Page 10 - Dinuba Sentinel 8-30-18 E-edition
P. 10
B2 Thursday, August 30, 2018 PUBLIC NOTICES
The Dinuba Sentinel
LEGAL NOTICE OF LANDS WITHIN THE ORANGE COVE IRRIGATION DISTRICT UPON WHICH STANDBY CHARGES OF SAID DISTRICT ARE DELINQUENT NOTICE IS HEREBY GIVEN that below is a list of parcels of land embraced within the Or- ange Cove Irrigation District upon which 2018 standby charges levied by said District are delinquent and remain unpaid. Said list also shows the name of the assessee(s) the amount
of standby charges and penalties due on such lands.
ASSESSEES ARE REQUESTED to carefully examine said delinquent list and report errors to the of ce of the Orange Cove Irrigation District, 1130 Park Boulevard, Orange Cove, CA. 93646.
PLEASE TAKE NOTICE that the amounts opposite the description of each parcel of land listed denotes in dollars and cents the standby charges and penalties due thereon for 2018, and that the parcel numbers referred to below are the assessor’s parcel numbers of the re- spective counties in which the land is situated.
NOTICE IS FURTHER GIVEN that unless the delinquent standby charges, together with penalties as shown in the list described below, are paid at the Orange Cove Irrigation District of ce by 12 noon on the 14th day of September 2018, the lands upon which such standby charges are a lien will be sold to the District for nonpayment of the delinquent standby charg- es and penalties.
NOTICE IS FURTHER GIVEN that subsequent to the sale of the land to the District for delin- quent standby charges, it may be redeemed by the redemptioner, the person whose estate has been sold, or his successor in interest within three years from the date of sale, or, there- after before a Collector’s Deed of the property has been delivered by the District, by paying the amount of standby charges against the property with the delinquent penalties thereon, standby charges subsequent to sale, together with interest on such standby charges as are delinquent and the penalties thereon at the rate of nine percent per year from the date of delinquency. Said redemption amount shall also include the amount of the recorder’s fees in recording the Certi cate of Sale and the Certi cate of Redemption. Information concerning redemption may be obtained from Robert T. Ramirez, Controller/Treasurer, in the District’s accounting department, 1130 Park Blvd, Orange Cove, California 93646, (559) 626-4461. NOTICE IS FURTHER GIVEN that after three years from the date of the sale of the delin- quent land to the District, the right of redemption may be terminated upon execution and de- livery to the District of a Collector’s Deed pursuant to Chapter 6 of the California Water Code commencing with Section 36951.
NOTICE IS FURTHER GIVEN that there are also delinquent standby charges for a year or years prior to 2018 on these and other parcels within Orange Cove Irrigation District not listed herein, and that information with respect to which parcels have delinquent standby charges and the delinquency may be obtained from the Tax Collector of the District.
PUBLIC NOTICE submitted by Fergus Morrissey Tax Collector, Orange Cove Irrigation Dis-
trict.
APN
373-130-06 185-430-03 185-170-51 373-270-24 185-170-03 375-030-24 373-031-38 185-151-48 373-280-14 021-070-50 021-070-43 021-070-48 025-070-26 025-040-02 005-050-51 025-060-30 025-140-37 025-060-05 025-110-24 025-110-25 025-030-10 025-040-40 025-070-31 035-041-04 025-110-13 005-090-17 025-020-19
COUNTY
Fresno Fresno Fresno Fresno Fresno Fresno Fresno Fresno Fresno Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare
ORANGE COVE IRRIGATION DISTRICT Delinquent Standby Listing
ASSESSEE
Gonzalez, Alfonso & Meraz, Alicia Bray, Charles B.
Bishop, Bart B.
Robinson Family Trust
Robinson, Joseph
Palomero, Hector & San Juana Gunner, Elizabeth Nicole
Suntra Holdings LLC
Beavers, Lester H. & Daisy, Leora R. Gomez, Eliodoro & Elva
Orozco, Joel & Rhonda Orozco, Joel & Rhonda Valenzuela, Victor Relingo, Teresa
Apex Natural Renewal LLC
Alarcon, Richard A. & Montes De Oca, Flora Cruz, Domingo & Emilia
Abdi, Ahmed Ali
Bezzerides, Paul A. (TR)
Bezzerides, Paul A. (TR)
Perez, Angel
Camarillo, Carmen
Morales, Pedrito M.
Pineda, Ana Rosa
Magana, Isreal Alvarez
Jalcocotan Inc.
Nunez, Salvador Nava & Vasquez, Adriana Abad
AMOUNT
$ 325.84 August 23, 30, September 6, 2018
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$ 1,907.38
1,907.38 1,644.53 276.84
708.44 75.18 410.69 1,870.55 5,344.28
55.98 827.22 98.74 526.40 501.49 965.95 1,773.23
495.01 187.16 118.15 962.37 346.18 453.72 214.90
258.35
122.45 1,817.67
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sammi Lee Slover FOR CHANGE
OF NAME
CASE NUMBER: 274602 TO ALL INTERESTED
PERSONS:
Petitioner: Sammi Lee Slover filed a petition with this court for a decree changing name as follows:
Present Name
Tate Lee Glick
Proposed Name
Haze Lee Glick
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: September 17, 2018 Time: 8:30 AM Dept.: 2
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201 Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel
145 South L Street
Dinuba, CA 93618
(559) 591-4632
Other: Personal Service on Father
Date: July 12 2018
Signed /s/ David C. Mathias Judge of the Superior Court
August 9, 16, 23, 30, 2018
AMENDED ORDER TO SHOW CAUSE FOR
CHANGE OF NAME PETITION OF
Areli Pantaleon FOR CHANGE OF NAME CASE NUMBER: 272362 TO ALL INTERESTED
PERSONS:
Petitioner: Areli Pantaleon filed a petition with this court for a decree changing name as follows:
Present Name
Areli Pantaleon
Proposed Name
Ariel Alvarado Pantaleon 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: October 1, 2018 Time: 8:30 AM Dept.: 1
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201 Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel
145 South L Street
Dinuba, CA 93618
(559) 591-4632
Date: August 20, 2018 Signed /s/ Melinda M. Reed Judge of the Superior Court
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001314
FIRST FILING
Began Transacting Business: June 1, 2018
Statement Expires On: July 19, 2023
Business Is Conducted By: General Partnership Business Address:
772 W Inyo Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Palm Center Plaza
Registrant Addresses:
Kaur, Mandeep
3132 Rudder Ave Tulare, CA 93274 Singh, Amandeep 3132 Rudder Ave Tulare, CA 93274
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one
thousand dollars ($1,000).) Signature /s/ Amandeep Singh
Print Name Amandeep Singh This statement was filed with the County Clerk of Tulare on: July 19, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001409
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: August 3, 2023
Business Is Conducted By: Limited Liability Company Business Address:
667 N Alta Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Grocery Outlet of Dinuba
Registrant Address:
James 5.16 LLC
6884 N Cresta Ave Fresno, CA 93722 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as
true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant other than an individual sign below:
Entity Name James 5.16 LLC
Signature /s/ James Lopez Print Officer’s Name and Title James Lopez Owner
This statement was filed with the County Clerk of Tulare on: August 3, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001347
FIRST FILING
Began Transacting Business: July 26, 2018
Statement Expires On: July 26, 2023
Business Is Conducted By: General Partnership Business Address:
598 E Tulare ST Dinuba, CA 93618 County of Tulare
Mailing Address:
PO Box 10098 Earlimart, CA 93219
Fictitious Business Name:
Fosters Freeze
Registrant Addresses:
Alamari, Aseel
1000 E Martin Ave Earlimart, CA 93219 Amakaleh, Sanad 1000 E Martin Ave Earlimart, CA 93219
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one
thousand dollars ($1,000).) Signature: Sanad Amakaleh Print Name Sanad Amakaleh This statement was filed with the County Clerk of Tulare on: July 26, 2018
Roland P. Hill, County Clerk
By: Mayra Guereca, Deputy August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001416
REFILE WITH CHANGE Orignal FBN Number: 2018- 0001213
Began Transacting Business: August 7, 2018
Statement Expires On: August 7, 2023
Business Is Conducted By: Individual
Business Address:
115 N West ST Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Letter & Grain Visalia
Registrant Address:
Garcia-Smith, Joan R. 4730 W Nicholas CT Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one
thousand dollars ($1,000).) Signature: Joan R Garcia- Smith
Print Name Joan R Garcia- Smith
This statement was filed with the County Clerk of Tulare on: August 7, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1516 NEW
PHONE (559) 305-1888
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statements:
Effectus Research and Development Sunshield Distributing Street Address of the Principal Place of Business 619 North Vermont Avenue,
Dinuba, CA 93618 Tulare County California
Mailing Address
Same
Full Name of Registrant
Effectus Frequency Harmonics Research and Development LLC 619 North Vermont Avenue,
Dinuba, CA 93618 This business is conducted
by: A Limited Liability
The registrant commenced to transact business under the fictitious business name above listed above on: August 24, 2018
I declare that all the 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 a crime.) Signature of Registrant /s/ Donald P. Gregory
Print Name Donald P. Gregory, CEO
This statement was filed with the county clerk of Tulare County on: August 24, 2018
Roland P Hill, County Clerk By: Maegan Hansen, Deputy Clerk
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1487
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Candy Land Kid Kare
Street Address of the Principal Place of Business 663 Bells Ave Dinuba, CA 93618 Tulare County
Mailing Address
663 Bells Ave Dinuba, CA 93618 Full Name of Registrant
Dulce Maria Meave 663 Bells Ave Dinuba, CA 93618 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: August 20, 2018
I declare that all the 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 a crime.) Signature of Registrant /s/ Dulce Maria Meave
Print Name Dulce Maria Meave
This statement was filed with the county clerk of Tulare County on: August 24, 2018
Roland P Hill, County Clerk By: Valeria Lopez, Deputy
Clerk
August 30,
September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001440
REFILE WITH CHANGE Orignal FBN Number: 2013-00001463
Began Transacting Business: August 26, 2008 Statement Expires On: August 13, 2023
Business Is Conducted By: Corporation
Business Address:
42372 RD 56 Reedley, CA 93654 County of Tulare
Fictitious Business Name:
Angel’s Tree Service Inc.
Registrant Address:
Angel’s Tree Service Inc. 42372 RD 56 Reedley, CA 93654 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name Angel’s Tree Service Inc.
Signature Angel Mondragon Print Officer’s Name and Title Angel Mondragon / President
This statement was filed with the County Clerk of Tulare on: August 13, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
August 30, September 6, 13, 20, 2018
NOTICE OF TRUSTEE'S SALE
TS No. CA-18-811986-CL Order No.: 730-1802557- 70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/27/2011. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Daniel Wheeler, a married man, as his sole and separate property Recorded: 4/29/2011 as Instrument No. 2011-
0025024 and modified as per Modification Agreement recorded 7/21/2017 as Instrument No. 2017- 0041336 and modified as per Modification Agreement recorded 10/28/2014 as Instrument No. 2014- 0058095 of Official Records in the office of the Recorder of TULARE County, California; Date of Sale: 9/14/2018 at 2:00 PM Place of Sale: At the entrance to the City Hall, 411 East Kern Avenue, Tulare, CA 93274 Amount of unpaid balance and other charges: $174,204.27 The purported property address is: 901 BELLIS AVENUE, DINUBA, CA 93618 Assessor's Parcel No.: 014-540-021 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 1-866-539-4173 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-811986- CL. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in
which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619- 645-7711 For NON SALE information only Sale Line: 1-866-539-4173 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-811986-CL IDSPub #0144065
8/23/2018 8/30/2018 9/6/2018
NOTICE OF TRUSTEE'S SALE TS # CA-18- 9563-CS Order # 180224755-CA-VOI Loan # 9804542133 [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/6/2005. 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 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 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALDO GONZALEZ AND YOLANDA GONZALEZ, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 7/15/2005 as Instrument No. 2005- 0075350 in book xxx, page xxx of Official Records in the office of the Recorder of TULARE County, California; Date of Sale: 9/18/2018 at 1:00 PM Place of Sale: Front Entrance of the Tulare City Hall, 411 E. Kern Ave, Tulare, CA 93274 Amount of unpaid balance and other charges: $154,566.09 The purported property address is: 1319 W ADELAIDE WAY DINUBA, CA 93618 Assessor's Parcel No. 014-460-022 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 (800) 280-2832 or visit this Internet Web site WWW. AUCTION.COM, using the file number assigned to this case CA-18-9563- CS. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 8/15/2018 SUMMIT MANAGEMENT COMPANY, LLC 16745 W. Bernardo Dr., Ste. 100 San Diego, CA 92127 (866) 248-2679 (For NON SALE information only) Sale Line: (800) 280-2832 or Login to: WWW.AUCTION.COM Reinstatement Line: (800) 401-6587 Cecilia Stewart, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4667374
08/23/2018, 08/30/2018, 09/06/2018