Uncategorized

Publications from local governments, private parties

Storage Auction

Lincoln Storage will hold an auction of delinquent units on January 31, 2019 at 3:00 p.m. in Vale OR. This will be a sealed bid Auction. Units will be opened starting at 3:00 p.m. Location is at 315 Glenn St. North, Vale, OR. The following are delinquent and will be sold at auction if not paid in full by January 30, 2019: Amy Lawrence Q, 46; Cody Ellis T-27; Ashley Hendricks T-41; Brittany Garrett T-59; Bud Waldron 24; Jenifer Sanders 52-D; Ken Schwabauer 11, 27 29; Sabrina Dalmam T-24; Terry Littlejohn 1-A; William Kenworthy 4.

Publish Dates: January 16 & 23, 2019

____________________________________________________________________________________

Notice to Interested Persons

In the Circuit Court of the State of Oregon for the County of Malheur. In the Matter of the Estate of Lance J. Norman Case No. 18PB03577. Notice is hereby given that Weston Wettstein has been appointed Personal Representative of the above estate. All persons having claims against the estate are required to present them to the Personal Representative at the office of his attorneys, Butler & Looney, P.C., 292 Main St. South, P.O. Box 430, Vale, Oregon 97918, within four months after the date of first publication of this Notice, or they may be barred. All persons whose rights may be affected by this proceeding may obtain additional information from the records of the Court, the Personal Representative, or the attorneys for the Personal Representative. DATED and first published January 9, 2019 . 

Publish Dates: January 9, 16 & 23, 2019.

____________________________________________________________________________________

Notice to Interested Persons

In the County Court of the State of Oregon for the County of Malheur. In the Matter of the Estate of Otto Jr. Goodman, Case No. 6063. Notice is hereby given that Wendie Clark has been appointed Personal Representative of the above estate. All persons having claims against the estate are required to present them to the Personal Representative at the office of her attorneys, Butler & Looney, P.C., 292 Main St. South, P.O. Box 430, Vale, Oregon 97918, within four months after the date of first publication of this Notice, or they may be barred. All persons whose rights may be affected by this proceeding may obtain additional information from the records of the Court, the Personal Representative, or the attorneys for the Personal Representative. DATED and first published January 16, 2019.

Publish Dates: January 16, 23 and 30, 2019.

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Ironside Cemetery District

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Ironside Cemetery District.

Open position(s) Title of Office Term of Office

One (1) Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 10, 2019

Publish Date: January 16,2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Adrian School District #61

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Adrian School District #61.

Open position(s) Title of Office Term of Office

Zone #1 Director 2 years

Zone #4 Director 4 years

Zone #5 Director  4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 10, 2019

Publish Date: January 16, 2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Jordan Valley School District #3

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Jordan Valley School District #3.

Open position(s) Title of Office Term of Office

Position #1 Director 4 years

Position #2 Director 2 years

Position #5 Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 07, 2019

Publish Date: January 16, 2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Vale School District #84

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Vale School District #84.

Open position(s) Title of Office Term of Office

Position #1 Director 4 years

Position #3 Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 07, 2019

Publish Date: January 16, 2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Harper School District #66

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Harper School District #66.

Open position(s) Title of Office Term of Office

Position #1 Director 4 years

Position #5 Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 10, 2019

Publish Date: January 16,2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Malheur Education Service District, Region 14

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Malheur Education Service District, Region 14.

Open position(s) Title of Office Term of Office

Zone #2 Director 4 years

Zone #4 Director 4 years

Zone #5 Director 4 years

At Large Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 07, 2019

Publish Date: January 16, 2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Valley View Cemetery District

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Valley View Cemetery District.

Open position(s) Title of Office Term of Office

One (1) Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Malheur Enterprise .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 08, 2019

Publish Date: January 16, 2019

____________________________________________________________________________________

Notice of Election of Board Members for Special Districts

Ontario School District #8C

Notice is hereby given that on Tuesday, May 21, 2019, an election will be held to fill the following positions and terms, including any vacancies that may exist on the board of Ontario School District #8C.

Open position(s) Title of Office Term of Office

Position #1 Director 4 years

Position #5 Director 4 years

The election will be conducted by mail.

Each candidate for an office listed above must file a declaration of candidacy or petition for nomination for office with the elections department of Malheur County, Oregon, not later than the 61st day before the date of the regular district election. If the district election is held on the same date as a Primary or General Election, each candidate must file a declaration of candidacy or petition for nomination not later than the 70th day before the date of the election.

The first day to file a declaration of candidacy is February 9, 2019.

The deadline for filing a declaration of candidacy is 5 pm, Thursday, March 21, 2019.

Candidate filing forms may be picked up from the office of the County Clerk (Vale), the respective District Office or on the County Clerk’s website http://www.malheurco.org/county-clerk/election-information/.

The legal notice is to be published in the Argus Observer .

/s/ Gayle V. Trotter

Authorized signature of district election authority

Title County Clerk 

Date signed January 07, 2019

Publish Date: January 16, 2019

____________________________________________________________________________________

TRUSTEE’S NOTICE OF SALE TS No.: 066559-OR Loan No.: ******4711 Reference is made to that certain trust deed (the “Deed of Trust”) executed by AARON L ANDERSON, as Grantor, to QUALITY LOAN SERVICE CORP OF WA, as Trustee, in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (“MERS”), AS DESIGNATED NOMINEE FOR NATIONSTAR MORTGAGE LLC, BENEFICIARY OF THE SECURITY INSTRUMENT, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, dated 2/24/2014, recorded 3/5/2014, as Instrument No. 2014-0687, in the Official Records of Malheur County, Oregon, which covers the following described real property situated in Malheur County, Oregon: LAND IN MALHEUR COUNTY, OREGON, AS FOLLOWS: IN TWP. 16 S., R. 47 E., W.M.: SEC. 35: A PARCEL OF LAND IN THE SE1/4 NW1/4 DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SE1/4 NW1/4; THENCE EAST 274 FEET; THENCE N. 02°11’ W., 158 FEET; THENCE WEST 268 FEET; THENCE SOUTH 158 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION AS CONVEYED TO THE STATE OF OREGON, HIGHWAY COMMISSION, BY DEED RECORDED FEBRUARY 9, 1937, IN BOOK 41, AT PAGE 621, RECORDS OF MALHEUR COUNTY, OREGON.  APN: 6400 // 16S4735 400 Commonly known as: 4858 HWY 201 ONTARIO, OR 97914 The current beneficiary is: NATIONSTAR MORTGAGE LLC D/B/A MR.COOPER Both the beneficiary and the trustee have elected to sell the above-described real property to satisfy the obligations secured by the Deed of Trust and notice has been recorded pursuant to ORS 86.752(3). The default for which the foreclosure is made is the grantor’s failure to pay when due, the following sums:

Delinquent Payments:

Dates:                     No.      Amount     Total:

05/01/16 thru 11/01/18           31      $518.41 $16,070.71

Late Charges:                                        $25.92

Beneficiary Advances:                                  $13,559.05

Total Required to Reinstate:                              $29,655.68

TOTAL REQUIRED TO PAYOFF:                        $116,933.37

By reason of the default, the beneficiary has declared all obligations secured by the Deed of Trust immediately due and payable, including: the principal sum of $91,041.69 together with interest thereon at the rate of 5.25 % per annum, from 4/1/2016 until paid, plus all accrued late charges, and all trustee’s fees, foreclosure costs, and any sums advanced by the beneficiary pursuant to the terms and conditions of the Deed of Trust   Whereof, notice hereby is given that the undersigned trustee, CLEAR RECON CORP, whose address is 111 SW Columbia Street #950, Portland, OR 97201, will on 4/1/2019, at the hour of 1:00 PM, standard time, as established by ORS 187.110, AT THE MAIN ENTRANCE TO THE MALHEUR COUNTY COURTHOUSE, 251 B STREET WEST, VALE, OR 97918, sell at public auction to the highest bidder in the form of cash equivalent (certified funds or cashier’s check) the interest in the above-described real property which the grantor had or had power to convey at the time it executed the Deed of Trust, together with any interest which the grantor or his successors in interest acquired after the execution of the Deed of Trust, to satisfy the foregoing obligations thereby secured and the costs and expenses of sale, including a reasonable charge by the trustee. Notice is further given that any person named in ORS 86.778 has the right to have the foreclosure proceeding dismissed and the Deed of Trust reinstated by payment to the beneficiary of the entire amount then due (other than the portion of principal that would not then be due had no default occurred), together with the costs, trustee’s and attorneys’ fees, and curing any other default complained of in the Notice of Default by tendering the performance required under the Deed of Trust at any time not later than five days before the date last set for sale.  Without limiting the trustee’s disclaimer of representations or warranties, Oregon law requires the trustee to state in this notice that some residential property sold at a trustee’s sale may have been used in manufacturing methamphetamines, the chemical components of which are known to be toxic. Prospective purchasers of residential property should be aware of this potential danger before deciding to place a bid for this property at the trustee’s sale. In construing this notice, the masculine gender includes the feminine and the neuter, the singular includes plural, the word “grantor” includes any successor in interest to the grantor as well as any other persons owing an obligation, the performance of which is secured by the Deed of Trust, the words “trustee” and ‘beneficiary” include their respective successors in interest, if any. Dated: 11/12/2018 CLEAR RECON CORP 111 SW Columbia Street #950 Portland, OR 97201 Phone: 858-750-7600 866-931-0036 Shella Domilos, Authorized Signatory of Trustee 

Publish Dates: December 26, 2018 and January 2, 9, and 16, 2019

____________________________________________________________________________________

TRUSTEE’S NOTICE OF SALE

Reference is made to that certain Deed of Trust made by TRACY R. MANGAN, as Grantor, to the Rural Housing Service or its successor agency, as the Trustee, in favor of the United States of America acting through the Rural Housing Service or successor agency, United States Department of Agriculture, as Beneficiary, dated July 23, 2009, recorded July 24, 2009 as Document No.: 2009-5584 and re-recorded August 12, 2009 as Document No.: 2009-6019, Records of Malheur County Oregon, covering the following described real property situated in Malheur County, OR, to-wit:

Land in FAIRACRES ADDITION, City of Ontario, Malheur County, Oregon, according to the Official Plat thereof, as follows In Block 1: The West 60 feet of Lot 3.

Commonly referred to as 994 5th Street, Ontario OR 97914.

Alan N. Stewart of Merrill O’Sullivan LLP, 805 SW Industrial Way, Bend, OR 97702, was appointed Successor Trustee by the Beneficiary on March 7, 2018.

Both the Beneficiary and Trustee have elected to sell the said real property to satisfy the obligations secured by said Deed of Trust and a Notice of Default has been recorded pursuant to Oregon Revised Statutes 86.752(3); the default for which the foreclosure is made is Grantor’s failure to pay when due the following sums:

As of March 7, 2018, pursuant to a Promissory Note dated July 23, 2009, the total amount of $4,048.94, plus late charges in the amount of $37.53 and fees due in the amount of $477.38, for a total delinquency of $4,563.85.

By reason of the default, the Beneficiary has declared all sums owing on the obligation secured by the Deed of Trust immediately due and payable, those sums being the following, to-wit:

As of March 7, 2018, unpaid principal in the amount of $89,053.35, accrued interest in the amount of $3,425.51, subsidy recapture in the amount of $20,805.96, assessed fees in the amount of $475.45, and interest on fees in the amount of $2.73, for a total amount of $113,763.00, plus interest continuing to accrue at the rate of $11.8941 per day, including daily interest on fees at the rate of $0.0635, until paid, plus any unpaid property taxes, attorney’s fees, foreclosure costs, and sums advanced by the beneficiary pursuant to the terms of said Deed of Trust.

WHEREFORE, notice is hereby given that the undersigned Trustee will on May 1, 2019, at the hour of 11:00 o’clock, A.M., in accord with the standard of time established by ORS 187.110, at the following place: on the front steps of the Malheur County Courthouse, located at 251 B Street West, in the City of Vale, County of Malheur, State of Oregon, sell at public auction to the highest bidder for cash the interest in the said described real property which the Grantor has or had power to convey at the time of the execution by Grantor of the said Deed of Trust, together with any interest which the obligations thereby secured and the costs and expenses of sale, including a reasonable charge by the Trustee. Notice is further given that any person named in ORS 86.778 has the right, at any time prior to five (5) days before the date last set for the sale, to have this foreclosure proceeding dismissed and the Deed of Trust reinstated by payment to the Beneficiary of the entire amount then due (other than such portion of the principal and interest as would not then be due had no default occurred) and by curing any other default complained of herein that is capable of being cured by tendering the performance required under the obligation or Deed of Trust, and in addition to paying said sums or tendering the performance necessary to cure the default, by paying all costs and expenses actually incurred in enforcing the obligation and Deed of Trust, together with Trustee’s and attorney’s fees not exceeding the amounts provided by said ORS 86.778.

In accordance with the Fair Debt Collection Practices Act, this is an attempt to collect a debt, and any information obtained will be used for that purpose. This communication is from a debt collector.

In construing this Notice, the singular includes the plural, the word “Grantor” includes any successor in interest to the Grantor as well as any other person owing an obligation, the performance of

which is secured by said Deed of Trust, and the words “Trustee” and “Beneficiary” include its respective successors in interest, if any.

DATED: December 4, 2018.

ALAN N. STEWART, Successor Trustee

Merrill O’Sullivan, LLP

805 SW Industrial Way, Suite 5

Bend, OR 97702

Telephone: 541-389-1770

Publish Dates: January 2, 9, 16 and 23, 2019

____________________________________________________________________________________

Malheur County Local Work Group

Meeting Announcement

Who – All, the public is invited.

What – Malheur County Local Work Group Meeting

Where – Malheur County Extension Office, 710 SW 5th Ave, Ontario, OR

When – February 7, 2019, 1:00 PM – 4:00 PM

Why – USDA-NRCS is holding a local work group meeting to gather input from farmers, ranchers, state and federal agencies, agriculture and conservation organizations regarding natural resource conservation priorities and opportunities to invest collaboratively in Malheur County.

Contact:

Lynn Larsen;

District Conservationist – Malheur County; USDA-NRCS

2925 SW 6th Avenue, Ste. 2

Ontario, OR 97914

541-823-5132 [email protected]

Publish Date: January 16, 2019

____________________________________________________________________________________

TS No. OR07000067-17-1S APN 4607 TO No 170173777-OR-MSO TRUSTEE’S NOTICE OF SALE Reference is made to that certain Trust Deed made by, DENINE TUCKER, A MARRIED WOMAN as Grantor to AMERITITLE as Trustee, in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (“MERS”), as designated nominee for 1ST ALLIANCE LENDING, LLC, A CONNECTICUT LIMITED LIABILITY COMPANY, Beneficiary of the security instrument, its successors and assigns, dated as of September 16, 2013 and recorded on September 20, 2013 as Instrument No. 2013-4171 and the beneficial interest was assigned to Lakeview Loan Servicing, LLC and recorded June 13, 2017 as Instrument Number 2017-2324 of official records in the Office of the Recorder of Malheur County, Oregon to-wit: APN: 4607 LAND IN HOPE SECOND ADDITION, CITY OF VALE, MALHEUR COUNTY, OREGON, ACCORDING TO THE OFFICIAL PLAT THEREOF, AS FOLLOWS: IN BLOCK 7: THE SOUTH 15 FEET OF LOT 6, ALL OF LOT(S) 7 AND 8, AND THE NORTH 5 FEET OF LOT 9. Commonly known as: 652 15TH STREET NORTH, VALE, OR 97918 Both the Beneficiary, Lakeview Loan Servicing, LLC, and the Trustee, Nathan F. Smith, Esq., OSB #120112, have elected to sell the said real property to satisfy the obligations secured by said Trust Deed and notice has been recorded pursuant to Section 86.735(3) of Oregon Revised Statutes. The default for which the foreclosure is made is the Grantor’s failure to pay: Failed to pay payments which became due Monthly Payment(s): 7 Monthly Payment(s) from 12/01/2016 to 06/01/2017 at $656.65 12 Monthly Payment(s) from 07/01/2017 to 06/01/2018 at $605.47 4 Monthly Payment(s) from 07/01/2018 to 10/01/2018 at $610.10 Monthly Late Charge(s): 11/7/2018 By this reason of said default the Beneficiary has declared all obligations secured by said Trust Deed immediately due and payable, said sums being the following, to-wit: The sum of $58,232.97 together with interest thereon at the rate of 6.50000% per annum from November 1, 2016 until paid; plus all accrued late charges thereon; and all Trustee’s fees, foreclosure costs and any sums advanced by the Beneficiary pursuant to the terms of said Trust Deed. Wherefore, notice is hereby given that, the undersigned Trustee will on March 18, 2019 at the hour of 01:00 PM, Standard of Time, as established by Section 187.110, Oregon Revised Statues, Main Entrance, Malheur County Courthouse, 251 B Street West, Vale, OR 97918 County of Malheur, sell at public auction to the highest bidder for cash the interest in the said described real property which the Grantor had or had power to convey at the time of the execution by him of the said Trust Deed, together with any interest which the Grantor or his successors in interest acquired after the execution of said Trust Deed, to satisfy the foregoing obligations thereby secured and the costs and expenses of sale, including a reasonable charge by the Trustee. Notice is further given that any person named in Section 86.753 of Oregon Revised Statutes has the right to have the foreclosure proceeding dismissed and the Trust Deed reinstated by payment to the Beneficiary of the entire amount then due (other than such portion of said principal as would not then be due had no default occurred), together with the costs, Trustee’s or attorney’s fees and curing any other default complained of in the Notice of Default by tendering the performance required under the obligation or Trust Deed, at any time prior to five days before the date last set for sale. Without limiting the Trustee’s disclaimer of representations or warranties, Oregon law requires the Trustee to state in this notice that some residential property sold at a Trustee’s sale may have been used in manufacturing methamphetamines, the chemical components of which are known to be toxic. Prospective purchasers of residential property should be aware of this potential danger before deciding to place a bid for this property at the Trustee’s sale. In construing this notice, the masculine gender includes the feminine and the neuter, the singular includes plural, the word “Grantor” includes any successor in interest to the Grantor as well as any other persons owing an obligation, the performance of which is secured by said Trust Deed, the words “Trustee” and “Beneficiary” includes their respective successors in interest, if any. Dated: By: Nathan F. Smith, Esq., OSB #120112 Successor Trustee Malcolm & Cisneros, A Law Corporation Attention: Nathan F. Smith, Esq., OSB #120112 c/o TRUSTEE CORPS 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 FOR SALE INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Website for Trustee’s Sale Information: www.Auction.comISL Number 52944, 

Publish Dates: December 26, 2018 and January 2, 9 & 16, 2019

____________________________________________________________________________________

TRUSTEE’S NOTICE OF SALE

A default has occurred under the terms of a trust deed made by Diana R. Gilbert, an unmarried woman, whose address is 141 Dorian Drive, Ontario, OR 97914 as grantor to Amerititle, as Trustee, in favor of Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for America’s Wholesale Lender, its Successors and Assigns, as named Beneficiary, dated May 25, 2000, recorded May 31, 2000, in the mortgage records of Malheur County, Oregon, as Instrument No. 2000-3758; THE BANK OF NEW YORK MELLON, F/K/A The Bank of New York as trustee for registered Holders of CWABS, Inc., Asset-Backed Certificates, Series 2005-6 is the present Beneficiary as defined by ORS 86.705(2), as covering the following described real property: as covering the following described real property: LAND IN PLAZA SUBDIVISION, CITY OF ONTARIO, MALHEUR COUNTY, OREGON, ACCORDING TO THE OFFICIAL PLAT THEREOF, BEING A REPLAT OF LOTS 5, 6 AND 7 OF IRE ROSE ACREAGE, AS FOLLOWS: IN BLOCK 1: LOT 1. COMMONLY KNOWN AS: 141 Dorian Drive, Ontario, OR 97914. Both the beneficiary and the trustee have elected to sell the said real property to satisfy the obligations secured by said trust deed and a notice of default has been recorded pursuant to Oregon Revised Statutes 86.735(3); the default for which the foreclosure is made is grantor’s failure to pay when due the following sums: Monthly payments in the sum of $1,526.25, from April 1, 2018, plus prior accrued late charges in the amount of $369.00, together with all costs, disbursements, and/or fees incurred or paid by the beneficiary and/or trustee, their employees, agents or assigns. By reason of said default the beneficiary has declared all sums owing on the obligation that the trust deed secures immediately due and payable, said sum being the following, to-wit: $100,920.24, together with accrued interest in the sum of $8,530.72 through December 5, 2018, together with interest thereon at the rate of 11.125% per annum from December 6, 2018, plus prior accrued late charges in the amount of $369.00, plus the sum of $1,988.45 for advances, together with all costs, disbursements, and/or fees incurred or paid by the beneficiary and/or trustee, their employees, agents or assigns. WHEREFORE, notice hereby is given that the undersigned trustee will on May 1, 2019, at the hour of 11:00 AM MT, in accord with the standard time established by ORS 187.110, at the main entrance of the Malheur County Courthouse, located at 251 “B” Street West, in the City of Vale, OR, County of Malheur, State of Oregon, sell at public auction to the highest bidder for cash the interest in the said described real property which the grantor has or had power to convey at the time of the execution of said trust deed, together with any interest which the grantor or his successors in interest acquired after the execution of said trust deed, to satisfy the foregoing obligations thereby secured and the costs and expenses of sale, including a reasonable charge by the trustee. Notice is further given to any person named in ORS 86.778 that the right exists, at any time that is not later than five days before the date last set for the sale, to have this foreclosure proceeding dismissed and the trust deed reinstated by paying to the beneficiary of the entire amount due (other than such portion of the principal as would not then be due had no default occurred) and by curing any other default complained of herein that is capable of being cured by tendering the performance required under the obligations or trust deed, and in addition to paying said sums or tendering the performance necessary to cure the default, by paying all costs and expenses actually incurred in enforcing the obligation and trust deed, together with trustee’s fees and attorney’s fees not exceeding the amounts provided by said ORS 86.778. Notice is further given that reinstatement or payoff quotes requested pursuant to ORS

86.786 and ORS 86.789 must be timely communicated in a written request that complies with that statute, addressed to the trustee’s “Reinstatements/Payoffs – ORS 86.786” either by personal delivery or by first class, certified mail, return receipt requested, to the trustee’s address shown below. Due to potential conflicts with federal law, persons having no record legal or equitable interest in the subject property will only receive information concerning the lender’s estimated or actual bid. Lender bid information is also available at the trustee’s website, www.shapiroattorneys.com/wa. In construing this notice, the masculine gender includes the feminine and the neuter, the singular includes the plural, the word “grantor” includes any successor in interest to the grantor as well as any other person owing an obligation, the performance of which is secured by said trust deed, and the words “trustee” and “beneficiary” include their respective successors in interest, if any. Also, please be advised that pursuant to the terms stated on the Deed of Trust and Note, the beneficiary is allowed to conduct property inspections while property is in default. This shall serve as notice that the beneficiary shall be conducting property inspections on the said referenced property. Without limiting the trustee’s disclaimer of representations or warranties, Oregon law requires the trustee to state in this notice that some residential property sold at a trustee’s sale may have been used in manufacturing methamphetamines, the chemical components of which are known to be toxic. Prospective purchasers of residential property should be aware of this potential danger before deciding to place a bid for this property at the trustee’s sale. The Fair Debt Collection Practice Act requires that we state the following: This is an attempt to collect a debt, and any information obtained will be used for that purpose. If a discharge has been obtained by any party through bankruptcy proceedings: This shall not be construed to be an attempt to collect the outstanding indebtedness or hold you personally liable for the debt. Dated: 12-12-2018 SHAPIRO & SUTHERLAND, LLC, Successor Trustee 1499 SE Tech Center Place, Suite 255, Vancouver, WA 98683 www.shapiroattorneys.com/wa, Telephone: (360)260-2253, Toll-free: 1-800-970-5647, S&S 18-123895

Publish Date: January 16, 23 and 30, 2019 and February 6, 2019