Page 18 - Reedley Exponent 1-4-18 E-edition
P. 18
B8
C6
THE REEDLEY EXPONENT Thursday, January 4, 2018
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Environmental Assessment No. 2018-1 & Conditional Use Permit Application No. 2018-1
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to consider Conditional Use Permit Application No. 2018-1. The Plan-
ning Commission will consider the following:
1. Environmental Assessment No. 2018-1: Recommend that the project is exempt from the California Environmental Quality Act, pur- suant to Sections 15301 (Class 1/Existing Facilities), 15303 (Class 3/ New Construction or Conversion of Small Structures), 15304 (Class 4/Minor Alterations to Land) and 15311 (Class 11/Accessory Struc- tures) of the California Environmental Quality Act (CEQA) Guidelines. 2. Conditional Use Permit Application No. 2018-1: Recommend that the Planning Commission approve the placement of a temporary emergency housing facility at 1697 W. Huntsman Avenue.
REEDLEY PLANNING COMMISSION
Date: Thursday, January 18, 2018 Time: 5:00 p.m., or thereafter Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
Any interested person may appear at the public hearing and present written testimony, or speak in favor of or against the project proposal. If you challenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence deliv- ered to the Reedley Planning Commission at, or prior to, the public
hearing.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within at least 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, are available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Rob Terry, Direc- tor, at (559) 637-4200, ext. 286, or by email at rob.terry@reedley. ca.gov for more information.
Assessor’s Parcel Number: 365-180-73
January 4, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nikki Mays, Abraham Westmoreland FOR CHANGE OF NAME CASE NUMBER: 17 CE CG 04226
TO ALL INTERESTED
PERSONS:
Petitioner: Nikki Mays, Abraham Westmoreland filed a petition with this court for a decree changing name as follows:
Present Name
Talib Adam James Mohammed
Na’ Imah Armillia Mohammed
Proposed Name
Talib Adam James Westmoreland
Na’ Imah Armelia Westmoreland
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: January 29, 2018 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: December 13, 2017 Signed /s/ Mark E. Cullers Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rafeeq Abdul Malik Mohammed FOR CHANGE OF NAME CASE NUMBER:
17 CE CG 04227
TO ALL INTERESTED
PERSONS:
Petitioner: Rafeeq Abdul Malik Mohammed filed a petition with this court for a decree changing name as follows:
Present Name
Anaiya Marie Nikicia Mohammed Alaniz Rafeeq Abdul Malik Mohammed
Proposed Name
Anaiya Marie Nikicia Westmoreland
Rafeeq Abdul Malik Westmoreland
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: January 29, 2018 Time: 9:00 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: December 13, 2017 Signed /s/ Samuel J. Dalesandro
Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006328 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
On-Site Tech Solutions 910 S. Leonard Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Lu Lee
3484 Carson Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on October
10, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Lu Lee, Owner
Filed with the Fresno County Clerk on: November 20, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: November 19, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006737 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Faith Community Church of Reedley 314 W. Manning Avenue, Reedley, CA 93654 Fresno County
Mailing Address
314 W. Manning Avenue, Reedley, CA 93654 Full Name of Registrant
Faith Community Church of Reedley 9188 Walker Court, Reedley, CA 93654-9238 Phone (559) 638-8024 Registrant commenced to transact business under the Fictitious Business Name listed above on December
10, 2017.
This business conducted by: Non-Profit Corporation Articles of Incorporation C0301091
Type or Print Signature and Title
Robert Dale Tapley, Treasurer
Filed with the Fresno County Clerk on: December 12, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 11, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006513 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BW Blacktopping 4974 N. Fresno Street, Suite 158, Fresno, CA 93726. Fresno County
Mailing Address
P.O. Box 4169, Baraboo, WI 53913 Full Name of Registrant William Gene Wells
S3014A N. Reedsburg RD, Baraboo, WI 53913
Phone (559) 593-8795
Registrant commenced to transact business under the Fictitious Business Name listed above on November 30, 2017.
This business conducted by: Individual
Type or Print Signature and Title
William Gene Wells, Owner Filed with the Fresno County Clerk on: November 30, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: November 29, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006770 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sam’s Auto Sales 1000 N. Abby Street, Fresno, CA 93703, Fresno County
Mailing Address
1254 N. Abby Street, Fresno, CA 93703, Full Name of Registrant
Sam’s Auto Sales, Inc. 1254 N. Abby Street, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on October
13, 2015.
This business conducted by: Corporation
Articles of Incorporation C1936707
Type or Print Signature and Title
Sami M. Oweimer, President
Filed with the Fresno County Clerk on: December 13, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 12, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006700 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jurado Apartments & Vineyard 2830 Willow Street, Apt. 117, Selma, CA 93662 Fresno County
Full Name of Registrant
Joel Tolentino Jurado and Dorothea Tumaliuan jurado Revocable Trust 2494 Country Club Lane, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on December
11, 2017.
This business conducted by:Trust
Type or Print Signature and Title
Joel Tolentino Jurado, Trustee
Filed with the Fresno County Clerk on: December 9, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 8, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006862 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Baked Edibles 5265 S. Crawford Avenue, Reedley, CA 93654 Fresno County
Mailing Address
651N. VenturaAvenue, Farmersville, CA 93223
Full Name of Registrant
Sofia Alejandra Cervantes
5265 S. Crawford Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
19, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Sofia Alejandra Cervantes, Owner
Filed with the Fresno County Clerk on: December 19, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 18, 2022
A new statement must be filed prior to the expiration
date.
December 28, 2017,
January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Auto Plaza Group 1063 Brookhaven Drive, Ste. 107,
Clovis, CA 93612, Fresno County
Full Name of Registrant
Mohammed Mirjan 946 Fordham Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on December
18, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Mohammed Mirjan, Owner Filed with the Fresno County Clerk on: December 18, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 17, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006788 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Ebenezer Truck & Trailer
Repair, LLC 481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725, Fresno County
Mailing Address
481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725
Full Name of Registrant
Ebenezer Truck & Trailer Repair, LLC
271 W. Elizabeth Avenue, Apt. “A” Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201733810138
Type or Print Signature and Title
Nora Denisse Fonseca, CEO
Filed with the Fresno County Clerk on: December 14, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 13, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006522 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Clovis Plumbing Service
3603 Alcove Way Clovis, CA 93619-5148 Fresno County
Full Name of Registrant
Tod A Dale
3603 Alcove Way Clovis, CA 93619-5148 Registrant commenced to transact business under the Fictitious Business Name listed above on May,
1, 2013
This business conducted
by: Individual
Type or Print Signature and Title
Tod A Dale, Owner
Filed with the Fresno County Clerk on: December 1, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006967 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Smile Spa
6256 N. 1st Street, Fresno, CA 93710, Fresno County Phone (626) 371-6990
Full Name of Registrant
Wei Xia
14928 Seventh Street, Apr. D, Victerville, CA 92395 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Wei Xia, Owner
Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006544 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wilda’s Pet Styles 4173 N. Warren Ave, Fresno, CA 93705 Fresno County Phone (559) 270-0589
Full Name of Registrant
Wilda M Carr
4173 N. Warren Ave, Fresno, CA 93705 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
Wilda M Carr, Owner Filed with the Fresno County Clerk on: December 4, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: December 3, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 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:
E’s Barber Shop
At business address:
1012 F Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
June 27, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Efren Corona Rodriguez 1678 S. Riverview Avenue, Reedley, CA 93654
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ Efren Corona
Rodriguez
The abandonment was filed with the Fresno County Clerk on: December 29, 2017.
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006979 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roberts Roofing 1425 W Flora Ave, Reedley, CA 93654 Fresno County
Full Name of Registrant
Joshua Roberts 1425 W Flora Ave, 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
Joshua Roberts, Owner Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006961 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Travel Bokeh 21369 Tramonto LN Friant, CA 93626, Fresno County Phone (559) 871-9541
Full Name of Registrant
Elizabeth Lucy Rosario 21369 Tramonto LN Friant, CA 93626 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
Elizabeth Lucy Rosario, Owner
Filed with the Fresno County Clerk on: December 26, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: December 25, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST LOAN: ANDERSON OTHER: F1708002-LM TS NUMBER:F1708002 LRC A.P. NUMBER 195-140-21 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 12, 2011. 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, a California Corporation , as duly appointed trustee under and pursuant to Deed of Trust executed by MITCHELL ANDERSON recorded on 05/02/2011 as Instrument No. 2011- 0059500-00 in Book N/A Page N/A of Official records in the office of the County Recorder of FRESNO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 09/08/2017 in Book N/A, Page N/A, as Instrument No. 2017-0114004-00 of
said Official Records, WILL SELL on 01/11/2018 at the Van Ness Avenue exit from the County Courthouse 1100 Van Ness Fresno, CA 93721 at 10:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the 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), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE UNINCORPORATED AREA IN COUNTY OF FRESNO, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: PARCEL 1: PARCEL 2 OF PARCEL MAP NO, 6122 IN THE COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 40, PAGES 16 AND 17 OF PARCEL MAPS, FRESNO COUNTY RECORDS. PARCEL 2: A NON- EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS OVER AND ACROSS A STRIP OF LAND 60 FEET WIDE, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 23, TOWNSHIP 14 SOUTH, RANGE 27 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE WEST 1688.85 FEET; THENCE NORTH 0Âo 38' 24" EAST 70 FEET TO THE TRUE POINT OF BEGINNING OF THE CENTERLINE OF THE LINE BEING DESCRIBED; THENCE SOUTH 77" 07' 40" WEST 136.52 FEET; THENCE NORTH 51Âo 31' 20" WEST 187.84 FEET; THENCE SOUTH 67Âo 10' 00" WEST 312.00 FEET; THENCE SOUTH 85Âo 46' 00" WEST 85.00 FEET; THENCE NORTH 89Âo 30' 00" WEST 188.00 FEET; THENCE SOUTH 60" 12' 43" WEST 74.66 FEET, TO THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 22, TOWNSHIP 14 SOUTH, RANGE 27 EAST, MOUNT DIABLO BASE AND MERIDIAN; THENCE NORTH 89Âo 00' 00" WEST ALONG THE SOUTH LINE OF SAID NORTHEAST QUARTER OF THE SOUTHEAST QUARTER TO A POINT ON THE EASTERLY LINE OF STATE HIGHWAY ROAD VI-FRE-41-U AND THE WESTERLY TERMINUS OF THE CENTERLINE BEING DESCRIBED. APN: 195- 140-21. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: NONE GIVEN: DIRECTIONS MAY BE OBTAINED BY WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY, DAVID P. LYNCH, 7625 ATCHINSON CT SE, OLYMPIA, WA 98513; WITHIN TEN DAYS FROM THE FIRST PUBLICATION OF THIS NOTICE. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any, shown herein. In addition to cash, the
Trustee will accept a cashier's check drawn on 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. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. NOTICE TO POTENTIAL BIDDERS: If you 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 tide 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 that 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. ServiceLinkASAP.com for information regarding the sale of this property, using the file number assigned to this case Fl708002 . 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. 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 the trusts created by said Deed of Trust, to-wit:$62,802.57 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than their credit bid. 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