Page 17 - Reedley Exponent 12-7-17 E-edition
P. 17
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006098 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Country Corner Market 22015 E. Adams Avenue, Reedley, CA 93654 Fresno County Phone (559) 638-4633
Full Name of Registrant
Hussain Saleh Ahmed 7096 S. Alta Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Hussain Saleh Ahmed, Owner
Filed with the Fresno County Clerk on: November 7, 2017
Brandi L. Orth, County Clerk
By: Chrystal L. Babcock, Deputy
Notice: This Statement Expires On: November 6, 2022
A new statement must be filed prior to the expiration date.
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710005786 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Antojitos Jalisco 640 Park Blvd, Orange Cove, CA 93646 Fresno County
Mailing Address
760 11th Street Orange Cove, CA 93646
Full Name of Registrant
Mary Jasmine Valencia- Gutierrez
760 11th Street Orange Cove, CA 93646 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
Mary Jasmine Valencia- Gutierrez, Owner
Filed with the Fresno County Clerk on: October 23, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: October 22, 2022
A new statement must be filed prior to the expiration date.
November 16, 23, 30, December 7, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Antojitos Jalisco
At business address:
640 Park Blvd., Orange Cove, CA 93646 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
July 19, 2016
The full name and residence of the person abandoning the use of the listed fictitious business name
Jesus Cisneros
705 9th Street, Orange Cove, CA 93646 "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/ Linda Jesus
Cisneros
The abandonment was
filed with the Fresno County Clerk on: October 23, 2017 Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy.
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710005974 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Pride Organic Farms
1359 E. Curtis Avenue, Reedley, CA 93654 Fresno County Phone (559) 638-5595
Mailing Address
PO Box 1267, Reedley, CA 93654 Full Name of Registrant
Valliwide Marketing Inc. 2292 Avenue 400, Kingsburg, CA 93631 Valliwide Organic Farms, Inc
1359 E. Curtis Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on October
12, 2017.
This business conducted by: General Partnership Type or Print Signature and Title
Ashely Loran Martinez, CFO of Valliwide Marketing, Inc.
Filed with the Fresno County Clerk on: November 1, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: October 31, 2022
A new statement must be filed prior to the expiration date.
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006088 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sparkling Cleaning 4372 W. Rose Avenue, Caruthers, CA 93609, Fresno County Phone (559) 676-3483
Mailing Address
PO Box 501, Caruthers, CA 93609
Full Name of Registrant
Daniela D. Baez Gaxiola 4372 W. Rose Avenue, Caruthers, CA 93609 Registrant commenced to transact business under the Fictitious Business Name listed above on November
6, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Daniela D. Baez Gaxiola, Owner
Filed with the Fresno County Clerk on: October 23, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: October 22, 2022
A new statement must be filed prior to the expiration date.
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006091 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mestre Rei
1430 W. Flora Avenue, Reedley, CA 93654 Fresno County
Mailing Address
1430 W. Flora Avenue, Reedley, CA 93654 Full Name of Registrant
Manuel Jesus Mestre 1430 W. Flora Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Manuel Jesus Mestre, Owner
Filed with the Fresno County Clerk on: November 7, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement
Expires On: November 6, 2022
A new statement must be filed prior to the expiration date.
November 16, 23, 30, December 7, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Messier Investment Group LLC
At business address:
1430 W. Flora Avenue, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
August 4, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Messier Investment Group LLC
1430 W. Flora 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/ Manuel Jeses
Mestre, President
The abandonment was
filed with the Fresno County Clerk on: November 7, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy.
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006057 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MixMed Pharmacy 2101 Herndon Ave Suite 102, Clovis, CA 93611 Fresno County
Mailing Address
2781 Muncie Ave
Clovis, CA 93619
Full Name of Registrant
RxAdvisors, INC. 159 W Shaw Ave Clovis, CA 93612 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3429057
Type or Print Signature and Title
Tony Ta, President
Filed with the Fresno County Clerk on: November 6, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: November 5, 2022
A new statement must be filed prior to the expiration date.
November 16, 23, 30, December 7, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the following fictitious business names of:
Clovis-Ashlan Express Lube & Smog
At business address:
4149 N. Clovis Avenue, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
July 14, 2015
The full name and residence of the persons abandoning the use of the listed fictitious business name
Lamphone Danny Phanith 4234 E. Illinois, Fresno, CA 9702 Tony Terrazas 4576 E. Inyo, Fresno, CA 93702
"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/ Lamphone Danny Phanith
The abandonment was filed with the Fresno County Clerk on: October 19, 2017 Brandi L. Orth, County Clerk
By: Chrystal L. Babcock, Deputy.
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710005973 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vainglorious 5646 N. Palm Ave #105-106, Fresno, CA 93704, Fresno County
Full Name of Registrant
Terrie Leanne Ross 4634 N. Safford Avenue, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Terrie Leanne Ross, Owner Filed with the Fresno County Clerk on: November 1, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: October 31, 2022
A new statement must be filed prior to the expiration date.
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006270 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: ACCU-Temp Heating and
Air Conditioning 855 E. Dinuba Avenue, Reedley, CA 93654 Fresno County
Mailing Address
855 E. Dinuba Avenue, Reedley, CA 93654 Full Name of Registrant
Donald Gerard Gatz
1172 N. Hollywood Drive, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1, 1993
This business conducted by: Individual
Type or Print Signature and Title
Donald Gerard Gatz, Owner
Filed with the Fresno County Clerk on: November 16, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: November 15, 2022
A new statement must be filed prior to the expiration date.
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006059 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jocys Trucking 1951 Bauder Street, Selma, CA 93662 Fresno County Phone (559) 772-6375
Full Name of Registrant
Jesus Hernandez Araujo 1951 Bauder Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name
listed above on November 6, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Jesus Hernandez Araujo, Owner
Filed with the Fresno County Clerk on: November
6, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: November 5, 2022
A new statement must be filed prior to the expiration date.
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710005969 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
O.P. Flooring Services 3522 E Lyell Avenue, Fresno, CA 93702, Fresno County Phone (559) 579-9547
Full Name of Registrant
Omar Pallares Villegas 3522 E Lyell Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on October
31, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Omar Pallares Villegas, Owner
Filed with the Fresno County Clerk on: October 31, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: October 30, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
NOTICE OF TRUSTEE'S SALE
TS No. CA-17-776951-NJ Order No.: 8709799 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVIDED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/24/2008. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued 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. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): BETTY LOU DANCER AND DONALD DEAN DANCER, WIFE AND HUSBAND Recorded: 3/28/2008 as Instrument No. 2008-0045425 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 1/2/2018 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
accrued balance and other charges: $176,980.73 The purported property address is: 9765 S ZUMWALT AVE, REEDLEY, CA 93654 Assessor's Parcel No.: 370-370-47 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 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-17-776951- NJ. 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. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 411 Ivy Street
San Diego, CA 92101 619- 645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-776951-NJ IDSPub #0133635
11/30/2017 12/7/2017 12/14/2017
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 222- 066858 Loan No. SALINAS Title Order No. 91208351 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 [PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED OR PUBLISHED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-30- 2016. 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 12-28- 2017 at 10:00 AM, PLM LOAN MANAGEMENT SERVICES, INC as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-05-2017, Instrument 2017-0001610-00 of official records in the Office of the Recorder of FRESNO County, California, executed by: ERNESTO SALINAS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, DB CAPITAL INVESTMENTS, A CALIFORNIA CORPORATION, as Beneficiary, will sell at public auction the trustor’s interest in the property described below, to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The sale 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 the Deed of Trust. 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, interest thereon, estimated 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. 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: $30,397.60(estimated) Street address and other common designation of the
real property purported as: 9425 KINGS RIVER ROAD , REEDLEY, CA 93654 APN Number: 365-030- 57 THOSE PORTIONS OF THE NORTHEAST QUARTER OF SECTION 28, TOWNSHIP 15 SOUTH, RANGE 23 EAST, MOUNT DIABLO BASE AND MERIDIAN, IN THE COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: PARCEL 1A: BEGINNING AT A POINT ON THE HALF SECTION LINE 1616.6 LINKS NORTH OF THE CENTER OF SECTION 28, TOWNSHIP 15 SOUTH, RANGE 23 EAST, MOUNT DIABLO BASE AND MERIDIAN; THENCE EAST, 1125 LINKS; THENCE NORTH, 444.25 LINKS; THENCE WEST, 1125 LINKS; THENCE SOUTH, 444.25 LINKS TO THE POINT OF BEGINNING. PARCEL 1B: BEGINNING AT A POINT WHICH IS 6.864 CHAINS NORTH OF THE CENTER OF SAID SECTION 28; THENCE NORTH ALONG THE QUARTER SECTION LINE 9.296 CHAINS; THENCE EAST A DISTANCE OF 24 CHAINS, MORE OR LESS, TO KINGS RIVER; THENCE SOUTHWESTERLY ALONG SAID RIVER TO A POINT WHICH IS DUE EAST OF THE POINT OF BEGINNING; THENCE WEST, 19.50 CHAINS, MORE OR LESS, TO THE POINT OF BEGINNING. PARCEL 1C: BEGINNING AT THE CENTER OF SAID SECTION 28; THENCE NORTH ALONG QUARTER SECTION LINE 6.864 CHAINS; THENCE EAST, 19.50 CHAINS, MORE OR LESS, TO KINGS RIVER; THENCE SOUTHWESTERLY ALONG SAID RIVER TO THE EAST AND WEST CENTER LINE OF SAID SECTION 28; THENCE WEST ALONG SAID LINE, A DISTANCE OF 20 CHAINS, MORE OR LESS, TO THE POINT OF BEGINNING. EXCEPTING FROM PARCELS 1B AND 1C ABOVE THAT PORTION OF THE NORTHEAST QUARTER OF SECTION 28, TOWNSHIP 15 SOUTH, RANGE 23 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTER OF SAID SECTION 28; THENCE NORTH 0` 21' WEST ALONG THE WEST LINE OF THE NORTHEAST QUARTER OF SAID SECTION, A DISTANCE OF 1360.16 FEET TO THE SOUTHWEST CORNER OF LOT 5 OF RIO VISTA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 7, PAGE 16 OF RECORD OF SURVEYS, FRESNO COUNTY RECORDS; THENCE NORTH 89` 27' EAST ALONG THE SOUTH LINE OF SAID LOT 5, A DISTANCE OF 742.50 FEET TO THE NORTHWEST CORNER OFLOT4OFSAIDRIO VISTA; THENCE SOUTH 0` 21' EAST PARALLEL WITH THE WEST LINE OF THE NORTHEAST QUARTER OF SAID SECTION 28, A DISTANCE OF 293.20 FEET TO THE SOUTHWEST CORNER OF SAID LOT 4, A POINT IN THE CENTERLINE OF THE SMITH-FERRY CANAL AS SAID CANAL EXISTED ON OCTOBER 15, 1968; THENCE ALONG THE CENTERLINE OF SAID CANAL SOUTH 0` 53' 28" EAST, 735.85 FEET, AND SOUTH 11` 28' EAST, 340.00 FEET TO THE INTERSECTION OF SAID CENTERLINE WITH THE SOUTH LINE OF THE NORTHEAST QUARTER OF SAID SECTION 28; THENCE SOUTH 89` 40' WEST, 815.00 FEET TO THE
POINT OF BEGINNING. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". The following statements; NOTICE TO POTENTIAL BIDDERS and NOTICE TO PROPERTY OWNER are statutory notices for all one to four single family residences and a courtesy notice for all other types of properties. 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 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 NATIONWIDE POSTING & PUBLICATION at (916) 939-0772 or visit this Internet Web site www. nationwideposting.com using the file number assigned to this case 222- 066858. 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: 11-20-2017 FOR TRUSTEE’S SALES INFORMATION, PLEASE CALL (916) 939-0772, OR VISIT WEBSITE: www.nationwideposting. com PLM LOAN MANAGEMENT SERVICES, INC, AS TRUSTEE (408)-370-4030 ELIZABETH GODBEY, VICE PRESIDENT PLM LOAN MANAGEMENT SERVICES, INC IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0320999 To: REEDLEY EXPONENT PUB:
12/07/2017, 12/14/2017, 12/21/2017
NOTICE OF TRUSTEE'S SALE T.S. No. 17-48062 APN: 370-204-08 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/17/2014. 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
B9
C6
THE REEDLEY EXPONENT Thursday, December 7, 2017
PUBLIC NOTICES