Page 14 - Mid Valley Times 10-22-20 E-edition
P. 14
Thursday, October 22, 2020 | A14 | Mid Valley TiMes PUBLIC NOTICES
in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/15, 10/22, 10/29, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004565 The following person(s) is(are) conducting business
as:
4 Seasons Solar Cleaning, 5569 N Polk Ave, Fresno, CA 93722, County of Fresno Registrant:
Jeremy Fortunato, 5569 N Polk Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jeremy Fortunato, Owner Filed with the Fresno County Clerk on September 28, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/15, 10/22, 10/29, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004513 The following person(s) is(are) conducting business
as:
her' Monastery Candle Library, 812 Sandra Ave., Sanger, CA 93657, County of Fresno
Registrant:
Nou Yang, 812 Sandra Ave., Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Nou Yang, Owner
Filed with the Fresno County Clerk on September 24, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/15, 10/22, 10/29, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004543 The following person(s) is(are) conducting business
as:
Chubby's Mobile Dog Grooming, 409 E. Marwood Ln., Fresno, CA 93720, County of Fresno Registrant:
Kimberly Deundian, 409 E. Marwood Ln., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Kimberly Deundian, Owner
Filed with the Fresno County Clerk on September 25, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/15, 10/22, 10/29, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004470 The following person(s) is(are) conducting business
as:
Optimus Pet Grooming, 3461 W. Gettysburg Ave., Fresno, CA 93722, County of Fresno
Registrant:
OPTIMUS PET GROOMING LLC, 3461 W. Gettysburg Ave., Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: limited liability company Articles of Incorporation: California-202019710979 This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Morgan Ann Elliott, Managing Member
Filed with the Fresno County Clerk on September 23, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New
10/15, 10/22, 10/29, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004469 The following person(s) is(are) conducting business
as:
Oils and Things Co., 1106 Encino Avenue, Clovis, CA 93619, County of Fresno Registrant:
Sai Yang, 1106 Encino Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Sai Yang, Owner
Filed with the Fresno County Clerk on September 23, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/15, 10/22, 10/29, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004436 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Handi Stop #9 1919 W. Clinton Ave Fresno, CA 93705 Fresno County 559-268-7350
Full Name of Registrant
BMJ Investment Inc 1919 W. Clinton Ave Fresno, CA 93705 This business conducted by:
A Corporation
Articles of Incorporation
C3645068
Registrant commenced to transact business under the Fictitious Business Name listed above on Registrant’s Name Manjit Singh Registrant’s Title President
Filed with the Fresno County Clerk on:
Brandi L. Orth, County Clerk By: , Deputy County Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004641 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Big Mary’s World
526 Dennis Drive, Clovis, CA 93612 Fresno County
Full Name of Registrant Beverly Ann Hartman 526 Dennis Drive, Clovis, CA
This business conducted by:
An Individual
Registrant commenced to transact business under the Fictitious Business Name listed above on September 19, 2020
Registrant’s Name Beverly A Hartman Registrant’s Title Individual /Owner
Filed with the Fresno County Clerk on: October 1, 2020 Brandi L. Orth, County Clerk By: Cyan Edmisten, Deputy County Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004654 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leading Legacy Center 4759 N. Leafwood Ave, Fresno, Ca, 93723 Fresno County
Full Name of Registrant
Gregory M. Strees 4759 N. Leafwood Ave, Fresno, Ca, 93723 This business conducted by:
An Individual
Registrant commenced to transact business under the Fictitious Business Name listed above on September 3, 2020
Registrant’s Name Gregory M. Strees Registrant’s Title Owner
Filed with the Fresno County Clerk on: October 2, 2020 Brandi L. Orth, County Clerk By: Cyan Edmisten, Deputy County Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004693 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gonzales Enterprises 9257 S. Crawford Avenue, Reedley, CA 93654
Mailing Address
POBox758, Reedley, CA 93654 Full Name of Registrant
Steven M Gonzales 9257 S. Crawford Avenue, Reedley, CA 93654 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on September 1, 2020
Registrant’s Name Steven M Gonzales Registrant’s Title Owner
Filed with the Fresno County Clerk on: October 2, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy County Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004509 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Bravo Construction
J and R Bravo Construction Inc 2274 S. Preuss Avenue, Fresno, CA 93727
Full Name of Registrant
J and R Bravo Construction Inc 2274 S. Preuss Avenue, Fresno, CA 93727 This business conducted by:
A Corporation
Articles of Incorporation 4530060
Registrant commenced to transact business under the Fictitious Business Name listed above on
Registrant’s Name Rosabel A. Bravo Registrant’s Title Officer/Secretary
Filed with the Fresno County Clerk on: September 24, 2020
Brandi L. Orth, County Clerk By: Dakota Thurston, Deputy County Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004272 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Selma Wine
& Liquors LLC 2661 Whitson St. Selma, CA 93662
Full Name of Registrant
Selma Wine & Liquors LLC
2661 Whitson St. Selma, CA 93662 This business conducted by: A Limited Liability Company Articles of Incorporation
202024110151
Registrant commenced to transact business under the Fictitious Business Name listed above on
Registrant’s Name Bikramjit Singh Registrant’s Title Owner
Filed with the Fresno County Clerk on: October 13, 2020 Brandi L. Orth, County Clerk By: Yvette Jamison, Deputy County Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-1451
NEW
PHONE NO (559) 356-1451 THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Ortega’s Taqueria
Street Address of the Principal Place of Business 230 S L St, Ste A-B-C
Dinuba, CA 93618 Tulare County
Full Name of Registrant
Brenda Celene Ortega 145 E Shimizu Ave Reedley, CA 93654 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.)
Signature of Registrant /s/ Brenda Ortega
Print Name Brenda Ortega This statement was filed with the county clerk of Tulare County on: September 8, 2020
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0001669
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 6, 2025
Business Is Conducted By: Individual
Business Address:
41488 Rd 128 Orosi, CA 93647 County of Tulare
Mailing Address
6256 W Sweet Ave Visalia, CA 93291 Fictitious Business Name: Orosi Tires
Registrant Address:
Gonzales, Alejandra 6256 W Sweet Ave Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Alejandra Gonzales
Print Name Alejandra Gonzales
This statement was filed with the County Clerk of Tulare on: October 6, 2020 Roland P. Hill, County Clerk
By: Ruth Meneses, Deputy October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-1665
NEW
PHONE NO 559-498-7705 THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Goodguys Tire and Auto Repair Street Address of the
Principal Place of Business
600 S Mooney Blvd Visalia, CA 93277 Tulare County
Mailing Address
6770 N Blackstone Ave Fresno, CA 93710 Full Name of Registrant
Shubin Tire Inc
6770 N Blackstone Ave Fresno, CA 93710 State: CA
This business is conducted
by: A Coroporation
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 2003
I declare that all the 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 a crime.)
Signature of Registrant /s/ Scott Shubin
Print Name Scott Shubin/ President
This statement was filed with the county clerk of Tulare County on: October 6, 2020 Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
October 15, 22, 29, November 5, 2020
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No.2201610000282
The following persons have abandoned the use of the following fictitious business name of:
Callie’s Auto Repair, Inc.
At business address:
1300IStreet,Set1&2 Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 14, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Jon Patrick Callahan 1418 W. Henley Creek Rd Reedley, CA 93654 Jennifer Lynn Callahan 1418 W. Henley Creek Rd 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/ Jon Patrick
Callahan
Signed: /s/ Jennifer Lynn Callahan
The abandonment was filed with the Fresno County Clerk on: October 6, 2020 Brandi L. Orth, County Clerk
By: Dakota Thurston,
Deputy.
October 22, 29,
November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004730 The following person(s) is(are) conducting business
as:
candid convo, 2807 E. Utah Ave., Fresno, CA 93720, County of Fresno Registrant:
Hannah E. Fey, 2807 E. Utah Ave., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/14/2020 This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Hannah E. Fey, Owner Filed with the Fresno County Clerk on October 8, 2020
A new Fictitious Business
Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/22, 10/29, 11/5, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004692 The following person(s) is(are) conducting business
as:
California Janitorial Maintenance, 2942 Purvis Ave., Clovis, CA 93611, County of Fresno Registrant:
California Janitorial Maintenance LLC, 2942 Purvis Ave., Clovis, CA 93611; California Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/08/2020 This business is conducted by: limited Liability company Articles of Incorporation: 202025410471
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jose Luis Elizalde- Montelongo, Managing Member
Filed with the Fresno County Clerk on October 7, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New
10/22, 10/29, 11/5, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004690 The following person(s) is(are) conducting business
as:
J9's Custom Creations, 450 W Houston St., Coalinga, CA 93210, County of Fresno Registrant:
Janinne Alvarado, 450 W Houston St., Coalinga, CA 93210
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/15/2018 This business is conducted by: an individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Janinne Alvarado, Owner Filed with the Fresno County Clerk on October 7, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New
10/22, 10/29, 11/5, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004503 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ever After Merc Boutique 36576 S Lassen Ave Huron, CA 93234 Fresno County 559-974-4893
Mailing Address
P.O. Box 2430 Huron, CA 93234 Full Name of Registrant
Evangelina Contreras 16829 7th
Huron, CA 93234 This business conducted by:
An Individual
Registrant commenced to transact business under the Fictitious Business Name listed above on September 12, 2020
Registrant’s Name Evangelina Contreras , Officer’s Title Owner
Filed with the Fresno County Clerk on: September 24, 2020
Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy County Clerk
October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number: 2020-
0001234
Original Filing Date: July 20, 2020
Statement Expires July 30, 2025
Began Transacting Business:
Business Is Conducted By: Corporation
Business Address:
1500 South Mooney Blvd #8
Visalia, CA 93277 County of Tulare
The following person has Abandoned the use of the
Fictitious Business Name:
Prado and Associates S Corporation
Registrant Address:
Prado and Associates 3705 South Pride Ct Visalia, CA 93277 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a
crime.)
Registrant other than an individual sign below: Entity Name Prado and Associates
Signature /s/ Brissa Gomez Print Officer’s Name and Title : Brissa Gomez, Director
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: October 13, 2020
October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0001712
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 13, 2025
Business Is Conducted By: Corporation
Business Address:
1500 South Mooney Blvd #8 Visalia, CA 93277 County of Tulare
Mailing Address
3705 South Pride Ct Visalia, CA 93277
Fictitious Business Name:
Prado and Associates
Registrant Address:
Prado and Associates 3705 South Pride Ct Visalia, CA 93277 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars
($1,000).)
Registrant other than an individual sign below: Entity Name Prado and Associates
Signature /s/ Brissa Gomez Print Officer’s Name and Title : Brissa Gomez, Director
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: October 13, 2020
October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0001722
FIRST FILING
Began Transacting Business: August 1, 2020 Statement Expires On: October 14, 2025
Business Is Conducted By: Individual
Business Address:
3728 E Stapp Ct
Visalia, CA 93292 County of Tulare
Fictitious Business Name:
RDB Lawn & Garden
Registrant Address:
Bryant, Russell D 3728 E Stapp Ct Visalia, CA 93292
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars
($1,000).)
Signature /s/ Russ Bryant Print Name Russ Bryant
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy This statement was filed with the County Clerk of Tulare on: October 14, 2020
October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0001545
FIRST FILING
Began Transacting Business: September 21, 2020
Statement Expires On: September 21, 2025 Business Is Conducted By: Individual
Business Address:
12500 Ella Ave Orosi, CA 93647 County of Tulare
Fictitious Business Name:
National Plumbing
Registrant Address:
Alacala, Henry Ruiz 12500 Ella Ave Orosi, CA 93647
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars
($1,000).)
Signature /s/ Henry Ruiz Print Name Henry Ruiz
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Julissa Hernandez, Deputy
This statement was filed with the County Clerk of Tulare on: September 21, 2020
October 22, 29, November 5, 12, 2020
NOTICE OF TRUSTEE'S SALE T.S. No.: 19-3160 Loan No.: ******5733 APN: 355-450-26 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/30/2007. 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. 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: CRYSTAL SPINDOLA, A SINGLE WOMAN AND ISMAEL SPINDOLA, A SINGLE MAN AND FRANCES SPINDOLA, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 2/13/2007 as Instrument No. 2007-0030345 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 11/12/2020 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: $124,000.46 Street Address or other common designation of real property: 500 CEDAR STREET PARLIER, CA 93648 A.P.N.: 355-450-26 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. All checks payable to Prestige Default Services. 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 19-3160. 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: 10/5/2020 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (916) 939- 0772 Briana Young, Trustee Sale Officer NPP0371687 To: MID VALLEY TIMES - FRESNO
10/22/2020, 10/29/2020, 11/05/2020