Page 14 - Sanger Herald 5-3-18 E-edition
P. 14
A’s Barbershop
635 Academy Avenue, 4613 E. Liberty 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
Alpha Nova Inc 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
THE SANGER HERALD B6 Thursday, May 3, 2018 PUBLIC NOTICES
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:
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
date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002423 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B K Express 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711, Fresno County
Full Name of Registrant
Jobanjeet Singh 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jobanjeet Singh, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002456 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless
3639 E. Belmont Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon Avenue, Fresno, CA 93722 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
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002471 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless 1190 N. Chestnut Avenue, Fresno, CA 93702 Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April
24, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Paradise Liquor Market 4674 N. Blackstone Avenue, Fresno, CA 93726, Fresno County Phone (559) 224-1858
Full Name of Registrant
Jatinder Paul Dhillon 10664 N. Medinah Circle, Fresno, CA 93730 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
Jatinder Paul Dhillon, Owner
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.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002312 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clark Co.
46117 Sandcreek Road, Squaw Valley, CA 93675, Fresno County
Full Name of Registrant
Andrew Keith Clark 46117 Sandcreek Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Andrew Keith Clark, Owner Filed with the Fresno County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002528 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A J Brother Frieghtway 502 4th Street, Sanger, CA 93657 Fresno County Phone (559) 419-3451
Full Name of Registrant
Kulwant Singh
502 4th Street, Sanger, CA 93657 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
Kulwant Singh Owner Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001973 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hanasaki Designs 3517 Generosity Way, Clovis, CA 93619, Fresno County
Full Name of Registrant
Haylie Royce
3517 Generosity Way, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Haylie Royce, 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.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002275 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Moneyhugger 5738 N. Lead Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Ernest Wayne Appling 5738 N. Lead Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernest Wayne Appling, Owner
Filed with the Fresno County Clerk on: April 16, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 15, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002533 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garzon Landscape & Maintenance 4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
26, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Juan Garzon, Owner
Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005270
The following person has abandoned the use of the following fictitious business name of:
Progress Landscape & Landscape Maintenance
At business address:
4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 22, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702
"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/ Joseph Juan
Garzon
The abandonment was
filed with the Fresno County Clerk on: April 26, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002022 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vortal
277 S. Thomas Avenue, Kerman, CA 93630, Fresno County
Mailing Address
1444 Fulton Street, Fresno, CA 93721
Full Name of Registrant
David Castillo
277 S. Thomas Avenue, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Castillo, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 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 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 for information regarding the trustee's sale or visit this Internet Web site - www.auction.com - for information regarding the sale of this property, using the file number assigned to this case: 135254. 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. A-4650395
04/19/2018, 04/26/2018, 05/03/2018
NOTICE OF TRUSTEE'S SALE APN: 315-361-15 TS No: CA08001460-17-1 TO No: CA08001460-17-1 NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil
Code Section 2923.3(d) (1). The Summary will be provided to Trustor(s) and/ or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 3, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A L AWYER. On May 10, 2018 at 10:00 AM, at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 27, 2006 as Instrument No. 2006-0229385, of official records in the Office of the Recorder of Fresno County, California, executed by DIANE R RODRIGUEZ, as Trustor(s), in favor of BANK OF AMERICA, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 2749 JENNI AVE, 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $58,409.92 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. Notice to