Page 14 - Sanger Herald 3-29-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, March 29, 2018 PUBLIC NOTICES
Phone (559) 903-0287
Full Name of Registrant
Austin G. Kennedy 8333 E. Alluvial Ave., 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
Austin G. Kennedy, Owner Filed with the Fresno County Clerk on: March 7, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: March 6, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001488 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Prolevel Professional Gaming Wear 700 Van Ness Ave. Suite #004, Fresno, CA 93721, Fresno County
Full Name of Registrant
Brian Rezac
70 Mcarthur Avenue, Clovis, CA 93611 Cipraino Garcia
735 E. Stratford Drive, Apartment #104, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 13,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Cipraino Natividad Garcia, General Partner
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 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001497 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno City Blessing Church, Inc. 4665 N. First Street, Fresno, CA 93726, Fresno County
Full Name of Registrant
Fresno City Blessing Church, Inc.
4665 N. First Street, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
2018.
This business conducted by: Non-Profit Corporation Articles of Incorporation C2246038
Type or Print Signature and Title
Paulus Herson Kristanto, 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 15, 22, 29, April 5, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the following fictitious business names of:
California Dry Cleaning
At business address:
2406 McCall Avenue, Selma, CA 93662 Fresno County
The fictitious business
name referred to above was filed in the office of the Fresno County Clerk on: January 10, 2011
The full name and residence of the persons abandoning the use of the listed fictitious business name
Daniel Her
2240 E. Berkeley Avenue,
Fresno, CA 93703 Pao Jimmy Her 4649 W. Olson Avenue, Fresno, CA 93722
"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/ Daniel Her
The abandonment was filed with the Fresno County
Clerk on: March 12, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy.
March 22, 29, April 5, 12, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the following fictitious business names of:
Chai’s Restaurant
At business address:
3049 W. Ashlan Avenue, Fresno, CA 93722 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 10, 2011
The full name and residence of the persons abandoning the use of the listed fictitious business name
Gary Roger Yamada 2240 E. Berkeley Avenue,
Fresno, CA 93703 Somchai Bounphakhom Yamda
2240 E. Berkeley Avenue,
Fresno, CA 93703
"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/ Gary Roger
Yamada
Signed: /s/ Somchai Bounphakhom Yamda
The abandonment was filed with the Fresno County Clerk on: March 8, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001444 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Unique American Designs 14600 E. McKinley Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
James Mario Pellegrini 14600 E. McKinley Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
James Mario Pellegrini, 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. 220181001552 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fastrip Food Store
867 Oller Street, Mendota, CA 93640, Fresno County Phone (559) 655-1200
Full Name of Registrant
Kamal Jit Sandhu 5803 E. Grove Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on November
20, 2010.
This business conducted by: Individual
Type or Print Signature and Title
Kamal Jit Sandhu, Owner Filed with the Fresno County Clerk on: March 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 13, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the following fictitious business name of:
Juan Hernandez y Jeanette Cadena Producciones
At business address:
3048 E. Illinois, Fresno, CA 93701, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 16, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Janette Albera
645 College Avenue, Coalinga, CA 93210 Juan Hernandez Hernandez
3048 E. Illinois, Fresno, CA 93701
"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/ Janette Albera The abandonment was filed with the Fresno County
Clerk on: March 12, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001583 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Hernandez & Avila Films 3048 E. Illinois Avenue, Fresno, CA 93701, Fresno County
Mailing Address
P.O. Box 5214, Fresno, CA 93755
Full Name of Registrant
Jose Avila Torres 424 San Mateo Street, Avenal, CA 93204 Juan Hernandez Hernandez
3048 E. Illinois Avenue, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: Copartners
Type or Print Signature and Title
Jose Avila Torres, Co-Partner
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.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001215 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salinas Auto Repair 2220 N. Jackson Avenue, Fresno, CA 93703, Fresno County Phone (559) 577-5207
Full Name of Registrant
Jesus Salinas
2220 N. Jackson Avenue, Fresno, CA 93703 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Copartners
Type or Print Signature and Title
Jesus Salinas, Owner Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 27, 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. 220181001564 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Sunmaid Grocery 1952 N. Academy Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Amin Naji Saiban 12858 E. Alamos Avenue,
Sanger, CA 93657 Alfia Saiban 12858 E. Alamos Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on July
1, 2005.
This business conducted by: Married Couple
Type or Print Signature and Title
Amin Naji Saiban, Owner Filed with the Fresno County Clerk on: March 14, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 13, 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. 220181001354 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bisla Cattle Co 2622 Blackwood Avenue, Clovis, CA 93619 Fresno County
Full Name of Registrant
Cameron Singh Bisla 2622 Blackwood Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on March 2,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Cameron Singh Bisla, Owner
Filed with the Fresno County Clerk on: March 6, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 5, 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. 220181001494 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bhagtana Transport Inc 3661 W. Shields Avenue, Apartment #194, Fresno, CA 93722,
Fresno County 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
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007164312 Title Order No.: 730-1709491- 70 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 11/02/2005. 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 12/06/2005 as Instrument No. 2005-0285624 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: YU VANG, A MARRIED MAN, AND MAO L THAO, NON-VESTED SPOUSE, HUSBAND AND WIFE AND MAY ONG LEE, A MARRIED WOMAN AND GE BRANDON VANG, NON-VESTED SPOUSE, WIFE AND HUSBAND, 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: 04/17/2018. 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:12250 E BELMONT AVE, SANGER, CALIFORNIA 93657. APN#: 309-320-14, 309- 320-18, 309-320-19. 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 $106,444.92. 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 00000007164312. 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: 03/01/2018 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-4649196
03/15/2018, 03/22/2018, 03/29/2018
NOTICE OF TRUSTEE'S SALE
T.S. No. 17-0507-11 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 7/22/2005. 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: ROSENDO ROJAS AND MARIA ROJAS, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 8/10/2005 as Instrument No. 2005-0181291 of Official Records in the office of the Recorder of Fresno County, California, Street Address or other common designation of real property: 561 WALNUT AVENUE SANGER, CA 93657 A.P.N.: 320- 311-07 Date of Sale: 4/10/2018 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: $187,485.19, 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