Page 14 - Mid Valley Times 7-2-20 E-edition
P. 14

Fictitious Business Names:
Valley Premier Medical Group, Valley Gastroenterology Goup Street Address of the Principal Place of Business 518 N. Court Street Visalia, CA 93291 Tulare County
Mailing Address
6569 N. Riverside Dr Suite 102504 Fresno, CA 93722-9318
State: California
Full Name of Registrant Kandarp K. Shah, MD Inc.
4180 W. Alluvial Ave, Fresno, CA 93291 This business is conducted
by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: March 3, 2011
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/ Kandarp K. Shah
Print Name President, Kandarp K. Shah
This statement was filed with the county clerk of Tulare County on: June 2, 2020
Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002657 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Future Mobile 1107 Fulton St, Fresno, CA 93721 Fresno County
Mailing Address
5433 E Byrd Ave, Fresno, CA 93727
Full Name of Registrant
A & B Wireless, Copr. 5433 E Byrd Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on February
2018.
This business conducted by: A Corporation
Articles of Incorporation C3797993
Type or Print Signature and Title
Brenda Patricia Vazquez Gutierrez, Chief Executive Officer
Filed with the Fresno County Clerk on: June 12, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, County Clerk Admin Notice: This Statement Expires On: June 11, 2025 A new statement must be filed prior to the expiration date.
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002673 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Future Mobile 3614 E. Belmont Ave #101, Fresno, CA 93702 Fresno County
Mailing Address
5433 E Byrd Ave, Fresno, CA 93727
Full Name of Registrant
A & B Wireless, Corp. 5433 E Byrd Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on March
2017.
This business conducted by: A Corporation
Articles of Incorporation C3797993
Type or Print Signature and Title
Brenda Patricia Vazquez Gutierrez, Chief Executive Officer
Filed with the Fresno County Clerk on: June 12, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, County Clerk Admin Notice: This Statement Expires On: June 11, 2025 A new statement must be filed prior to the expiration date.
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002674
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Future Mobile 4458 W Ashlan Ave, Fresno, CA 93727 Fresno County
Mailing Address
5433 E Byrd Ave, Fresno, CA 93727
Full Name of Registrant
A & B Wireless, Corp. 5433 E Byrd Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on September
2017.
This business conducted by: A Corporation
Articles of Incorporation C3797993
Type or Print Signature and Title
Brenda Patricia Vazquez Gutierrez, Chief Executive Officer
Filed with the Fresno County Clerk on: June 12, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, County Clerk Admin Notice: This Statement Expires On: June 11, 2025 A new statement must be filed prior to the expiration date.
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002623 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Grocery Outlet of Sanger
2664 Jensen Avenue, Sanger, CA 93657 Fresno County (408) 832-4923
Mailing Address
1313 Canyon Creek Dr., Newman, CA 95360 Full Name of Registrant
J&J Market LLC 2660 Jensen Ave Sanger, CA 93657 This business conducted by: limited liability company Articles of Incorporation:
202013410651
Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name
Jose Luis Alfaro, Officer’s Title President
Filed with the Fresno County Clerk on: June 9, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy County Clerk
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002723 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Save On Liquor 4988 N Fresno St, Fresno, CA 93726 Fresno County
Full Name of Registrant
Shamsher Singh 5130 W Fir Ave Fresno, CA 93722 Sukhwant Kaur 5130 W Fir Ave Fresno, CA 93722 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
Shamsher Singh, Co-Owner
Filed with the Fresno County Clerk on: June 19, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: June 18, 2025 A new statement must be filed prior to the expiration date.
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002688 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mi Mundo Inc 8692 8th St
San Joaquin, CA 93660 Fresno County
Mailing Address
PO Box 372
San Joaquin, CA 93660
Full Name of Registrant
Mi Mundo Inc
8692 8th St
San Joaquin, CA 93660 This business conducted
by: A Corporation
Articles of Incorporation: C4574115
Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name
Monica Blanchet, Officer’s Title President
Filed with the Fresno County Clerk on: June 15, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy County Clerk
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002721 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
R Diaz Trucking 827 Rabe St Firebaugh, CA 93622 Fresno County (559) 210-4827
Full Name of Registrant
Rodolfo Diaz Pantoja 827 Rabe St Firebaugh, CA 93622 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name Rodolfo Diaz Pantoja, Officer’s Title: Owner Filed with the Fresno County Clerk on: June 19, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy County Clerk
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002478 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Dove Star Company Seasonal Novelties 5434 W. Terrace Avenue, Fresno, CA 93722 Fresno County (559) 903-1231
Mailing Address
373 E. Shaw Avenue, Suite 151, Fresno CA 93710
Full Name of Registrant
Sally Carol Dove 5434 W. Terrace Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Sally Carol Dove, Owner Filed with the Fresno County Clerk on: May 29, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: may 28, 2025 A new statement must be filed prior to the expiration date.
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000931
FIRST FILING
Began Transacting Business: June 1, 2020 Statement Expires On: June 17, 2025
Business Is Conducted By: Individual
Business Address:
319 S Dunowrth Visalia, CA 93292 Tulare County Phone: (559) 472-8200
Mailing Address
4728 S Woodland St Visalia, CA 93277 Fictitious Business Name: Total Pest Control
Registrant Address:
Outfleet, Paul Edward 4728 S Woodland St Visalia, CA 93277
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 Paul Outfleet Print Name Paul Outfleet This statement was filed
with the County Clerk of Tulare on: June 17, 2020 Roland P. Hill, County Clerk By: Julissa Hernadnez, Deputy
June 25, July 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002727 The following person(s) is(are) conducting business
as:
Adventist Health Central Valley Network, 1 Adventist Health Way, Roseville, CA 95661 County of PLACER Mailing Address:
1 Adventist Health Way, Roseville, CA 95661 Registrant:
Adventist Health System/ West, 1 Adventist Health Way, Roseville, CA 95661 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 07/01/2009.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C0980746 This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.) Adventist Health System/ West
S/ Meredith Jobe, Secretary,
Filed with the Fresno County Clerk on 06/19/2020.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
7/2, 7/9, 7/16, 7/23/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002672 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Oscar’s Pro Lawn Service & Landscape 236 E. Myrtle Ave. Reedley, CA 93654 Fresno County 559-305-8793
Mailing Address
P.O. Box 10 Reedley, CA 93654 Full Name of Registrant
Oscar Fernando Camacho
236 E. Myrtle Ave. Reedley, CA 93654 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name
Oscar Fernando Camacho, Officer’s Title Owner
Filed with the Fresno County Clerk on: June 12, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy County Clerk
July 2, 9, 16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000882
REFILE WITH CHANGE Began Transacting Business: May 15, 2020 Statement Expires On: June 11, 2025
Original FBN Number: 2019-0000562
Business Is Conducted By: General Partnership Business Address:
1330 E Tulare Ave Tulare, CA 93274 Tulare County
Mailing Address
3390 Holland Ave
Clovis, CA 93619
Fictitious Business Name:
Triangle Drive In #6
Registrant Addresses:
Al Ghazali, Yaseen 756 E Lacey Hanford, CA 93239 Ghazaly, Ahmed Abdo 3390 Holland Ave Clovis, CA 93619 Saleh, Fuad
756 E Lacey Hanford, CA 93239 Saleh, Zahi
3380 Holland Ave Clovis, CA 93619
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 Ahmed Ghazaly Print Name Ahmed Ghazaly
This statement was filed with the County Clerk of Tulare on: June 11, 2020 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
July 2, 9, 16, 23, 2020
NOTICE OF TRUSTEE'S SALE T.S. No.: 2020-02021-A Loan No.: CHURE, LLC/ LE PEGASUS YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/22/2017. 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: CHURE, LLC Duly Appointed Trustee: Foreclosure Specialists, Inc,. A California Corporation Recorded 03/27/2017 as Instrument No. 2017-0038101-00 in book , page of Official Records in the office of the Recorder of FRESNO County, California, Date of Sale: 07/09/2020 at 10:00AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724. Amount of unpaid balance and other charges: $130,319.63 Street Address or other common designation of real property: 8570 S. RENE LOPEZ STREET PARLIER, CA 93648 A.P.N.: 355-302-05 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 760-758-7622 or visit this Internet Web site WWW. ZENITHTRUSTEE.COM, using the file number assigned to this case 2020-02021-A. 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: 05/28/2020 Foreclosure Specialists, Inc,. A California Corporation DBA Zenith Trustee Services 217 Civic Center Drive # 2 Vista, California 92084 Sale Line: 760-758-7622 Dana A. Fazio, Trustee Officer NPP0370483 To: MID VALLEY TIMES - FRESNO
06/18/2020, 06/25/2020, 07/02/2020
NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 20-100150 Attention recorder: The following reference to an attached summary is only applicable to notice(s) mailed to the trustor per CIVIL CODE 2923.3(c)(1). NOTE: There is a summary of the information in this document attached Notice of Trustee's Sale you are in default under a deed of trust dated JANUARY 5, 2016. 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 proceedings against you, you should contact a lawyer. On JULY 10, 2020 at 10:00 a.m., C&H TRUST DEED SERVICE, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by MANUEL PRADO as Trustor, to secure obligations in favor of TERRI MCCRACKEN as Beneficiary, recorded on 04/01/2016 as Instrument No. 2016-0039773 of Official Records in the office of the County Recorder of FRESNO County, California. Will sell at public auction to the highest bidder for cash, or cashier's check, (payable at the time of sale in lawful money of the United States by cash, a cashier's check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state) At The West Entrance to the County Courthouse Breezeway located at 1100 Van Ness Ave., Fresno, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and State, to wit: As more fully described
in said deed of trust. The street address or other common designation of the above-described property is purported to be 2347 4th Street Sanger, California 93657 Assessor's parcel no. 315-212-09 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown herein above. Said sale will be made, but 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, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is estimated to be $67,928.29. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned Trustee, or predecessor Trustee, has caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 (949) 860-9155 for information regarding the trustee's sale or visit www.chtrustdeed.com for information regarding the trustee's sale using the file number assigned to this case, which is 20-100150. 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. PLEASE
TAKE NOTICE THAT if the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. For trustee's sale dates, bid and postponement information, please call (949) 860- 9155 OR VISIT www. chtrustdeed.com. For any other inquiries, including litigation or bankruptcy matters, please call (949) 305-8901 OR FAX (949) 305-8406 C&H Trust Deed Service, as Successor Trustee Dated June 9, 2020 Coby Halavais Trustee’s
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: LLOYD LEE FRANKS, AN UNMARRIED MAN Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 1/11/2012 as Instrument No. 2012-0003477-00 of Official Records in the office of the Recorder of Fresno County, California, Street Address or other common designation of real property: 140 FILLMORE ST COALINGA, CA 93210 A.P.N.: 071-122-10 Date of Sale: 7/22/2020 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: $176,484.46, 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 19-1029- 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: 6/10/2020 The Wolf Firm, A Law Corporation 1851 East 1st Street, Suite 100 Santa Ana, California 92705 Foreclosure Department (949) 720-9200 Sale Information Only: (800) 280-2832 www.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
Thursday, July 2, 2020 | A14 | Mid Valley TiMes PUBLIC NOTICES
Sale Officer
(IFS# 21606, 06/18/20, 06/25/20, 07/02/20)
NOTICE OF TRUSTEE'S SALE
T.S. No. 19-1029-11 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 12/14/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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


































































































   12   13   14   15   16