Page 14 - Sanger Herald 5-17-18 E-edition
P. 14
New Filing
Fictitious Business Name: 4063 W. Weldon Avenue,
Garzon Landscape & Richar Jimenez Jimon
Fresno Mechanic
& Collision
2306 E. McKinley Avenue, Fresno, CA 93703, Fresno County
Mailing Address
4613 E. Liberty Avenue,
Fersno, CA 93702 Full Name of Registrant
Alpha Nova Inc 4613 E. Liberty Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
4, 2018.
This business conducted by: Corporation
Articles of Incorporation C4116029
Type or Print Signature and Title
Gerardo Franco Rico,CEO Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002396 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MixMed Compounding Pharmacy
2101 Herndon Ave Suite 102 Clovis, CA 93611 Fresno County
Full Name of Registrant
Rx Advisors, Inc. 2101 Herndon Ave Suite 102
Clovis, CA 93611 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: April 20, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: April 19, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002423 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B K Express 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711, Fresno County
Full Name of Registrant
Jobanjeet Singh 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jobanjeet Singh, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration
Maintenance 4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
26, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Juan Garzon, Owner
Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005270
The following person has abandoned the use of the following fictitious business name of:
Progreen Landscape & Landscape Maintenance
At business address:
4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 22, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Joseph Juan Garzon 4444 E. Liberty Avenue, 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/ Joseph Juan
Garzon
The abandonment was
filed with the Fresno County Clerk on: April 26, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002022 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vortal
277 S. Thomas Avenue, Kerman, CA 93630, Fresno County
Mailing Address
1444 Fulton Street, Fresno, CA 93721
Full Name of Registrant
David Castillo
277 S. Thomas Avenue, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Castillo, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
3687 West Dayton Avene, Fresno, CA 93722 Franco Jimenez-Jimon 3687 West Dayton Avene, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April 27,
2018.
This business conducted by: Co-Partners
Type or Print Signature and Title
Richar Jimenez -Jimon, Owner
Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002449 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aspire Cooling & Heating 2682 Sussex Ave, Clovis, CA 93611 Fresno County
Full Name of Registrant
Daniel Iriye
2682 Sussex Ave, Clovis, CA 93611 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
Daniel Iriye, Owner
Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002447 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Alpha Estates Management 3948 E. Olive Avenue, Fresno, CA 93703, Fresno County
Mailing Address
4643 East Brown Avenue, Fresno, CA 93702
Full Name of Registrant
Darryl Don Miller 4643 East Brown Avenue,
Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2018
This business conducted by: Individual
Type or Print Signature and Title
Darryl Don Miller, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002188 The Following Person is Conducting Business as
Yosri Mahmoud Utqi Fresno, CA 93722
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
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002471 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless 1190 N. Chestnut Avenue, Fresno, CA 93702 Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April
24, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Paradise Liquor Market 4674 N. Blackstone Avenue, Fresno, CA 93726, Fresno County Phone (559) 224-1858
Full Name of Registrant
Jatinder Paul Dhillon 10664 N. Medinah Circle, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jatinder Paul Dhillon, Owner
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002312 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clark Co.
46117 Sandcreek Road, Squaw Valley, CA 93675, Fresno County
Full Name of Registrant
THE SANGER HERALD B6 Thursday, May 17, 2018 PUBLIC NOTICES
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 19, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001960 The Following Person is Conducting Business as
date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002456 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless
3639 E. Belmont Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Andrew Keith Clark 46117 Sandcreek Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Andrew Keith Clark, Owner Filed with the Fresno County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002528 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A J Brother Frieghtway 502 4th Street, Sanger, CA 93657 Fresno County Phone (559) 419-3451
Full Name of Registrant
Kulwant Singh
502 4th Street, Sanger, CA 93657 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
Kulwant Singh Owner Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001973 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hanasaki Designs 3517 Generosity Way, Clovis, CA 93619, Fresno County
Full Name of Registrant
Haylie Royce
3517 Generosity Way, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Haylie Royce, Owner Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002275 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Moneyhugger 5738 N. Lead Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Ernest Wayne Appling 5738 N. Lead Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernest Wayne Appling, Owner
Filed with the Fresno County Clerk on: April 16, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 15, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002533 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002542 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
CDS Media 3687 West Dayton Avene, Fresno, CA 93722, Fresno County
Mailing Address
3687 West Dayton Avene, Fresno, CA 93722
Full Name of Registrant
New Filing
Fictitious Business Name:
Julio’s Kustom Studio 5494 E. Lamona Avenue, Ste 118,
Fresno, CA 93727 Fresno County
Mailing Address
1912 Sterling Avenue, Sanger, CA 93657
Full Name of Registrant
Positivo Inc
1912 Sterling Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4100325
Type or Print Signature and Title
Julio C Hernandez, CEO Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002659 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Park Locker 1175 Shaw Avenue, Unit 104, Clovis, CA 93612, Fresno County
Full Name of Registrant
Bernardo Gutierrez 67 W. Tivoli Lane, Clovis, CA 93619 Estela Silva
67 W. Tivoli Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name
listed above May 2, 2018. This business conducted by: General Partnership Type or Print Signature and Title
Bernardo Gutierrez, General Partner
Filed with the Fresno County Clerk on: May 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 1, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002798 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clovis Antique Mall 532 5th Street, Clovis, CA 93612, Fresno County
Full Name of Registrant
Davitian & Jones, LLC 1758 Tollhouse Lane, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above October
1, 2003.
This business conducted by: Limited Liability Co. Articles of Incorporation 201112010060
Type or Print Signature and Title
Charrise Jacque Jones, Managing Member
Filed with the Fresno County Clerk on: May 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002736 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Shahin Moadab Real Estate
929 E. Berkshire Lane, Fresno, CA 93720,
Fresno County Phone (559) 696-6286
Full Name of Registrant
Mahin Dokht Sadaghiani Moadab
929 E. Berkshire Lane, Fresno, CA 93720 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
Mahin Dokht Sadaghiani Moadab, Owner
Filed with the Fresno County Clerk on: May 7, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 6, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002782 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Rode Truck Line 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722, Fresno County
Full Name of Registrant
Amritpal Singh Brar 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722 Paramdeep Singh Brar 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May
9, 2018.
This business conducted by: Copartners
Type or Print Signature and Title
Paramdeep Singh Brar, Co-Partner
Filed with the Fresno County Clerk on: May 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002737 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Titan Landscaping 19 E. Hampton Way, Fresno, CA 93704, Fresno County
Full Name of Registrant
Javier Perez
19 E. Hampton Way, Fresno, CA 93704 Javier Perez Torres 19 E. Hampton Way, Fresno, CA 93704 Javier Perez
19 E. Hampton Way, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Alex Perez, Partner
Filed with the Fresno County Clerk on: May 7, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 6, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 18-13366-01
Loan No.: *******0-92 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 COPY OF THIS DOCUMENT, BUT ONLY TO THE COPIES PROVIDED TO TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/9/2007. 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. Original Trustor(s): Scott A. Radtke, an unmarried man Duly Appointed Trustee: WT Capital Lender Services, a California corporation Recorded 11/16/2007, as Instrument No. 2007-0207313, of Official Records in the office of the Recorder of Fresno County, California Date of Sale: 5/24/2018 at 10:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE BUILDING LOCATED AT 7522 NORTH COLONIAL AVENUE, FRESNO, CALIFORNIA Amount of unpaid balance and other charges: $143,496.13 Estimated Street Address or other common designation of real property: 2961 N. Del Rey Sanger, CA Legal Description: PARCEL 1: THE WEST 320 FEET OF THE NORTH 329.78 FEET OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 29, TOWNSHIP 13 SOUTH, RANGE 22 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT THEREOF. PARCEL 2: THE WEST 320 FEET OF THE FOLLOWING DESCRIBED PROPERTY: THAT PORTION OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 29, TOWNSHIP 13 SOUTH, RANGE 22 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE EAST LINE OF SAID SECTION WHICH IS 329.78 FEET SOUTH OF THE NORTHEAST CORNER OF SAID SECTION:
THENCE WESTERLY 1357.48 FEET PARALLEL TO AND 329.78 FEET SOUTH OF THE NORTH LINE OF SAID SECTION TO A POINT ON THE WEST LINE OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION; THENCE SOUTHERLY 330.78 FEET ALONG THE WEST LINE OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION; THENCE EASTERLY 1356.79 FEET TO A POINT ON THE EAST LINE OF SAID SECTION WHICH IS 329.61 FEET SOUTH TO THE POINT OF COMMENCEMENT; THENCE NORTHERLY 329.61 FEET ALONG THE EAST LINE OF SAID SECTION TO THE POINT OF COMMENCEMENT. PARCEL 3: A RIGHT OF WAY FOR ROAD PURPOSES OVER THE NORTH 30 FEET OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 29, TOWNSHIP 13 SOUTH, RANGE 22 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM THE WEST 320 FEET THEREOF. APN: 309-051-36 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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