Page 14 - Sanger Herald 6-27-19 E-edition
P. 14
B6
B6
THE SANGER HERALD Thursday, June 27, 2019
PUBLIC NOTICES
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105) Escrow No. 13242D NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: LINENBACH AUTO PARTS, INC., A CALIFORNIA CORPORATION, 31958 LODGE ROAD, AUBERRY, CA 93602; 1945 WEST FRONT STREET, SELMA, CA 93662; 2025 SIMPSON STREET, KINGSBURG, CA 9363; 1560 EAST PACHECO BLVD., STE. A, LOS BANOS, CA 93635; 1234 7TH STREET, SANGER, CA 93657; 1262 MAIN STREET, NEWMAN,
CA 95360
Whose chief executive office is:
Doing Business as: LINENBACH AUTO PARTS (Type – AUTOMOTIVE PARTS STORE)
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: AUBERRY AUTO PARTS; NAPA AUTO PARTS OF SELMA; NAPA AUTO PARTS OF KINGSBURG; NAPA AUTO PARTS OF LOS BANOS; NAPA AUTO PARTS OF SANGER; NAPA AUTO PARTS OF NEWMAN
The name(s) and address of the buyer(s) is/are: CENCAL AUTO AND TRUCK PARTS INC., A GEORGIA COPORATION, 1945 W. FRONT STREET, SELMA, CA 93662
The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 31958 LODGE ROAD, AUBERRY, CA 93602; 1945 WEST FRONT STREET, SELMA, CA 93662; 2025 SIMPSON STREET, KINGSBURG, CA 9363; 1560 EAST PACHECO BLVD., STE. A, LOS BANOS, CA 93635; 1234 7TH STREET, SANGER, CA 93657; 1262 MAIN STREET, NEWMAN, CA 95360
The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is JULY 23, 2019
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the last date for filing claims by any creditor shall be JULY 22, 2019, which is the business day before the sale date specified above.
Dated: JUNE 18, 2019 CENCAL AUTO AND TRUCK PARTS INC., A GEORGIA COPORATION, Buyer(s)
LA2298722-4 SANGER HERALD
06/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002924 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Les Filles 4945 E. McKinley Avenue, Fresno, CA 93727, Fresno County
Mailing Address
4945 E. McKinley Avenue, Fresno, CA 93727
Full Name of Registrant
Xiamy Ly-Yang 6618 E. Harwood Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2019.
This business conducted by: Indivdual
Type or Print Signature and Title
Xiamy Lyyang, Owner Filed with the Fresno County Clerk on: May 16, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 15, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003047 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pao Co-Partner Properties
5896 E. Club View Drive, Fresno, CA 93727, Fresno County
Full Name of Registrant
Pao Mouavangsou 5896 E. Club View Drive, Fresno, CA 93727, Registrant commenced to transact business under the Fictitious Business Name listed above on: May
21, 2019.
This business conducted by: Indivdual
Type or Print Signature and Title
Pao Mouavangso, Owner Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003219 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Torres Auto Body 2345 W. Belmont Ave, Fresno, CA 93728 Fresno County
Mailing Address
5749 W. Cromwell Ave, Fresno, CA 93722
Full Name of Registrant
Gustavo Torres Guerrero 5749 W. Cromwell Ave, Fresno, CA 93722 Abbas Shayanfar 1542 E. Alluvial Ave Unit 121, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 31,
2019.
This business conducted by: Copartners
Type or Print Signature and Title
Gustavo Torres Guerrero, Co-Owner
Filed with the Fresno County Clerk on: May 31, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: May 30, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003206 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Jim Service Tire Shop 2970 S Elm Avenue, Fresno, CA 93706, Fresno County (559) 579-9544
Mailing Address
2970 S Elm Avenue, Fresno, CA 93706
Full Name of Registrant
Juan Igancio Jimenez Magana
4726 W Berkley Avenue, Fresno, CA 93722 Francisco Jimenez Vasquez
4726 W Berkley Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 2000.
This business conducted by: General Partnership Type or Print Signature and
Title
Juan Jimenez, General Partner
Filed with the Fresno County Clerk on: May 30, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 29, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001315
The following person has abandoned the use of the following fictitious business name of:
Pho Madame
At business address:
5183 E. Kings Canyon Road, Suite E, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 8, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Via Sing Moua
452 S. Clovis Avenue, Apt 105,
Fresno, CA 93727
"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/ Via Sing Moua The abandonment was filed with the Fresno County
Clerk on: May 20, 2019 Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy. June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003277 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Furry Republic 2676 S Maple Ave, Fresno, CA 93725, Fresno County
Mailing Address
2676 S Maple Ave,
Fresno, CA 93725
Full Name of Registrant
KDR Pet Treats, LLC 2676 S Maple Ave, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on June
3, 2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201310910109
Type or Print Signature and Title
Raymond C. Owen, CFO Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003277 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garcia Group 3605 E Cortland Ave, Fresno, CA 93726, Fresno County (559) 579-7175
Mailing Address
3605 E Cortland Ave, Fresno, CA 93726
Full Name of Registrant
Jose C Garcia Suarez 3605 E Cortland Ave, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on June
4, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose C Garcia Suarez, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003286 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tri City Mixed Martial Arts
121 E Forest Ave, Coalinga, California, 93210 Fresno County
Mailing Address
858 Cabernet Way, Coalinga, California, 93210
Full Name of Registrant
Lowell LeRoy Watson II 858 Cabernet Way, Coalinga, CA, 93210 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
Lowell LeRoy Watson II, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Crystal Shine Window Cleaning
10634 E. Manzana Ave. Del Rey, CA 93616, Fresno County
Full Name of Registrant
Maria Alejandra Aguirre 10634 E. Manzana Ave. Del Rey, CA 93616 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
Maria Alejandra Aguirre, Owner
Filed with the Fresno County Clerk on: June 10, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: June 9, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003316 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Compos Transport 3538 W. Garland Ave, Fresno, CA 93722, Fresno County
Full Name of Registrant
Jonathon M. Compos Compos Transport 3538 W. Garland Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 5,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jonathon M. Compos, Owner
Filed with the Fresno County Clerk on: June 5, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement
Expires On: June 4, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003373 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nobles Towing 278 N. Mark Ave, Fresno, CA 93706, Fresno County (559) 363-2000
Mailing Address
4725 Panama LN D#-234, Bakersfield, CA 93313
Full Name of Registrant
Gabriell A. Baez 4725 Panama LN D#-234, Bakersfield, CA 93313 Registrant commenced to transact business under the Fictitious Business Name listed above on June
7, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Gabriell A. Baez, Owner Filed with the Fresno County Clerk on: June 7, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 6, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003363 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
R&T Sorensen Properties 10088 E. Central Ave., Del Rey, CA 93616, Fresno County
Full Name of Registrant
R&T Sorensen Properties
10088 E. Central Ave., Del Rey, CA 93616 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2014.
This business conducted by: Corporation
Articles of Incorporation C3642653
Type or Print Signature and Title
Patricia F. Sorensen, Secetary
Filed with the Fresno County Clerk on: June 7, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 6, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003344 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Easton Upholstery 3516 S. Elm Ave, Fresno, CA 93706, Fresno County (559) 264-0237
Full Name of Registrant
Horbil Benitez Cabrera 1114 S. Warren Ave, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1986.
This business conducted by: Individual
Type or Print Signature and Title
Horbil Benitez Cabrera, Owner
Filed with the Fresno County Clerk on: June 6, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 5, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003298
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
PB 32 Express 6817 E Ramona Way, Fresno, CA 93727 Fresno County
Mailing Address
1481 N Peach Ave Apt-117, Fresno, CA 93727
Full Name of Registrant
Sandeep Singh 6817 E Ramona Way, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June
4, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Sandeep Singh, Owner Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003479 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Luis Garzon Gardening 5491 East Norwich Ave, Fresno, CA 93727, Fresno County
Mailing Address
5491 East Norwich Ave, Fresno, CA 93727
Full Name of Registrant
Jose Luis Garzon Marquez
5491 East Norwich Ave, Fresno, CA 93727 Fabiola Lopez Lozano 5491 East Norwich Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 28,
2014.
This business conducted by: Married Couple
Type or Print Signature and Title
Fabiola Lopez Lozano, Co-Owner
Filed with the Fresno County Clerk on: June 11, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 10, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003279 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mendoza Transport 698 W. Donner Ave, Clovis, CA 93612, Fresno County
Full Name of Registrant
Carlos M. Mendoza Garibay
698 W. Donner Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Carlos M. Mendoza Garibay, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003529 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Friends Giving Forward
5339 E. Laurite Avenue, Fresno, CA 93725, Fresno County
Mailing Address
5339 E. Laurite Avenue, Fresno, CA 93725
Full Name of Registrant
Samantha Mora Hensen 5339 E. Laurite Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
S. Henson, Owner
Filed with the Fresno County Clerk on: June 14, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: June 13, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003285 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cool Cars 2038 E Jensen Ave, Fresno, CA 93706, Fresno County
Mailing Address
2038 E Jensen Ave, Fresno, CA 93706
Full Name of Registrant
Bobby Joe Clowers Jr 14792 E Dakota Ave, Sanger, CA 93657 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
Bobby Joe Clowers Jr, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003380 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
CVC. Cabinets 3003 2nd Street, Sanger, CA 93657, Fresno County
Mailing Address
3003 2nd Street, Sanger, CA 93657
Full Name of Registrant
CVC. Cabinets 3003 2nd Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 11,
2019.
This business conducted by: Corporation
Articles of Incorporation C4253911
Type or Print Signature and Title
Ivan E. Bautista Fernandez, CEO
Filed with the Fresno County Clerk on: June 7, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 6, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003563 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bow-Tow
2315 N. Del Rey Ave., Sanger, CA 93657, Fresno County
Mailing Address
2315 N. Del Rey Ave., Sanger, CA 93657
Full Name of Registrant
Bow-Tow
2315 N. Del Rey Ave., Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2019.
This business conducted by: Corporation
Articles of Incorporation C4272881
Type or Print Signature and Title
Steven D. Bowles, Owner Filed with the Fresno County Clerk on: June 18, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 17, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003188 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Isabella’s Boutique 1050 Shaw Ave Suite 117, Clovis, CA 93612, Fresno County
Full Name of Registrant
Griselda Castellanos Zopena
663 S. Rancho Santa Fe RD Suite 606,
San Marcos, CA 92078 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 29,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Griselda Castellanos Zopena, Owner
Filed with the Fresno County Clerk on: May 29, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: May 28, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003645 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
TSD Transportation 1202 S Shelly Ave, Fresno, CA 93727 Fresno County (661) 889-4976
Mailing Address
1202 S Shelly Ave, Fresno, CA 93727
Full Name of Registrant
Harnarinder Singh 1202 S Shelly Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: October
31, 2010.
This business conducted by: Individual
Type or Print Signature and Title
Harnarinder Singh, Owner Filed with the Fresno County Clerk on: June 24, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 23, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003203 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Pizza Pit 4289 N Cedar, Fresno, CA 93726, Fresno County
Mailing Address
4289 N Cedar, Fresno, CA 93726
Full Name of Registrant
Jose M. Jalomo 1810 W Shields Ave, Fresno, CA 93705 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
Jose M. Jalomo, Owner Filed with the Fresno County Clerk on: May 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 29, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
NOTICE OF TRUSTEE'S SALE APN: 158-411-18 TS No: CA07000100-19-1 TO No: 190661454-CA-VOI 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 August 18, 2017. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 10, 2019 at 09:00 AM, West Entrance to the County Courthouse Breezeway, Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724, 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 August 22, 2017 as Instrument No. 2017-0105084-00, of official records in the Office of the Recorder of Fresno County, California, executed by CRYSTAL URIARTE, AN UNMARRIED WOMAN, AND JAVIER ONTIVEROS AND BERTHA ALICIA ONTIVEROS, HUSBAND AND WIFE, ALL AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRY CLUB MORTGAGE, INC. 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 SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 7272 LUPINE DRIVE, 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 without covenant or warranty, express 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 the Deed of Trust, estimated 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 obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $239,043.66 (Estimated). However, prepayment premiums, accrued interest