Page 13 - Sanger Herald 11-29-18 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, November 29, 2018
PUBLIC NOTICES
NOTICE OF PETITION TO ADMINISTER ESTATE OF Ruben Z. Morales
CASE NO.
18 CE PR 01010
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Ruben
Z. Morales
A Petition for Probate has been filed by: Ruben Morales in the Superior Court of California, County of Fresno.
The Petition for probate requests that Morales be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition
will be held in this court as follows:
Date: January 7, 2019 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file
with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Ruben Morales
2856 Bush Ave
Clovis, CA 93612 559-385-6616
November 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006310 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JLeal Welding 410 S. 8th Street, Fowler, CA 93625 Fresno County
Mailing Address
410 S. 8th Street,
Fowler, CA 93625
Full Name of Registrant
Jimmy Longoria Leal 410 S. 8th Street, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on November
2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jimmy Longoria Leal
Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006216 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Glam Brows Glam Brows & Lashes 613 O St. Sanger, CA 93657 Fresno County
Mailing Address
5435 S. Newmark Ave. Sanger, CA 93657
Full Name of Registrant
Marlyn Novielli 5435 S. Newmark Ave. Sanger, CA 93657 Phone (559) 618-1994 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
Jimmy Longoria Leal Owner
Filed with the Fresno
County Clerk on: October 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: October 28, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006170 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Fandango Films 173 N. First St., Fresno, CA 93702 Fresno County
Full Name of Registrant
Jonathan Perez 353331 Bonadelle Ave Madera, CA 93636 Registrant commenced to transact business under the Fictitious Business Name listed above on September
24, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jonathan Perez, Owner Filed with the Fresno County Clerk on: October 24, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: October 23,
2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006383 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Ibeauty Nails&Spa 1127 N. Willow Ave, Suite 102, Clovis, CA 93611 Fresno County
Phone (559) 325-2763 Full Name of Registrant
Anna H. Pham 2580 S. Bundy Dr, 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
Anna H. Pham, Owner Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
November 22, 29,
December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006479 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rural Treats Flowers 3596 W. Dudley Avenue, Fresno, CA 93722. Fresno County
Mailing Address
P.O. Box 665, Del Rey, CA 93616 Full Name of Registrant
Carlos Arias
2024 Thompson Avenue, Selma, CA 93662 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
Carlos Arias, Owner
Filed with the Fresno County Clerk on: November 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 13, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006548 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
Clovis Ink Tattoo Clovis Tattoo Clovis Ink
91 W Shaw Avenue, Clovis, CA 93612 Fresno County
Mailing Address
5457 E Mckenzie,
Fresno, CA 93727
Full Name of Registrant
Reina Escamilla Acosta 5457 E Mckenzie, Fresno, CA 93727 Daniel Acosta III 5457 E Mckenzie, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on November
19, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Reina Escamilla Acosta, General Partner
Filed with the Fresno County Clerk on: November 19, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 18, 2023
A new statement must be filed prior to the expiration date.
November 29, December 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006547 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Big Moms Day Care 5457 E Mckenzie, Fresno, CA 93727 Fresno County
Full Name of Registrant
Reina Escamilla Acosta 5457 E Mckenzie, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on November
19, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Reina Escamilla Acosta, Owner
Filed with the Fresno County Clerk on: November 19, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 18, 2023
A new statement must be filed prior to the expiration date.
November 29, December 6, 13, 20, 2018
Post YOUR OPINION on the
Sanger Herald website www.thesangerherald.com
Tell us what you think...