Page 14 - Sanger Herald 4-26-18 E-edition
P. 14

THE SANGER HERALD B6 Thursday, April 26, 2018 PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001704 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lubana Trucking 2763 S. Willow Avenue, Fresno, CA 93725, Fresno County
Full Name of Registrant
Sharanpreet Singh 3575 West Barstow Avenue. Apt. #132, Fresno, CA 93711 Registrant has not yet commenced to transact b u s i n e s s u n d e r t h e Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Sharanpreet Singh, Owner Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001859 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Oliva’s Transport 2185 Lorena Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Melissa Ann Sanchez 2185 Lorena Avenue, Sanger, CA 93657 Raul Oliva
2185 Lorena Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Melissa Ann Sanchez, Partner
Filed with the Fresno County Clerk on: March 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: March 28, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001709 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Angel’s Touch Cleaning Service 1427 E. Princeton Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Rosa Landaverde- Campos
1427 E. Princeton Avenue,
Fresno, CA 93704 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
Ros Landaverde-Campos, Owner
Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001992 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ramons Appliance
Repair
3428 Olive Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Ramon Hernandez 3428 Olive Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
4, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ramon Hernandez, 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.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002039 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pit River 14545 E Annadale, Sanger, CA 93657 Fresno County Phone (559) 906-0171
Mailing Address
14545 E Annadale, Sanger, CA 93657
Full Name of Registrant
JD Cody Triffon 14545 E Annadale, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on April
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
JD Cody Triffon, Owner Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002038 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prime Textiles 975 Whiteash Avenue, Clovis, CA 93619 Fresno County
Mailing Address
975 Whiteash Avenue, Clovis, CA 93619
Full Name of Registrant
Ernie Prieto
975 Whiteash Avenue, Clovis, CA 93619 Phone (559) 916-3218 Registrant commenced to transact business under the Fictitious Business Name listed above on April
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernie Prieto, Owner
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002056 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Raza Market
208 W. Minarets Avenue, Fresno, CA 93650 Fresno County
Full Name of Registrant
Tawfik Ahmed
2122 Geary Avenue, Sanger, CA 93657 Yunis Hussain Saleh 2122 Geary Avenue, Sanger, CA 93657 Registrant commenced to transact business under the
Fictitious Business Name listed above on March 8, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Tawfik Mohamed Ahmed, General Parnter
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002086 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Olga Beauty Salon 4770 E. Clinton Avenue, Suite 105, Fresno, CA 93703, Fresno County
Full Name of Registrant
Olga Luz De Leon 4407 N. Garden Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Olga Luz De Leon, Owner Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002076 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Baker, Peterson & Franklin, CPA, LLP 970 West Alluvial Ave. Fresno, CA 93711, Fresno County
Full Name of Registrant
Dennis M. Veeh 6641 N. Delores, Fresno, CA 93711 Kyle T. Stephenson 2757 W. Sample, Fresno, CA 93711 Karen M. Morais
564 E. Braddock Drive, Fresno, CA 93720 Brandon E. Vance 9611 N. Willey Court, Fresno, CA 93720 Erin M. Goldfarb 2464 E. Copper Hill Way, Fresno, CA 93730 Michael S. Holtermann 374 Vermont Ave., Clovis, CA 93619 Janell L. Attebery 4114 Everglade Ave., Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2001.
This business conducted by: Limited Liability Partnership
Articles of Incorporation 201998001023
Type or Print Signature and Title
Kyle T. Stephenson, Partner Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A’s Barershop 635 Academy Avenue, Sanger, CA 93657 Fresno County Phone (559) 399-3016
Full Name of Registrant
Javier Francisco Fonseca Jr.
219 S. Olivia Avenue, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Javier Francisco Fonseca Jr., Owner
Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002162 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Casa De Lago Store 32303 East Trimmer Springs Road, Sanger, CA 93657 Fresno County
Mailing Address
1049 Cedarwood Street, Hanford, CA 93230 Full Name of Registrant
Omar Contreras 1049 Cedarwood Street, Hanford, CA 93230 Phone (559) 212-0331 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Omar Contreras, Owner Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002071 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kahlon Transport 1107 Maple Avenue, Fowler, CA 93625, Fresno County
Full Name of Registrant
Davinder Singh 1107 Maple Avenue, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Davinder Singh, Owner Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001791 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Jacka Mobile 3985 N. Del Mar Avenue, Fresno, CA 93755 Fresno County Phone (559) 341-6890
Mailing Address
P.O. Box 5598, Fresno, CA 93755
Full Name of Registrant
Roberto Jáuregui Ferrer 3985 N. Del Mar Avenue, Fresno, CA 93755 Miriam Veronica Martinez Joya
3985 N. Del Mar Avenue, Fresno, CA 93755 Registrant commenced to transact business under the Fictitious Business Name
listed above on March 27, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Roberto Jáuregui Ferrer, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001792 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jack-Nay Imports and Distributions
3985 N. Del Mar Avenue, Fresno, CA 93755 Fresno County
Mailing Address
P.O. Box 5598, Fresno, CA 93755
Full Name of Registrant
Roberto Jáuregui Ferrer 3985 N. Del Mar Avenue, Fresno, CA 93755 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Roberto Jáuregui Ferrer, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Classmap
6971 E. Saginaw Way, Fresno, CA 93727, Fresno County
Full Name of Registrant
Carlos Fernando Vargas Quintana
6971 E. Saginaw Way, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Fernando Vargas Quintana, Owner
Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 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:
Faby’s Beauty
At business address:
4770 E. Clinton Avenue, Suite 105, Fresno, CA 93703, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
May 9, 2006
The full name and residence of the persons abandoning the use of the listed fictitious business name
Maria Favia Gonzalez 1430 E. Calwa Avenue, Fresno, CA 93706
"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/ Maria Favia Gonzalez
The abandonment was filed with the Fresno County Clerk on: April 9, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Delicado Pomades 12850 Aubrey Road, Clovis, CA 93619, Fresno County
Full Name of Registrant
Gabriel Guillermo Garnica 12850 Aubrey Road, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gabriel Guillermo Garnica, Owner
Filed with the Fresno County Clerk on: April 13, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 12, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002338 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MK Threading Salon 1840 Shaw Avenue, Suite 104, Fresno, CA 93611 Fresno County
Full Name of Registrant
Kuljit Kaur Bajba 5965 E. Shields Avenue, Apt. 173, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on May
2, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Kuljit Kaur Bajba, Owner Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201810006298
The following person has abandoned the use of the following fictitious business name of:
Kowloon Kitchen
At business address:
651 Shaw Ave Clovis, CA 93612 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 28, 2004
The full name and residence of the persons abandoning the use of the listed fictitious business name
Jing Tang Lai
6694 N Baird Ave Fresno, CA 93710
"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/ Jing Tang Lai The abandonment was filed with the Fresno County
Clerk on: April 18, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado,
Deputy.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002344 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kowloon Kitchens 651 Shaw Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant Bai Xue
846 Park Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on April
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Bai Xue, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Angela Delagodo, Deputy
Notice: This Statement Expires On: April 17, 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. 2201810002355 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A’s Barbershop 635 Academy Avenue, Suite B, Sanger, CA 93657 Fresno County Phone (559) 399-3016
Full Name of Registrant
Damond Armand Taylor 4585 E. McKinley Avenue, Apt. 226, Fresno, CA 93703 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
Damond Armand Taylor, Owner
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 18, 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. 2201810002369 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious 49 1990 N. Fowler Avenue, Suite 118, Clovis, CA 93619, Fresno County
Full Name of Registrant
Will C Investments, Inc. 3137 Portals Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Corporation
Articles of Incorporation C4054810
Type or Print Signature and Title
William Don Cantrell III, President
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.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cali Bear Insurance Services
1135 Fulton Street, Suite 101, Fresno, CA 93721, Fresno County
Full Name of Registrant
Francisco A Coss Malpica 1135 Fulton Street, Suite 101, Fresno, CA 93721 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
Francisco A Coss Malpica, Owner
Filed with the Fresno County Clerk on: April 20, 2018
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
New Filing
Fictitious Business Name:
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
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 135254 Title No. 3306803 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/29/2009. 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. On 05/16/2018 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/06/2009, as Instrument No. 2009- 0061844 and Modified by Modification Recorded 7/18/2011 by Instrument No. 2011-0094190, in book xx, page xx, of Official Records in the office of the County Recorder of Fresno County, State of California, executed by Michael Allen Huerta and Rosa M. Ruiz, Husband and Wife as Joint Tenants, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Fresno Superior Courthouse, 1100 Van Ness Avenue,Fresno, CA 93724 - West Entrance to the County Courthouse Breezeway. 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, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 315-430- 29. The street address and other common designation, if any, of the real property described above is purported to be: 2825 Geary Avenue, Sanger, CA 93657. 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 said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $141,522.12. 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 3/9/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200. FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may 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


































































































   12   13   14   15   16