Page 7 - Reedley Exponent 9-20-18 E-edition
P. 7
transact business under the Fictitious Business Name listed above on: May 15, 2016.
This business conducted by: Married Couple
Type or Print Signature and Title
Juan Torres Estrada, Co-Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005229 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Abba Apiaries 7120 S Alta Avenue, Reedley, CA 93654 Frseno County
Mailing Address
1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Fresno County
Full Name of Registrant
Juan Torres Estrada 1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Shirley Garces Cardona 1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 15,
2016.
This business conducted by: Married Couple
Type or Print Signature and Title
Juan Torres Estrada, Co-Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005091 The following person(s) is(are) conducting business
as:
Sarment Tile, 696 E. Robinwood Ln., Fresno, CA 93710, County of Fresno
Registrant:
Donald J. Sarment, 696 E. Robinwood Ln., Fresno, CA 93710
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 07/31/2018 This business is conducted by: Individual
Articles of Incorporation: N/A
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Donald J. Sarment, Owner
Filed with the Fresno County Clerk on August 27, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
9/13, 9/20, 9/27, 10/4/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005185 The following person(s) is(are) conducting business
as:
Fresno PACE for Seniors, 2042 Kern St., Fresno, CA 93721, County of Fresno Registrant:
Innovative Integrated Health, Inc., 2042 Kern St., Fresno, CA 93721 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C3923448
S/ Ibrahim Marouf, President
Filed with the Fresno County Clerk on August 29, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
9/13, 9/20, 9/27, 10/4/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004988 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Alspeed
835 J Street, Reedley, CA 93654, Fresno County
Mailing Address
835 J Street, Reedley, CA 93654 Full Name of Registrant
Alvaro Martinez
835 J Street, Reedley, CA 93654 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
Alvaro Martinez, Owner Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004918 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Sanli Engineering Necmi Sanli, P.E. Energy Systems Engineering Energy Resources Engineering 54383 Mtn Poplar, Big Creek, CA 93605 Fresno County
Mailing Address
PO Box 13155, Bakersfield, CA 93389
Full Name of Registrant Sanli Engineering 54383 Mtn Poplar,
Big Creek, CA 93605 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 17, 2018
This business conducted by: Corporation
Articles of Incorporation C4178953
Type or Print Signature and Title
Necmi Sanli, President Filed with the Fresno County Clerk on: August 17, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 16, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005318 The following person(s) is(are) conducting business
as:
Hertz Car Sales, 105 East Auto Center Drive, Fresno, CA 93710, County of Fresno
Registrant:
The Hertz Corporation, 8501 Williams Road, Estero, FL 33928 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/25/2012 This business is conducted by: Corporation
Articles of Incorporation: C0525490
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Richard J. Fecker, Secretary
Filed with the Fresno County Clerk on September 6, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal
9/13, 9/20, 9/27, 10/4/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005382 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rockin Rodeo 121 Hadar Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Yahir Nunez
121 Hadar Avenue, Parlier, CA 93648 Phone (559) 709-2707 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yahir Nunez, Owner
Filed with the Fresno County Clerk on: September 10, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 9, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005072 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gonzalez Handyman 1266 Maya Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Bartolo Gonzalez Dolores
1266 Maya Street, Parlier, CA 93648 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
Bartolo Gonzalez Dolores, Owner
Filed with the Fresno County Clerk on: August 24, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 23, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201810005372 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
S&A Martinez Transport 2108 Dennis Drive, Selma, CA 93662, Fresno County
Mailing Address
2108 Dennis Drive, Selma, CA 93662
Full Name of Registrant
Silvestre Martinez Jr. 2108 Dennis Drive, Selma, CA 93662 Alice Martinez
2108 Dennis Drive, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
10, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Silvestre Martinez Jr., Owner
Filed with the Fresno County Clerk on: September 10, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: September 9, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005492 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Three N Enterprises, A California General Partnership
2531 E. Edgar Avenue, Fresno, CA 93706-5410 Fresno County
Full Name of Registrant
Everett Norcross III 1115 E. Turnberry Ave Fresno, CA 93730 Stephen Norcross 1256 E. Carlyle Way Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 1991.
This business conducted by: General Partnership Type or Print Signature and Title
Everett Norcross III, General Partner
Filed with the Fresno County Clerk on: September 17, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 16, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005037 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Proform Carpet Service & Repair
670 N. Laverne Ave Fresno, CA 93727 Fresno County Phone (559) 365-8393
Full Name of Registrant
Jose G. Gonzalez Jr. 670 N. Laverne Ave Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose G. Gonzalez Jr., Owner
Filed with the Fresno County Clerk on: August 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: August 22, 2023
A new statement must be filed prior to the expiration date.
September 20, 27,
October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005495 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Freedom RV 3186 S. Parkway Drive, Fresno, CA 93725 Fresno County Phone (559) 268-3733
Full Name of Registrant
Freedom RV, Inc. 2881 E. Jensen Avenue, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
10, 2003.
This business conducted by: Corporation
Articles of Incorporation C2487540
Type or Print Signature and Title
Kevin Ross Henkle, President
Filed with the Fresno County Clerk on: September 17, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 16, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
NOTICE OF TRUSTEE’S SALE Title Order No. 18-183175 Trustee Sale No. 83014 Loan No. 9160032790 APN 370-380-02 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/15/2005. 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 LAWYER. On 10/9/2018 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 9/27/2005 as Instrument No. 2005-0227217 in book N/A, page N/A of official records in the Office of the Recorder of Fresno County, California, executed by: ERIVERTO QUEZADA AND ANGELICA QUEZADA, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR GMAC MORTGAGE CORPORATION DBA DITECH.COM , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a 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). At: At the Van Ness Avenue exit from the County Courthouse located at 1100 Van Ness, Fresno, CA 93724, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: Lot 056 of Tract No. 5013 River Ridge Unit 1 according to the Map thereof recorded in Volume 67 Pages 24 and 27 of Plats, in the Office of the County Recorder of said County. The property heretofore described is being s old “as is”. The street address and other common designation, if any, of the real property
described above is purported to be: 717 SOUTH APPLE AVENUE REEDLEY, CA 93654. 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $42,492.60 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Dec laration 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 8/31/2018 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714- 283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www. stoxposting.comCALL: 844- 477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 or trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postp oned 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 844-477- 7869, or visit this internet Web site www.stoxposting. com, using the file number assigned to this case T.S.# 83014. 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.” CALIFORNIA TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 92808.
09/13/2018 09/20/2018 09/27/2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 2018-02021
Loan No.: CHURE/ LE PEGASUS/FLECK NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/22/2017. 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: CHURE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: Foreclosure Specialists, Inc,. A California Corporation Recorded 3/27/2017 as Instrument No. 2017-0038101-00 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 10/11/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA. Amount of unpaid balance and other charges: $129,326.07 Street Address or other common designation of real property: 8570 S. RENE LOPEZ STREET PARLIER, CA 93648 A.P.N.: 355-302-05 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 call 760-758-7622 or visit this Internet Web site WWW. ZENITHTRUSTEE.COM, using the file number assigned to this case 2018-02021. 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: 9/11/2018 Foreclosure Specialists, Inc,. A California Corporation Dba Zenith Trustee Services 217 Civic Center Drive # 2 Vista, California 92084 Sale Line: 760-758-7622 Dana A. Fazio, Trustee Officer NPP0340232 To: REEDLEY EXPONENT
09/20/2018, 09/27/2018, 10/04/2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 2018-02019 Loan No.: CHURE/FLECK/ LA PEGASUS NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the
initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CHURE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: Foreclosure Specialists, Inc,. A California Corporation Recorded 3/27/2017 as Instrument No. 2017-0038120-00 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 10/11/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA. Amount of unpaid balance and other charges: $123,274.26 Street Address or other common designation of real property: 1186 TUOLUMNE STREET PARLIER, CA 93648 A.P.N.: 355-361-27 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 call 760-758-7622 or visit this Internet Web site WWW. ZENITHTRUSTEE.COM, using the file number assigned to this case 2018-02019. 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: 9/11/2018 Foreclosure Specialists, Inc,. A California Corporation Dba Zenith Trustee Services 217 Civic Center Drive # 2 Vista, California 92084 Sale Line: 760-758-7622 Dana A. Fazio, Trustee Officer NPP0340238 To: REEDLEY EXPONENT
09/20/2018, 09/27/2018, 10/04/2018
A7
B5
THE REEDLEY EXPONENT Thursday, September 20, 2018
PUBLIC NOTICES