Page 14 - Sanger Herald 5-24-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, May 24, 2018 PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002188 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Julio’s Kustom Studio 5494 E. Lamona Avenue, Ste 118,
Fresno, CA 93727 Fresno County
Mailing Address
1912 Sterling Avenue, Sanger, CA 93657
Full Name of Registrant
Positivo Inc
1912 Sterling Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4100325
Type or Print Signature and Title
Julio C Hernandez, CEO Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002659 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Park Locker 1175 Shaw Avenue, Unit 104, Clovis, CA 93612, Fresno County
Full Name of Registrant
Bernardo Gutierrez 67 W. Tivoli Lane, Clovis, CA 93619 Estela Silva
67 W. Tivoli Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name
listed above May 2, 2018. This business conducted by: General Partnership Type or Print Signature and Title
Bernardo Gutierrez, General Partner
Filed with the Fresno County Clerk on: May 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 1, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002798 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clovis Antique Mall 532 5th Street, Clovis, CA 93612, Fresno County
Full Name of Registrant
Davitian & Jones, LLC 1758 Tollhouse Lane, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above October
1, 2003.
This business conducted by: Limited Liability Co. Articles of Incorporation 201112010060
Type or Print Signature and Title
Charrise Jacque Jones, Managing Member
Filed with the Fresno County Clerk on: May 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002736 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Shahin Moadab Real Estate
929 E. Berkshire Lane, Fresno, CA 93720, Fresno County Phone (559) 696-6286
Full Name of Registrant
Mahin Dokht Sadaghiani Moadab
929 E. Berkshire Lane, Fresno, CA 93720 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Mahin Dokht Sadaghiani Moadab, Owner
Filed with the Fresno County Clerk on: May 7, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 6, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002782 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Rode Truck Line 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722, Fresno County
Full Name of Registrant
Amritpal Singh Brar 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722 Paramdeep Singh Brar 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May
9, 2018.
This business conducted by: Copartners
Type or Print Signature and Title
Paramdeep Singh Brar, Co-Partner
Filed with the Fresno County Clerk on: May 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002737 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Titan Landscaping 19 E. Hampton Way, Fresno, CA 93704, Fresno County
Full Name of Registrant
Javier Perez
19 E. Hampton Way, Fresno, CA 93704 Javier Perez Torres 19 E. Hampton Way, Fresno, CA 93704 Javier Perez
19 E. Hampton Way, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Alex Perez, Partner
Filed with the Fresno County Clerk on: May 7, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 6, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005193
The following persons have abandoned the use of the following fictitious business
name of:
Beauty Treats
At business address:
1533 7th Street, Suite 409, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 19, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Rubi Esmeralda Cantero 541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657
"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/ Rubi Cantero The abandonment was filed with the Fresno County
Clerk on: May 10, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy. May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002810 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Beauty Treats 722 N Street, Sanger, CA 93657 Fresno County
Mailing Address
541 Morton Avenue, Sanger, CA 93657
Full Name of Registrant
Rubi Esmeralda Cantero 541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above May 10, 2018. This business conducted
by: General Partnership Type or Print Signature and Title
Rubi Esmeralda Cantero, Partner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002898 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ekam Transport 5535 E. Pitt Avenue, Fresno, CA 93727, Fresno County Phone (909) 763-8934
Full Name of Registrant
Karnail Singh Mann 5535 E. Pitt Avenue, Fresno, CA 93727 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
Karnail Singh Mann, Owner Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002952 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Banuelos Trailer Repair 29160 Watts Valley Road, Tollhouse, CA 93667, Fresno County
Mailing Address
29160 Watts Valley Road,
Tollhouse, CA 93667
Full Name of Registrant
Juan G. Banuelos Lombera
29160 Watts Valley Road, Tollhouse, CA 93667 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan G. Banuelos Lombera, Owner
Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002926 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ed St. Louis Authorized Matco Tool Distributor 4413 N. Fruit Avenue, Fresno, CA 93705, Fresno County Phone (559) 999-5035
Full Name of Registrant
Edward James St. Louis 4413 N. Fruit Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Edward James St. Louis, Owner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002759 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Finish Express 1572 N Fay Avenue, Fresno, CA 93728, Fresno County Phone (559) 284-3196
Mailing Address
2840 Sunset Avenue, Madera, CA 93637 Full Name of Registrant
Andrew Ray Gonzalez 1572 N Fay Avenue, Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on May
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Andrew Ray Gonzalez, Owner
Filed with the Fresno County Clerk on: May 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 7, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
United Global Logistics 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711, Fresno County
Full Name of Registrant
Gurpreet Singh 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gurpreet Singh, Owner Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002962 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jot Transport 5735 E. Beck Avenue, Apt. 112, Fresno, CA 93727, Fresno County
Full Name of Registrant
Parvinder Singh 5735 E. Beck Avenue, Apt. 112, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Parvinder Singh, Owner Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002893 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Friendly Market 3719 E. Ventura Avenue, Suite #109, Fresno, CA 93702, Fresno County
Full Name of Registrant
Nabil Ahmed Moflehi 5285 E. Geary Street, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 14, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Nabil Ahmed Moflehi, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002894 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Stars Smoke Shop 473 N. Fresno Street, Fresno, CA 93701, Fresno County
Full Name of Registrant
Nabil Ahmed Moflehi 5285 E. Geary Street, Fresno, CA 93727 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
Nabil Ahmed Moflehi, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002921 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Turners Outdoorsman 6264 N. Blackstone Ave Fresno, CA 93710 Fresno County
Mailing Address
11738 San Marino St Ste A, Rancho Cucamonga, CA 91730
Full Name of Registrant
Turners Operations Inc. 11738 San Marino St Ste A,
Rancho Cucamonga, CA 91730 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C2886655
Type or Print Signature and Title
Michelle Bellaver, CFO Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
NOTICE OF TRUSTEE'S SALE T.S. No. 17-0280-11
NOTICE OF TRUSTEE'S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/25/2005. 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 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: MANUEL RAMIREZ AND MARIA RAMIREZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 11/3/2005 as Instrument No. 2005-0260885 of Official Records in the office of the Recorder of Fresno County, California, Street Address or other common designation of real property: 2814 EDGAR ST SANGER, CA 93657 A.P.N.: 322-201-12 Date of Sale: 6/13/2018 at 9:00 AM Place of Sale: West Entrance to the County Courthouse Breezeway. Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724 Amount of unpaid balance and other charges: $308,328.84, estimated 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 (800) 280- 2832 or visit this Internet Web site www.auction. com, using the file number assigned to this case 17-0280-11. 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: 4/30/2018 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department
(949) 720-9200 Sale Information Only: (800) 280-2832 Auction. com Sindy Clements, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE MAY BE USED FOR THAT PURPOSE. . NPP0331870 To: SANGER HERALD
05/10/2018, 05/17/2018, 05/24/2018
NOTICE OF TRUSTEE’S SALE APN 365-102-13 TS No. NR-51062-CA U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT NOTICE OF DEFAULT AND FORECLOSURE SALE Recorded in accordance with 12 USCA 3764 (c) WHEREAS, on 8/23/2005, a certain Deed of Trust was executed by Nobuyuki Nakamura and Heide Nakamura, husband and wife as joint tenants as trustor in favor of Seattle Mortgage Company as beneficiary, and Alliance Title Company as trustee, and was recorded on 9/1/2005, as Instrument No. 2005-0205189, in Book XX, Page XX, in the Office of the County Recorder of Fresno County, California; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an Assignment of Deed of Trust dated 10/19/2012, recorded on 1/23/2013, as instrument number 2013-0009565, book XX, page XX, in the Office of the County Recorder, Fresno County, California; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on 7/29/2017, was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of 5/4/2018 is $218,369.00; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary's designation of Nationwide Reconveyance, LLC as Foreclosure Commissioner, recorded on 4/19/2017 as instrument number 2017- 0048409-00, book XX, page XX notice is hereby given that on 6/12/2018 at 10:00 AM local time, all real and personal property at or used in connection with the following described property will be sold at public auction to the highest bidder: Legal Description: LOT 8 OF TRACT NO. 1540, AND TRACT NO. 4, IN THE CITY OF REEDLEY, COUNTY OF FRESNO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 18, PAGE 8 OF PLATS, FRESNO COUNTY RECORDS. Commonly known as: 1242 S. Hope Ave, Reedley, CA 93654 The sale will be held at AT THE W. ENTRANCE TO THE COUNTY COURTHOUSE BREEZEWAY 1100 VAN NESS, FRESNO, CALIFORNIA. The Secretary of Housing and Urban Development will bid an estimate of $218,369.00. There will be no proration of taxes, rents or other income or liabilities, except that the
purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $21,836.90 [10% of the Secretary's bid] in the form of a certified check or cashier's check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of $21,836.90 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier's check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier's check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The commissioner may, at the direction of the HUD field office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant the Act. Therefore, the Foreclosure commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is $218,369.00, as of 6/11/2018, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner's attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. DATED: