OCR Text |
Show Legal Notices Client:: BENEFICIAL FINANCIAL SERVICES Our File: 00-60- 1 0FRANKLIN, JOHN AND LAURIE EXHBIT A NOTICE OF TRUSTEES SALE The following described real property will be sold at public auction to the highest bidder payable in lawful money of the United States on June 20, 2000, at 12:00, at the West entrance to the Kane County Courthouse, 76 North Main, Kanab, UT 84741 , in the County of KANE, State of Utah, for the purpose of foreclosing a trust deed held by Beneficial Mortgage Co. of Utah, as the current Beneficiary, executed by John D. Franklin and Laurie L Franklin as Trustor, recorded June 30, 1999 as at Entry No. 99186, in Book of of official records the 488, Page Kane County, Utah, given to secure an indebtedness in favor of Beneficial Mortgage Co. of Utah, by reason of certain obligations secured thereby. 0-8- 7, Notice of Default was recorded February 11, 2000, as Entry No. 101674, in Book 194, at Page 124, of said official records. T rustee will sell at public auction to highest bidder without warranty as to title, possession or encumbrances, the following described property: PARCEL 1: BEGINNIGATA POINT 82.5 FEET EAST AND 156.0 FEET SOUTH OF THE NORTHWEST CORNER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER (SW14NW14) OF SECTION 27, TOWNSHIP 43 SOUTH, RANGE 6 WEST, SALT LAKE BASE AND MERIDAN.ANDRUNNINGTHENCE SOUTH 1 25.0 FEET; THENCE EAST 90.0 FEET; THENCE NORTH 653' WEST 1 25.9 FEET; THENCE WEST 75.0 FEET TO THE POINT OF BEGINNING. PARCEL 2: BEGINNING AT A POINT WHICH 1 .037.38 FEET AND EAST 83.31 FEET FROM THE WEST QUARTER CORNER OF SECTION 27, TOWNSHIP 43 SOUTH, RANGE 6 WEST, SALT LAKE BASE AND AND RUNNING MERIDIAN, IS NORHT FEET; THENCE SOUTH 3903238" EAST 12.97 FEET; THENCE WEST 91.76 FEETTOTHE P.C. OF A293.0 FOOT RADIUS CURVE HAVING A CENTRAL ANGLE OF 1845'; THENCE ALONG THE ARC OF SAID CURVE TO THE LEFT 95.88 FEET TO THE P.T. OF SAID CURVE; THENCE SOUTH 7115 WEST 15.63 FEET TO THE P.C. OF A 379.02 FOOT RADIUS CURVE HAVING A CENTRAL ANGLE OF 601225; THENCE ALONG THE ARC OF SAID CURVE TO THE RIGHT 41.06 FEET; THENCE LEAVING SAID CURVE AND RUNNING NORTH 41 .64 FEET TO THE POINT OF BEGINNING. No-K-4- -,1 ZA poration is: 124 Kletha Ovi Flagstaff, AZ 86001 ARTICLE VI. Statutory Agent The name and address of the initial statutory agent of the corporation is: Tom Shannon 124 Kletha Ovi Flagstaff, AZ 86001 ARTICLE 38-7240) Division of Water Rights. (LEGEND: Point(s) of Diversion POD; Place of Use POU; Nature of Use USE) 124 Kletha Ovi Flagstaff, A Z 86001 ARTICLE VI. Statutory Agent The name and address of the initial statutory agent of the corporation is: (A24502): Donald E. & Alla DeMille propose(s) to change the Tom Shannon 124 Kletha Ovi POD, POU, & USE of water as evidenced by as segregated Flagstaff, AZ 86001 from (A25422).. HERETOFORE: QUANTITY: 0.25 ARTICLE VII. Board of Directors ac-fSOURCE: 8 in. well 259 ft. The initial Board of Directors shall deep. POD: (1) N 358 E 1279 from consist of one director. The person SW Cor, Sec 1 9, T41 S, R7W. USE: who is to serve as directors until the Commercial: Operation of a 20 unit first annual meeting of the shareholdmotel. Total yearly diversion allowed ers or until his successors are elected is 0.25 .. and qualified is: HEREAFTER: QUANTITY: 0.25 ac-f- t. SOURCE: 8 in. well 150 ft. to Gary L Eno 500 ft. deep. POD: (1) N 1430 W 3891 A Bighorn Rd 2597 from SE Cor, Sec 33, T40S, Vail, CO 81657 R8W. (West of Mt. Carmel Junction) USE: Domestic: 1 family. POU: SI The number of persons to serve on 2NW14.N12SW14 Sec 32; SW1 the board of directors thereafter shall be fixed by the Bylaws. 4.W12SE14 Sec 33, T40S, R8W. 1, 81-28- 7, t. ac-ft- -- Robert L. Morgan, P.E. STATE ENGINEER Published in the Southern Utah News on MAY 31 & JUNE 7, 2000. ARTICLE VIII. Incorporators The incorporators of the corporation are: Gary L. Eno 3891 A Bighorn Rd -- Vaif.CO 81657 .Legal Deadline -- .tpjTJvftteay All powers, duties and responsibili-- . Board of Directors VII. The initial Board of Directors shall consist of one director. The person who is to serve as directors until the first annual meeting of the shareholders or until his successors are elected and qualified is: Ronald E. Carr, Jr. P.O. Box 5394 Vail, CO 81658 634-486- 81-43- EAST 232.0 ARTICLE V. Known Place of Business (In Arizona) The street address of know place of business of the Cor- ten-dert- 525-258- SEE EXHIBIT A Serial ties of the incorporators shall cease at the time of delivery of these Articles 100 415 East Address: Property of UT 84741 Comof Incorporation to the Arizona CorBoard The Kane County South, Kanab, Commission. will poration a hold missioners budget opening The undersigned disclaims any l- to utilize the Victims Advocate Grant ARTICLE IX. Indemnification of iability for any error in the street adto adjust the Narcotics Strike Force Directors. Employees and Officers. dress. Grant, and other adjustments as The Corporation shall indemAgents needed. The present owner of the property nify will any person who incurs expenses be held during a The hearing is reported to be: John D. Franklin regularly scheduled and noticed com- or liabilities by reason of the fact he or and Laurie L. Franklin mission meeting, June 12, 2000 at she is or was an officer, director, 1 0:00 a.m. in the Kane County Com- employee or agent of the Corporation o Bidders must be prepared to mission Chambers, located at 76 or is or was serving at the request of the trustee a $5,000.00 cashiers North Main, Kanab, Utah. The public the Corporation as a director, officer, check at the sale and a cashiers is invited to attend and to give written employee or agent of another Corpocheck for the balance of this pur- or oral comment. ration, partnership, joint venture, trust or within other enterprise. This indemnifica24 hours after the chase price shall be mandatory in all circumtion sale. Karla Johnson Kane County ClerkAuditor stances in which indemnification is DATED: May 18, 2000 permitted by law. Published in the Southern Utah News ARTICLE X. Limitation of Liability LORETTA K. POCH, on May 31 and June 7, 2000. To the fullest extent permitted by the Asst. Vice President Arizona Revised Statues as the same 105 E. Moreno, Suite 100 ARTICLES OF exists or may hereafter be amended, Colorado Springs, CO 80903 INCORPORATION 8 a director of this corporation shall not (719) be liable to the Corporation or its OF shareholders for monetary damages and R E C ENTERPRISES, INC. for any action taken or any failure to An Arizona Business Corporation take any action as a director. No FIRST SOUTHWEST TITLE Successor Trustee ARTICLE I. Name The Name of repeal, amendment or modification of this article, whether direct or indirect, 102 West 500 South, Suite 318 the corporation is shall eliminate or reduce its effect Salt Lake City, UT 84101 R E C ENTERPRISES, INC. with respect to any act or omission of Published in the Southern Utah New ARTICLE II. Purpose The purpose a director of the Corporation occuron MAY 24, 31 & JUNE 7, 2000. ring prior to such repeal, amendment for which this corporation is orgamodification. or nized is the transaction of any and all lawful business for which corporaEXECUTED this 7th day of March, NOTICE TO WATER USERS tions may be incorporated under the 2000 by all of the incorporators:. laws of the State of Arizona, as Signed: The State Engineer received the amended from time to time. INCORPORATOR Eno L , Gary to following Application(s) Change Water in Kane County (Locations in ARTICLE III. Initial Business The " 9 Phone (520) SLB&M). corporation intends to conduct the Fax (520)525-237- 8 Persons objecting an application initial business of time share sales. must file a CLEARLY READABLE Acceptance of Appointment ARTICLE IV. Authorized Capital protest stating FILING NUMBER, by Statutory Agent REASONS FOR OBJECTION, The corporation shall have authority PROTESTANTS NAME AND REto issue one million (1 ,000,000) shares The undersigned hereby acknowTURN ADDRESS, and any request of common stock, par value $1 .00 per ledges and accepts the appointment for a hearing. Protest must be filed share. as statutory agent of the above-name- d with the State Engineer, Box 1 463000, Corporation effective this 7th day of Salt Lake City, UT 841 1 46300 (801 ARTICLE V. Known Place of Busi2000. on or before JUNE 27, ness (In Arizona) The street address March, Signed: 2000. These are informal proceed- of know place of business of the CorTom Shannon, CPA R655-6-- 2 Rule of as the poration is: ings per PUBLIC NOTICE PUBLIC NOTICE THENCE SOUTHERN UTAH NEWS WEDNESDAY MAY 31, 2000 The number of persons to serve on the board of directors thereafter shall be fixed by the Bylaws. ARTICLE VIII. Incorporators The incorporators of the corporation are: Ronald E. Carr, Jr. P.O. Box 5394 Vail, CO 81658 powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles All . of Incorporation to the Arizona' poration Commission. Cor- U,'J' - V. I ARTICLE IX. Indemnification of Officers. Directors. Employees and Agents The Corporation shall indemnify any person who incurs expenses or liabilities by reason of the fact he or she is or was an officer, director, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another Corporation, partnership, jointventure, trust 124 Kletha Ovi or other enterprise. This indemnificaFlagstaff, AZ 86001 tion shall be mandatory in all circumstances in which indemnification is Published in the Southern Utah News permitted by law. on May 17, 24 & 31, 2000 ARTICLE X. Limitation of Liability To the fullest extent permitted by the ARTICLES OF Arizona Revised Statues as the same INCORPORATION exists or may hereafter be amended, OF a director of this corporation shall not LIFESTYLES UNLIMITED, INC. be liable to the Corporation or its shareholders for monetary damages An Arizona Business Corporation for any action taken or any failure to No ARTICLE I. Name The Name of take any action as a director. amendment or modification of repeal, the corporation is this article, whether direct or indirect, LIFESTYLES UNLIMITED, INC. shall eliminate or reduce its effect ARTICLE II. Purpose The purpose with respect to any act or omission of a director of the Corporation occurfor which this corporation is organized is the transaction of any and all ring prior to such repeal, amendment lawful business for which corpora- or modification. tions may be incorporated under the laws of the State of Arizona, as amended from time to time. EXECUTED this 6th day of April, 2000 by all of the incorporators: ARTICLE III. Initial Business The corporation intends to conduct the initial business of time share sales. Ronald E. Carr, Jr., , INCORPORATOR ARTICLE IV. Authorized Capital The corporation shall have authority to issue one million (1 ,000,000) shares of common stock, par value $1 .00 per Signed: 4 rf Phone (520) Fax (520)525-237- - 525-258- 8 9 , .; Acceptance of Appointment share. .... See PfigeJ 7 |