Page 14 - Sanger Herald 4-19-18 E-edition
P. 14

THE SANGER HERALD B6 Thursday, April 19, 2018 PUBLIC NOTICES
Type or Print Signature and Title
Sharanpreet Singh, Owner Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001859 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Oliva’s Transport 2185 Lorena Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Melissa Ann Sanchez 2185 Lorena Avenue, Sanger, CA 93657 Raul Oliva
2185 Lorena Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Melissa Ann Sanchez, Partner
Filed with the Fresno County Clerk on: March 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: March 28, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001709 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Angel’s Touch Cleaning Service 1427 E. Princeton Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Rosa Landaverde- Campos
1427 E. Princeton Avenue,
Fresno, CA 93704 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Ros Landaverde-Campos, Owner
Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001992 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ramons Appliance Repair
3428 Olive Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Ramon Hernandez 3428 Olive Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
4, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ramon Hernandez, Owner Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002039 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pit River 14545 E Annadale, Sanger, CA 93657 Fresno County Phone (559) 906-0171
Mailing Address
14545 E Annadale, Sanger, CA 93657
Full Name of Registrant
JD Cody Triffon 14545 E Annadale, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on April
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
JD Cody Triffon, Owner Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002038 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prime Textiles 975 Whiteash Avenue, Clovis, CA 93619 Fresno County
Mailing Address
975 Whiteash Avenue, Clovis, CA 93619
Full Name of Registrant
Ernie Prieto
975 Whiteash Avenue, Clovis, CA 93619 Phone (559) 916-3218 Registrant commenced to transact business under the Fictitious Business Name listed above on April
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernie Prieto, Owner
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002056 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Raza Market
208 W. Minarets Avenue, Fresno, CA 93650 Fresno County
Full Name of Registrant
Tawfik Ahmed
2122 Geary Avenue, Sanger, CA 93657 Yunis Hussain Saleh 2122 Geary Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 8,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Tawfik Mohamed Ahmed, General Parnter
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201810002086 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Olga Beauty Salon 4770 E. Clinton Avenue, Suite 105, Fresno, CA 93703, Fresno County
Full Name of Registrant
Olga Luz De Leon 4407 N. Garden Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Olga Luz De Leon, Owner Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002076 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Baker, Peterson & Franklin, CPA, LLP 970 West Alluvial Ave. Fresno, CA 93711, Fresno County
Full Name of Registrant
Dennis M. Veeh 6641 N. Delores, Fresno, CA 93711 Kyle T. Stephenson 2757 W. Sample, Fresno, CA 93711 Karen M. Morais
564 E. Braddock Drive, Fresno, CA 93720 Brandon E. Vance 9611 N. Willey Court, Fresno, CA 93720 Erin M. Goldfarb 2464 E. Copper Hill Way, Fresno, CA 93730 Michael S. Holtermann 374 Vermont Ave., Clovis, CA 93619 Janell L. Attebery 4114 Everglade Ave., Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2001.
This business conducted by: Limited Liability Partnership
Articles of Incorporation 201998001023
Type or Print Signature and Title
Kyle T. Stephenson, Partner Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A’s Barershop 635 Academy Avenue, Sanger, CA 93657 Fresno County Phone (559) 399-3016
Full Name of Registrant
Javier Francisco Fonseca Jr.
219 S. Olivia Avenue, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Javier Francisco Fonseca Jr., Owner
Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 8, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002162 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Casa De Lago Store 32303 East Trimmer Springs Road, Sanger, CA 93657 Fresno County
Mailing Address
1049 Cedarwood Street, Hanford, CA 93230 Full Name of Registrant
Omar Contreras 1049 Cedarwood Street, Hanford, CA 93230 Phone (559) 212-0331 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Omar Contreras, Owner Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002071 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kahlon Transport 1107 Maple Avenue, Fowler, CA 93625, Fresno County
Full Name of Registrant
Davinder Singh 1107 Maple Avenue, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Davinder Singh, Owner Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001791 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Jacka Mobile 3985 N. Del Mar Avenue, Fresno, CA 93755 Fresno County Phone (559) 341-6890
Mailing Address
P.O. Box 5598, Fresno, CA 93755
Full Name of Registrant
Roberto Jáuregui Ferrer 3985 N. Del Mar Avenue, Fresno, CA 93755 Miriam Veronica Martinez Joya
3985 N. Del Mar Avenue, Fresno, CA 93755 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Roberto Jáuregui Ferrer, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201810001792 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jack-Nay Imports and Distributions
3985 N. Del Mar Avenue, Fresno, CA 93755 Fresno County
Mailing Address
P.O. Box 5598, Fresno, CA 93755
Full Name of Registrant
Roberto Jáuregui Ferrer 3985 N. Del Mar Avenue, Fresno, CA 93755 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Roberto Jáuregui Ferrer, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Classmap
6971 E. Saginaw Way, Fresno, CA 93727, Fresno County
Full Name of Registrant
Carlos Fernando Vargas Quintana
6971 E. Saginaw Way, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Fernando Vargas Quintana, Owner
Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Faby’s Beauty
At business address:
4770 E. Clinton Avenue, Suite 105, Fresno, CA 93703, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
May 9, 2006
The full name and residence of the persons abandoning the use of the listed fictitious business name
Maria Favia Gonzalez 1430 E. Calwa Avenue, Fresno, CA 93706
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ Maria Favia
Gonzalez
The abandonment was
filed with the Fresno County Clerk on: April 9, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Delicado Pomades
12850 Aubrey Road, Clovis, CA 93619, Fresno County
Full Name of Registrant
Gabriel Guillermo Garnica 12850 Aubrey Road, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gabriel Guillermo Garnica, Owner
Filed with the Fresno County Clerk on: April 13, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 12, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. :
00000007237001 Title Order No.: 730- 1710750-70 FHA/VA/PM No.: 045-6945873-703 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/23/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/02/2009 as Instrument No. 2009-0090425 , Loan Modification dated 01/11/2017 was recorded on 02/17/2017 as Instrument No. 2017- 0020225-00 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: PAO CHANG AND PAOCHOUA XIONG, HUSBAND AND WIFE,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States).DATE OF SALE: 05/16/2018. TIME OF SALE: 9:00 AM. PLACE OF SALE: FRESNO SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3545 NORTH MARKAY AVENUE, SANGER, CALIFORNIA 93657. APN#: 309-251-47. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied,regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid
balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $296,081.09. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site www. auction.com for information regarding the sale of this property, using the file number assigned to this case 00000007237001. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AUCTION. COM, LLC 800-280- 2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795- 1852 Dated: 03/23/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4651758
04/05/2018, 04/12/2018, 04/19/2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 135254 Title No. 3306803 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER
A DEED OF TRUST, DATED 04/29/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/16/2018 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/06/2009, as Instrument No. 2009- 0061844 and Modified by Modification Recorded 7/18/2011 by Instrument No. 2011-0094190, in book xx, page xx, of Official Records in the office of the County Recorder of Fresno County, State of California, executed by Michael Allen Huerta and Rosa M. Ruiz, Husband and Wife as Joint Tenants, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Fresno Superior Courthouse, 1100 Van Ness Avenue,Fresno, CA 93724 - West Entrance to the County Courthouse Breezeway. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 315-430- 29. The street address and other common designation, if any, of the real property described above is purported to be: 2825 Geary Avenue, Sanger, CA 93657. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $141,522.12. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 3/9/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200. FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You
will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee's sale or visit this Internet Web site - www.auction.com - for information regarding the sale of this property, using the file number assigned to this case: 135254. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4650395
04/19/2018, 04/26/2018, 05/03/2018
NOTICE OF TRUSTEE'S SALE APN: 315-361-15 TS No: CA08001460-17-1 TO No: CA08001460-17-1 NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d) (1). The Summary will be provided to Trustor(s) and/ or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 3, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A L AWYER. On May 10, 2018 at 10:00 AM, at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 27, 2006 as Instrument No. 2006-0229385, of official records in the Office of the Recorder of Fresno County, California, executed by DIANE R RODRIGUEZ, as Trustor(s), in favor of BANK OF AMERICA, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN


































































































   12   13   14   15   16