8, ant Haven, Inc., located at Lot No. 1 principal of the note secured by said 1999. "A," Deer Springs Ranch SubdiDeed of Trust with interest thereon as vision, Section 24 in Township 39 in said note and by law provided. South, Range 4 West, Salt Lake MePUBLIC NOTICE ridian, has perfected paramount or DATED this 23 day of November, actual title, in allodium, , by bringing 1999. ARTICLES OF INCORPORATION current the Land Patent No. 1 044066 OF by making Declaration of Land Patent BRYAN W. CANNON VAIL RESORT PROPERTY, INC. and Private Land Claim recorded at Aspen Plaza An Arizona Business Corporation the Recorders Office of Kane County 871 East 9400 South under No. 100673 Book No. 0191, Sandy, Utah 84C94 ARTICLE I. Name The Name of 340-34The referenced propPage 20 the (801) corporation is VAIL RESORT erty is forever free from feudal inteINC. PROPERTY, rest, rents, fees, claims, or control. Published in the Southern Utah News (Property taxes.) If this Land Patent on November 24, December 1 & 8, ARTICLE II. Purpose The purpose Grant is not challenged within a fed- 1999. for which this corporation is orgaeral district court, as stated above, nized is the transaction of any and all within 60 days, lachesestoppel shall lawful business for which corporaforever bar the interested party against NOTICE OF TRUSTEES SALE tions may be incorporated under the said allodial freehold estate. laws of the State of Arizona, as The following described property amended from time to time. Published in the Southern Utah News will be sold at public auction to the on November 24, December 1 , 8, 1 5, ARTICLE III. Initial Business The bidder on December 21, 1999 22 & 29, 1999 and January 5 & 12, highest at 9:00 a.m. at the Main Entrance to corporation intends to conduct the 2000. the Kane County Courthouse, Kanab, initial business of time share sales. UT 84741 , in the County of Kane by ARTICLE IV. Authorized Capital NOTICE OF TRUSTEES SALE BRYAN W. CANNON, as Successor Trustee, and Bank of New York, suc- The corporation shall have authority The following described property cessor in interest to MetWest Mor- to issue one million (1 ,000,000) shares of common stock, par value $1 .00 per will be sold at public auction to the tgage Services Inc., Beneficiary, unhighest bidder on December 21,1 999 der the Deed of Trust dated July 22, share. at 9:00 a.m. at the Main Entrance to 1997, made by OLGA VILLARREAL ARTICLE V. Known Place of Busithe Kane Count Courthouse, Kanab, BERRY, as Trustor recorded July 31 , UT 84741 , in the County of Kane by 1997 as Entry No. 91102 in Book ness (In Arizona) The street address of official of know place of business of the CorBRYAN W. CANNON, as Successor 0165 at page 124-12- 9 records of Kane County, given to se- poration is: Trustee, and THE ASSOCIATES FINANCIAL SERVICES COMPANY, cure indebtedness in favor of Bank of 124 Kletha Ovi New York, successor in interest to INC., by assignment, Beneficiary, Inc. MetWest Services under the Deed of Trust dated Februby Flagstaff, AZ 86001 Mortgage 1 ary 23, 998, made by PUEBLO DE- reason of certain obligations secured ARTICLE VI. Statutory Agent The VELOPMENT L.L.C., as Trustor re- thereby. name and address of the initial statucorded February 24, 1998 as Entry Notice of Default was recorded tory agent of the corporation is: No. 93371 in Book 01 71 at page 1 03-- 1 05 of official records of Kane County, August 23, 1999 as Entry No. 99316 Tom Shannon given to secure indebtedness in favor of said official records. 124 Kletha Ovi of THE ASSOCIATES FINANCIAL Trustee will sell at public auction to SERVICES COMPANY, INC., by asFlagstaff, AZ 86001 signment by reason of certain obliga- the highest bidder payable in lawful ARTICLE VII. Board of Directors tions secured thereby. money of the United States, without or The initial Board of Directors shall warranty as to title, possession Notice of Default Was recorded encumbrances. Bidders must be pre- consist of one director. The person August 23, 1999 as Entry No. 99813 pared to tender the purchase price in who is to serve as directors until the the amount bid within 24 hours of the first annual meeting of the shareholdof said official records. ers or until his successors are elected sale by cashiers check. and qualified is: Trustee will sell at public auction to The address of the property is puthe highest bidder payable in lawful Connie Kincaid-Straha- n money of the United States, without rported to be 195 South Center, 2217 Vermont Court warranty as to title, possession or OrServille, UT 84758 more particuCO 81657 follows: Vail. as encumbrances. Bidders must be pre- larly described pared to tender the purchase price in the amount bid within 24 hours of the Beginning at the Southwest Comer The number of persons to serve on Block 1 1 , Revised Plat A" of the the board of directors thereafter shall of sale by cashiers check. official survey of Orderville Townsite, be fixed by the Bylaws. The address of the property is pur- and running thence North 1 40.0 feet: 1 South ARTICLE Vill. Incorporators The ported to be No Assigned Address thence East 87.0 feet thence 1 to incorporators of the corporation are: (see Property Description) more par- 1 40.0 feet; thence West 87.0 feet of the point beginning. ticularly described as follows: Connie Kincaid-Straha- n 2217 Vermont Court The undersigned disclaims liability PARCEL 1: Vail, CO 81657 TheSouthwest Quarter of the North- for any error in the address. 255-747- 5-P- lat 2. west Quarter of the Northwest Quarter of Section 2, Township 44 South, Rangfe 5 West, Salt Lake Base and 255-7475-E- x. This sale is for the purpose of paying obligations secured by said Deed of Trust including fees, charges and Meridian. expenses of Trustee, advances, if any, under the terms of said Deed of PARCEL 2: The West one half of the Northwest Trust, interest thereon and the unpaid note secured by said Quarter of the Northwest Quarter of principal of the interest thereon as with of Trust the Northwest Quarter of Section 2, Deed said note and by law provided. Township 44 South, Range 5 West, in -- nify any person who incurs expenses or liabilities by reason of the fact he or she is or was an officer, director, ARTICLE VI. Statutory Agent The employee or agent of the Corporation or is or was serving at the request of name and address of the initial statuthe Corporation as a director, officer, tory agent of the corporation is: employee or agent of another Corporation, partnership, joint venture, trust Tom Shannon or other enterprise. This indemnifica124 Kletha Ovi tion shall be mandatory in all circumFlagstaff, AZ 86001 stances in which indemnification is permitted by law. ARTICLE VII. Board of Directors . The initial Board of Directors shall ARTICLE X. Limitation of Liability consist of one director. The person To the fullest extent permitted by the who is to serve as directors until the Arizona Revised Statues as the same first annual meeting of the shareholdexists or may hereafter be amended, ers or until his successors are elected a director of this coloration shall not and qualified is: be liable to the Corporation or its shareholders for monetary damages Bruce Cunningham for any action taken or any failure to P O Box 796 take any action as a director. No Billings, MT 59103 repeal, amendment or modification of this article, whether direct or indirect, The number of persons to serve on shall eliminate or reduce its effect the board of directors thereafter shall with respect to any act or omission of be fixed by the Bylaws. a director of the Corporation occurARTICLE VIII. Incorporators The ring prior to such repeal, amendment or modification. incorporators of the corporation are: EXECUTED this 24th day of October, 1999 by all cf the incorporators: poration Commission. Bruce Cunningham P O Box 796 Billings, MT 59103 Signed: Connie Kincaid-Straha- n, Incor- porator Phone (520) Fax (520) 525-258- 525-237- 9 8 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Cor- poration Commission. Acceptance of Appointment by ARTICLE IX. Indemnification of Statutory Agent Officers. Directors. Employees and Agents The Corporation shall indemThe undersigned hereby acknow- nify any person who incurs expenses ledges and accepts the appointment or liabilities by reason of the fact he or as statutory agent of the above-name- d she is or was an officer, director, Corporation effective this 27th day of employee or agent of the Corporation October, 1 999. or is or was serving at the request of the Corporation as a director, officer, Signed: employee or agent of another CorpoTom Shannon, CPA ration, partnership, joint venture, trust 124 Kletha Ovi or other enterprise. This indemnificaFlagstaff, AZ 86001 tion shall be mandatory in all circumPublished in the Southern Utah News on November 24, December 1 & 8, 1999. stances in which indemnification is permitted by law. ARTICLE X. Limitation of Liability To the fullest extent permitted by the Arizona Revised Statues as the same PUBLIC NOTICE exists or may hereafter be amended, a director of this corporation shall not ARTICLES OF INCORPORATION be liable to the Corporation or its OF shareholders for monetary damages TWIN PEAKS, INC. for any action taken or any failure to An Arizona Business Corporation take any action as a director. No ARTICLE I. Name The Name of repeal, amendment or modification of the corporation is TWIN PEAKS, INC. this article, whether direct or indirect, shall eliminate or reduce its effect ARTICLE II. Purpose The purpose with respect to any act or omission of for which this corporation is orga- a director of the Corporation occurnized is the transaction of any and all ring prior to such repeal, amendment or modification. lawful business for which corporations may be incorporated under the EXECUTED this 28th day of Octolaws of the State of Arizona, as ber, 1 999 by all of the incorporators: amended from time to time. III. Initial Business The Signed: Bruce Cunningham, to intends conduct the corporation tor initial business of time share sales. ARTICLE Authorized Capital The corporation shall have authority to issue one million (1 ,000,000) shares of common stock, par value $1 .00 per ARTICLE IV. powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles share. of Incorporation to the Arizona CorAll 124 Kletha Ovi Flagstaff, AZ 86001 ARTICLE V. Known ness Place of Busi- (In Arizona) The street address ARTICLE IX. Indemnification of of know place of business of the CorOfficers. Directors. Employees and poration is: Agents The Corporation shall indem Phone (520) Fax (520) 525-258- Incorpora- 9 525-237-8 Acceptance of Appointment by Statutory Agent The undersigned hereby acknowledges and accepts the appointment as statutory agent of tie above-name- d See LEGALS, Page 24 |