Page 14 - Sanger Herald 4-5-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, April 5, 2018 PUBLIC NOTICES
Phone (609) 505-3637
Full Name of Registrant
Bhagtana Transport Inc 3661 W. Shields Avenue, Apartment #194, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
2018.
This business conducted by: Corporation
Articles of Incorporation C4116541
Type or Print Signature and Title
Manjinder Singh, President Filed with the Fresno County Clerk on: March 12, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 11, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001440 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Extreme Painting and Maintenance 4785 E. Simpson Avenue, Fresno, CA 93703, Fresno County
Full Name of Registrant
Ryan A. Knapp 4785 E. Simpson Avenue,
Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on July
7, 2007.
This business conducted by: Individual
Type or Print Signature and Title
Ryan A. Knapp, Owner Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001620 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Framing Experts 2321 E. Omaha Avenue, Fresno, CA 93720, Fresno County Phone (559) 575-2985
Full Name of Registrant
Gonzalo Daniel Vasquez Jr
2321 E. Omaha Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 16,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Gonzalo Daniel Vasquez Jr, Owner
Filed with the Fresno County Clerk on: March 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 15, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001445 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rivalry Jiu-Jitsu 379 W. Shaw Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Victor Hugo Cervantes 6334 W. Robinwood Lane,
Fresno, CA 93723 Registrant commenced to transact business under the
Fictitious Business Name listed above on February 9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Victor Hugo Cervantes, Owner
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001728 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Carlos’s Lawn Service 3552 N. Highland Avenue, Clovis, CA 93619, Fresno County
Full Name of Registrant
Juan Carlos Plascencia Ramos
3552 N. Highland Avenue,
Clovis, CA 93619 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
Juan Carlos Plascencia Ramos, Owner
Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001647 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Versatile Labor Solutions
1533 7th Street, Set 102, Sanger, CA 93657, Fresno County
Full Name of Registrant
Versatile Labor Solutions 1533 7th Street, Set 102, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 19,
2018.
This business conducted by: Corporation
Articles of Incorporation C3961211
Type or Print Signature and Title
Antonio D. Arredondo, President
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001766 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Planelygram Co., U.S.A. 2491 Alluvial Avenue, Suite 89,
Clovis, CA 93611, Fresno County
Full Name of Registrant
Gary M. Sibbett 1871 N. Traverse Avenue,
Clovis, CA 93619 Phone (702) 493-3535 Richard A. Ryan 9289 N. Archie Avenue, Fresno, CA 93720 Phone (559) 447-1837 Registrant commenced to transact business under the
Fictitious Business Name listed above on January 30, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Gary Melton Sibbett, General Partner
Filed with the Fresno County Clerk on: March 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 25, 2023
A new statement must be filed prior to the expiration
date.
March 29,
April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001616 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amado’s Landscaping 4746 E. White Avenue, Fresno, CA 93702, Fresno County
Mailing Address
4746 E. White Avenue, Fresno, CA 93702
Full Name of Registrant
Amado Santos 4746 E. White Avenue, Fresno, CA 93702 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
Amado Santos, Owner Filed with the Fresno County Clerk on: March 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 15, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001838 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Franko Auto Glass 304 J Street, Sanger, CA 93657, Fresno County Phone (559) 903-3160
Mailing Address
304 J Street, Sanger, CA 93657
Full Name of Registrant
David Plascencia-Franco 304 J Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Plascencia-Franco, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001393 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B.J.P. Trucking 5429 W. Norwich Avenue, Fresno, CA 93722, Fresno County
Mailing Address
5429 W. Norwich Avenue, Fresno, CA 93722
Full Name of Registrant
Dalbir Kaur Dhami 5429 W. Norwich Avenue,
Fresno, CA 93722 Phone (559) 360-6141 Registrant commenced to transact business under the Fictitious Business
Name listed above on April 1, 2006
This business conducted by: Individual
Type or Print Signature and Title
Dalbir Kaur Dhami, Owner Filed with the Fresno County Clerk on: March 7, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 6, 2023 A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001720 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Solar
5533 E. Lamona Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Jose Louis Llano 5533 E. Lamona Avenue, Fresno, CA 93727 Phone (559) 476-1672 Registrant commenced to transact business under the Fictitious Business Name listed above on March 22,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Louis Llano, Owner Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
American AG. Services
At business address:
1780 Sequoia, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 12, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Steven Parish
1780 Sequoia, Sanger, CA 93657
"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/ Steven Parish The abandonment was filed with the Fresno County
Clerk on: March 12, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001597 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mariscos Micheladas Mich 702 L Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Cruz Alejandro Ceja 312 W. Whitesbridge Avenue,
Fresno, CA 93706 Yajaira Z. Negrete de Ceja
312 W. Whitesbridge Avenue,
Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2017.
This business conducted by: Married Couple
Type or Print Signature and Title
Cruz Alejandro Ceja,
Co-Owner
Filed with the Fresno County Clerk on: March 15, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 14, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001429 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
CosmoProf 3285 E. Shields Ave., Fresno, CA 93726, Fresno County
Full Name of Registrant
Beauty Systems Group LLC
3001 Colorado Blvd. Denton, TX 76210 Registrant commenced to transact business under the Fictitious Business Name listed above on July
9, 2007.
This business conducted by: LLC
Articles of Incorporation 200705310297
Type or Print Signature and Title
John Heinrich- VP
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001430 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
CosmoProf 361 East Shaw Ave. Fresno, CA 93710 Fresno County
Full Name of Registrant
Beauty Systems Group LLC
3001 Colorado Blvd. Denton, TX 76210 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2008.
This business conducted by: LLC
Articles of Incorporation 200705310297
Type or Print Signature and Title
John Heinrich- VP
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001704 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lubana Trucking 2763 S. Willow Avenue, Fresno, CA 93725, Fresno County
Full Name of Registrant
Sharanpreet Singh 3575 West Barstow Avenue. Apt. #132, Fresno, CA 93711 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
Sharanpreet Singh, Owner Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be
filed prior to the expiration date.
April 5, 12, 19, 26, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007189988 Title Order No.: 730-1709835- 70 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/07/2005. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/23/2005 as Instrument No. 2005-0224060 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: JIRO WATANUKI AND ATSUKO ABE, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 04/24/2018. TIME OF SALE: 10:00 AM. PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be:456 TROUT LAKE DRIVE, SANGER, CALIFORNIA 93657. APN#: 333-362-04. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied,regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $248,428.16. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership
of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714- 730-2727 for information regarding the trustee's sale or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 00000007189988. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 2 714- 730-2727 www.lpsasap. com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795- 1852 Dated: 03/13/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4650594
03/22/2018, 03/29/2018, 04/05/2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007155088 Title Order No.: TSG1711- CA-3332050 FHA/VA/ PM No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/18/2005. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/02/2005 as Instrument No. 2005-0173851 of
official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: ROSENDO P. ROJAS AND MARIA ASUNCION ROJAS, HUSBAND AND WIFE, AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/01/2018. TIME OF SALE: 10:00 AM. PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 984 SECOND STREET, SANGER, CALIFORNIA 93657. APN#: 320-281-30. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $179,986.69. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the
rescheduled time and date for the sale of this property, you may call 714- 730-2727 for information regarding the trustee's sale or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 00000007155088. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 2714-730-2727 www. lpsasap.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 03/16/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4650968
03/29/2018, 04/05/2018, 04/12/2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. :
00000007237001 Title Order No.: 730- 1710750-70 FHA/VA/PM No.: 045-6945873-703 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/23/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/02/2009 as Instrument No. 2009-0090425 , Loan Modification dated 01/11/2017 was recorded on 02/17/2017 as Instrument No. 2017- 0020225-00 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: PAO CHANG AND PAOCHOUA XIONG, HUSBAND AND WIFE,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States).DATE OF SALE: 05/16/2018. TIME OF SALE: 9:00 AM. PLACE OF SALE: FRESNO SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3545 NORTH MARKAY AVENUE, SANGER, CALIFORNIA 93657. APN#: 309-251-47. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be