Pending Trustee Sales

Report of trustee’s sales status by the current Trustee. This Report is prepared as a courtesy only. It is not issued in lieu of forms of notice required by Statute (i.e. recording, posting, publishing and mailing), and in the event of any error or incompleteness does not impair the effectiveness of notices given by statutory methods. The information contained herein is believed to be accurate as of the time of viewing, but interested parties must inquire with the trustee’s office to verify information of particular importance and to obtain updated information.

The listing here of a “possible postponement date” is an estimate of action that will be taken at the time of sale as now scheduled, and is not a commitment to postpone. Until the actual date and time currently set for the sale, the beneficiary and trustee reserve the right to proceed to sale as scheduled, or to declare a postponement until some other date and/or location. Please note for efficiency/space purposes, we are only providing the street address of the property as a point of reference rather than the only controlling, binding description of the property, which is the legal description.

Pending Trustee Sale 06-18-2025: AED3, LLC – Smitty’s Land

Trustor Name: Smitty’s Land V, LLC, Smitty’s Land LLC

Successor Trustor Name:  Margaret L. Steiner

Pending Date: 06/18/2025

Postponed Date: 

Time: 2:00 PM

First Property Address: 1515 East Buckeye Road, Phoenix, Arizona 85034

Second Property Address: 1450 South 16th Street, Phoenix, Arizona 85034

Mortgage Company Name (Beneficiary): AED3, LLC

Original Principle Balance: $1,500,000

Sale Location: Nach Rodgers Hilkert & Santilli, 2001 East Campbell Avenue, Suite 103, Phoenix, Arizona 85016

For more information please see attached Notice

Pending Trustee Sale 06-24-2025: Trez Capital – Hampton Edison

Trustor Name:

(1) Paragon Hampton Edison, LLC

(2) JRJ Holdings, LLC

(3) Maricopa DS, LLC

Successor Trustor Name:  Hampton Edison, LLC

Pending Date: 06/05/2025

Postponed Date: 06/24/2025

Time: 11:00 AM

Property Address: 45305 West Edison Road, Maricopa, AZ 85319

Mortgage Company Name (Beneficiary): Trez Capital (2015) Corporation

Original Principle Balance: $30,045,229.00

Sale Location: Superior Court Building, 971 Jason Lopez Circle, Florence, Arizona 85232

For more information please see attached Notice

Pending Trustee Sale 05-29-2025: Schuck – Diamond Elite

Trustor Name:

(1) DIAMOND ELITE 121, LLC (2) CG YISHIV 1, LLC (3) YRUBIN LLC

Mortgage Company Name:

ROBERT SCHUCK

Postponed Date:

05/29/2025

Pending Date:

03/25/2025

Property Address:

121 WEST FLORENCE BOULEVARD
CASA GRANDE, AZ 85122

Original Principle Balance:

$1,700,000.00

Sale Location:

SUPERIOR COURT BUILDING
971 JASON LOPEZ CIRCLE
FLORENCE, AZ 85232

Time:

 11:00 AM

PLEASE SEE ATTACHED NOTICE FOR MORE INFORMATION

12.9.24 Pinal Recording No. 2024-093826 Notice of Trustee Sale

Pending Trustee Sale 05-13-2025: North Valley Bank – Wild Life Drive LLC

Trustor Name:

Wild Life Drive LLC

Mortgage Company Name:

North Valley Bank

Postponed Date:

05/13/2025

Pending Date:

10/08/2024

Property Address:

4950 North Wild Life Drive
Tucson, AZ 85745

Original Principle Balance:

$1,594,000.00

Sale Location:

Pima County Courthouse, East Entrance to the Superior Court Building
110 West Congress Street
Tucson, AZ 85701

Time:

11:30 AM

Please see attached Notice for more details.

REC – 2024-1730506 Notice of Trustee’s Sale