Page 14 - Reedley Exponent 1-25-18 E-edition
P. 14

B6
C6
THE REEDLEY EXPONENT  Thursday, January 25, 2018
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Board of Directors of the Kings River East Groundwater Sustainability Agency (GSA), to consider and decide the following matter:
Approve adoption of a nominal fee of $3,250 for agencies not having a signi cant impact on groundwater and a groundwater pumping fee of $1.45 per acre-foot for landowners within those agencies pumping groundwater , pursuant to Proposition 26 and Water Code Section 10730 et seq., to offset anticipated administrative and
operational costs of the GSA, groundwater sustainability plan development costs, and other efforts required for compliance with the Sustainable Groundwater Management Act over the next three years.
The Public Hearing is scheduled to be held by the Board of Direc- tors at the regular meeting place of the GSA on Thursday, February 1, 2018, at 2:00 p.m. at the Council Chambers, City Hall, 408 E. El Monte Way, Dinuba, CA 93618. Preceding the Public Hearing, any interested person will have opportunities to provide oral or written testimony at a Board of Directors meeting on January 18, 2018 at 2:00 p.m. or at a Community Outreach meeting on January 24, 2018, at 10:00 a.m. Both meetings will be held at the regular meeting place of the Board of Directors referenced herein.
Any interested person shall be permitted to present written testimony, oral testimony, or both at public hearing or other meeting referenced herein. Written comments may be  led at any time prior to the conclu- sion of the Public Hearing and comments should be addressed to the attention of the Chairman at the following address: Kings River East GSA, P.O. Box 695, Dinuba, CA, 93618.
If you challenge the decision of the Board of Directors on this matter in court, you may be limited to raising those issues you or some- one else raised at the Public Hearing described herein, or in writ- ten correspondence delivered to the Board of Directors at, or prior, to the Public Hearing. Inquiries concerning the Public Hearing may be directed to: Maria Zamora, (559) 305-1183. KINGS RIVER EAST GROUNDWATER SUSTAINABILITY AGENCY January 18, 25, 2018
DELINQUENT CHARGE LIST OF ALTA IRRIGATION DISTRICT
Default having occurred in the payment of the charges made in 2017 Year by Alta Irrigation for its service in providing for the distribution of water from the Kings River to the lands within said District hereinafter described; and which charges constitute a lien upon said properties; PUBLIC NOTICE IS HEREBY GIVEN that under the provisions of the Water Code of Cali- fornia, I will on, Thursday, March 1, 2018 sell said properties to Alta Irrigation District in the of ce of the Collector of said District at 289 North “L” Street, Dinuba, California, unless the delinquent charges against said properties, together with penalties and costs, have thereto- fore been paid in full.
EXPLANATION OF LIST
In lieu of a legal description of each of said properties in the following list, and as authorized by the Water Code of California, said properties are identi ed in said list as follows:
Name of the Property Owner; the Parcel Number of said Property as listed in the Of ce of the County Assessor of the County in which the property is located; and the last  gure following the Parcel Number, is the Amount of the delinquent Charge which constitutes a Lien on the property. Property owners are urged to examine the following list and to promptly report to my Of ce any errors found therein. Many changes in ownership have occurred since the bills for said charges were issued and property owners should read the following list carefully to see if their property is listed. If the Charges listed here are paid before any sales of said properties are recorded it will save the property owner additional expenses and inconvenience.
Name
14842 Meridian Rd Ali, M & Ahmed H American Trls Assoc American Trls Assoc American Trls Assoc Benik, Douglas Bloom, Vicki Bricker, T & C
C & L Ag Svcs LLC
Calderon, Manuel
Carranza, Luciano
Ctral Vly Sdle Club
Aptlic Fth Jesus Christ 370-094-01
Coleman, R & J TRS 373-310-27 $170.07 Rodriguez, Johnny 373-070-70S $366.35
Parcel Amount Name Parcel
333-231-09 $11.56 Macias, Ruben 373-051-16 373-170-38 $203.38 Madrigal, Olivia 373-260-49 368-101-11SU $11.56 Michel, Jose & M 360-180-30 368-370-28SU $11.56 Moore, G & A 333-310-37 370-020-70S $40.82 Moya, Juan & Rosa 373-152-15
$423.95 Moya, Juan & Rosa 373-152-15 $713.45 Moya, Juan & Rosa 373-152-16 $355.24 Nguyen, James & J 373-370-18
Amount
$398.39 $337.23 $315.23 $472.13 $795.56 $795.56 $33.07
Coleman, R & J TRS Devora, Frank Dopkins Co. Inc Ellison, Eileen D Gagnon, Christina Garcia, Petra Garner, Laurian R Gomez, Eli & Elva Gutierrez, A & G Hilvers, Nathaniel Kuykendall, Billy Leal, Henry & Maria Luther, Paul D
S/S Indira J. Trevino
373-160-37
363-200-21
365-181-34
333-310-19
373-080-81S $756.60 State of California 333-231-53T $11.56
373-340-11 333-130-39 333-300-12 333-270-14S 333-300-01 360-180-11 373-111-55
$187.94 Nuefeld, Jim $281.09 Palomera, Hector $410.54 Ramos, Graciela
373-151-18 370-040-48
$109.95 $152.89 $421.44
373-220-02 360-140-16 373-151-12 333-231-27s
$417.67 Stull Family Prtsp $214.48 Terzian, Tracy A $324.24 Terzian, Tracy A $54.77 Tovar, Arturo A
360-140-24 333-300-32 333-300-34 373-051-12
$430.24 $408.66 $526.80 $408.87
$265.17 Rios, Rigoberto $11.56 Rios, Rigoberto
373-310-55S $195.83 373-020-90 $824.46 373-020-92 $414.73
$455.38 Rodriguez, Paul C 373-160-30 $180.12 Rogers, P Mirzaee, F 373-310-34 $67.84 Scomona, John & S 373-350-17 $173.76 Shelton, Richard & C 373-260-33
$842.90 $535.60 $169.23 $319.42
333-231-54
360-170-31 $208.67 Valdez, Horacio & Y 373-141-21 $611.22
$17.96 Tulare Vly Railroad Co 333-100-0SU $35.81
373-020-81 $267.05 Villanueva, Orelia 360-031-27 $149.54 Wilson Invmts
373-111-50 $380.38 333-290-12 $1,078.17 333-130-22 $401.74
Wine Group LLC
January 25, February 1, 8, 2018
NOTICE TO BIDDERS
Notice is hereby given that the Board of Education of the Kings Can- yon Uni ed School District, here after referred to as “OWNER”, acting by and through its governing board and representatives, in accor- dance with Public Contract Code 20118.2, is requesting sealed bids, for the furnishing of a Priority One Erate Wide Area Network Con- nection under a Request for Proposal (RFP) #180014738 for Kings Canyon Uni ed School District.
All bids shall be delivered to In nity Communications & Consult- ing, Inc. 4909 Calloway Dr. Suite 102, Bakers eld, CA 93312. by February 13, 2018 up to, but no later than, 1:00 P.M. Proposals re- ceived after the speci ed due date, time or other than at the location shown will be considered non-responsive.
Each bid must conform to the RFP and bid documents. Copies of the RFP and bid documents are available and must be obtained from the following website: http://www.in nitycomm.com/projects.
The services requested depend on partial funding from the School and Libraries Division’s E-rate Program and California Public Utility Commission’s California Teleconnect Fund (CTF). All contracts en- tered into as a result of this advertisement shall be contingent upon the approval of discounts from the Universal Services Administrative Company (USAC) and CTF and the OWNER’s acceptance of the discounts. The Contractor shall be responsible to invoice and collect payment of the discounted contract amount from USAC and CTF. The undiscounted contract amount will be the maximum amount that the OWNER is liable. On the day of the bid the Contractor shall supply their Service Provider Identi cation Number (SPIN) and must certify that their SPIN is “current”, to have their proposal considered. OWNER is requesting a three (3) year contract with two one (1) year voluntary contract extensions starting on July 1, 2018.
The District reserves the right to reject any and all bids and to waive any irregularities or informalities in any bids or in the bidding. No bid- der may withdraw his bid for a period of 60 days after the date set for the opening of bids. For information or questions regarding bidding, please email Brittany Mosqueda at p1bids@in nitycomm.com Board of Education of the Kings Canyon Uni ed School District Project #103.17A.11
January 25, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006967 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Smile Spa
6256 N. 1st Street, Fresno, CA 93710, Fresno County Phone (626) 371-6990
Full Name of Registrant
Wei Xia
14928 Seventh Street, Apr. D, Victerville, CA 92395 Registrant commenced to transact business under the Fictitious Business Name listed above on December 27, 2017. This business conducted by:
Individual
Type or Print Signature and Title
Wei Xia, Owner
Filed with the Fresno County Clerk on: December 27, 2017 Brandi L. Orth, County Clerk By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date. January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006544 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Wilda’s Pet Styles 4173 N. Warren Ave, Fresno, CA 93705 Fresno County Phone (559) 270-0589
Full Name of Registrant
Wilda M Carr
4173 N. Warren 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
Wilda M Carr, Owner
Filed with the Fresno County Clerk on: December 4, 2017 Brandi L. Orth, County Clerk By: Angela Delgado, County Clerk Admin
Notice: This Statement Expires On: December 3, 2022
A new statement must be filed prior to the expiration date. January 4, 11, 18, 25, 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:
E’s Barber Shop
At business address:
1012 F Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County
Clerk on: June 27, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Efren Corona Rodriguez 1678 S. Riverview Avenue, Reedley, CA 93654
"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/ Efren Corona Rodriguez
The abandonment was filed with the Fresno County Clerk on: December 29, 2017. Brandi L. Orth, County Clerk By: Angela Delgado, Deputy. January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006979 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Roberts Roofing 1425 W Flora Ave, Reedley, CA 93654 Fresno County
Full Name of Registrant
Joshua Roberts
1425 W Flora Ave, Reedley, CA 93654 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
Joshua Roberts, Owner
Filed with the Fresno County Clerk on: December 27, 2017 Brandi L. Orth, County Clerk By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date. January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006995 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Pancho’s Automotive Repair
9933 E. Manning Ave, Selma, CA 93662 Fresno County Phone (559) 305-6242
Mailing Address
9933 E. Manning Ave, Selma, CA 93662 Full Name of Registrant
OAP Enterprise Inc
790 N. Acacia Ave, Reedley, CA 93654 Phone (559) 480-6852 Registrant commenced to transact business under the Fictitious Business Name listed above on December 28, 2017. This business conducted by:
Individual
Type or Print Signature and Title
Oscar Alejandro Perez, Owner Filed with the Fresno County
Clerk on: December 28, 2017 Brandi L. Orth, County Clerk By: Jessica Gama, Deputy Notice: This Statement Expires On: December 27, 2022
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000060 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Sunsmacked by Vero 2896 Fine Ave, Clovis, CA 93612, Fresno County
Mailing Address
2896 Fine Ave, Clovis, CA 93612 Full Name of Registrant
Veronica Lopez
2896 Fine Ave, Clovis, CA 93612 Phone (559) 396-2769 Registrant commenced to transact business under the Fictitious Business Name listed
above on January 3, 2018. This business conducted by: Individual
Type or Print Signature and Title
Veronica Lopez, Owner
Filed with the Fresno County Clerk on: January 3, 2018 Brandi L. Orth, County Clerk By: Jessica Gama, Deputy Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 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:
Taqueria Zihuatanejo #2
At business address:
221 E. Helen Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County
Clerk on: October 5, 2015 The full name and residence of the persons abandoning the use of the listed fictitious business name
Venancio Aguilar Osorio 873 Mulberry Lane, Parlier, CA 93648
"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/ Venancio Aguilar Osorio
The abandonment was filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk By: Sao Yang,Deputy.
January 11, 18, 25, February
1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000043 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Taqueria Zihuatanejo #2 13129 E. Parlier Avenue, Parlier, CA 93648, Fresno County
Full Name of Registrant
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed
above on January 3, 2018. This business conducted by: Individual
Type or Print Signature and Title
Venancio Aguilar-Osorio, Owner
Filed with the Fresno County Clerk on: January 3, 2018 Brandi L. Orth, County Clerk By: Sao Yang, Deputy
Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000106 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Belen’s Recycling 796 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
812 Ashlan Way, Madera, CA 93638
Full Name of Registrant
Manuel Mondragon Mendoza
812 Ashlan Way, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed
above on January 2, 2018. This business conducted by: Individual
Type or Print Signature and Title
Manuel Mondragon Mendoza, Owner
Filed with the Fresno County Clerk on: January 5, 2018 Brandi L. Orth, County Clerk By: Sao Yang, Deputy
Notice: This Statement Expires On: January 4, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006970 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
State Wide Electric 1956 Heidi Avenue,
Sanger, CA 93657, Fresno County
Mailing Address
1956 Heidi Avenue, Sanger, CA 93657
Full Name of Registrant
State Wide Electric, Inc. 1956 Heidi Avenue, Sanger, CA 93657 Phone (559) 259-4129 Registrant has not yet commenced to transact business under the Fictitious
Business Name listed above. This business conducted by: Corporation
Articles of Incorporation C3998649
Type or Print Signature and Title
Jose S. Gonzalez, President Filed with the Fresno County Clerk on: December 27, 2017 Brandi L. Orth, County Clerk By: Jessica Gama, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000186 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Depths of Travel 21369 Tramonto LN., Friant, CA 93626, Fresno County Phone (559) 871-9547
Full Name of Registrant
Elizabeth L. Rosario 21369 Tramonto LN., Friant, CA 93626 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
Elizabeth L. Rosario, Owner Filed with the Fresno County Clerk on: January 9, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, County Clerk Admin
Notice: This Statement Expires On: January 8, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000021 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
In House Supportive Security Services 4256 W. Cortland Avenue, Fresno, CA 93722, Fresno County Phone (559) 800-5999
Full Name of Registrant
Marty Curtis McClintock Jr.
4256 W. Cortland Avenue, Fresno, CA 93722
Registrant commenced to transact business under the Fictitious Business Name listed above on October 23, 2017. This business conducted by: Individual
Type or Print Signature and Title
Marty Curtis McClintock Jr., Owner
Filed with the Fresno County Clerk on: January 2, 2018 Brandi L. Orth, County Clerk By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 1, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000413 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
99 North Design & Remodel
22849 E. Jefferson, Reedley, CA 93654 Fresno County Phone (559) 393-3689
Mailing Address
22849 E. Jefferson,
Reedley, CA 93654
Full Name of Registrant
Ben A. Perez III 22849 E. Jefferson, Reedley, CA 93654 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
Ben A. Perez III, Owner
Filed with the Fresno County Clerk on: January 19, 2018 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000144 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Sanicol LLC 5588 N. Palm Ave Suite 106, Fresno, CA 93705, Fresno County Phone (888) 233-9633
Mailing Address
PO Box 7683, Fresno, CA 93747
Full Name of Registrant
Sanicol LLC
5588 N. Palm Ave Suite 106,
Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed
above on January 8, 2018. This business conducted by: A Limited Liability Company
Articles of Incorporation 201735210047
Type or Print Signature and Title
Christopher Garcia Powell Jr., Member
Filed with the Fresno County Clerk on: January 8, 2018 Brandi L. Orth, County Clerk By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
NOTICE OF TRUSTEE'S SALE T.S. No. 15-0732-11 NOTICE OF TRUSTEE'S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2005. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JASWINDER S WARAICH, AND, HARPAL K WARAICH, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 12/30/2005 as Instrument No. 2005-0306853 AND Court Judgment recorded 12/30/2016 as Instrument No. 20160179309 of Official Records in the office of the Recorder of Fresno County, California, Street Address or other common designation of real property: 1526 WEST RIVERGLEN AVE REEDLEY, CA 93654 A.P.N.: 368-410-19 Date of
Sale: 2/20/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 Amount of unpaid balance and other charges: $378,299.01, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 916-939-0772 or visit this Internet Web site www.nationwideposting. com, using the file number assigned to this case 15-0732-11. 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. Date: 1/11/2018 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720- 9200 Sale Information Only: 916-939-0772 www.nationwideposting. com Sindy Clements, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0324019 To: REEDLEY EXPONENT
01/25/2018, 02/01/2018, 02/08/2018


































































































   12   13   14   15   16