Page 11 - Reedley Exponent 7-12-18
P. 11
B5
B5
THE REEDLEY EXPONENT Thursday, July 12, 2018
PUBLIC NOTICES
NOTICE OF ELECTION
NOTICE IS HEREBY GIVEN that a Gubernatorial General Election will be held in the City of Reedley on Tuesday, the 6th day of November, 2018, for the following of ces: COUNCILMEMEBER DIST. 2 ONE (1) FULL TERM OF FOUR (4) YEARS COUNCILMEMEBER DIST. 4 ONE (1) FULL TERM OF FOUR (4) YEARS
The quali cations of a nominee and of an elective of cer of the district are as fol- lows: A person must reside in the district from which he or she is elected and be a registered voter of the City at the time nomination papers are issued to the candidate.
Nomination papers for eligible candidates desiring to le for any of the elective of- ces may be obtained from the Fresno County Clerk/ Registrar of Voters, 2221 Kern Street, Fresno, CA 93721. Nomination papers shall be available commencing on July 16, 2018, the 113th day before the election and shall be led with the Fresno County Clerk/ Registrar of Vot- ers, either in person or by certi ed mail received no later than 5:00 p.m. on August 10, 2018, the 88th day before the election.
The polls will be open between the hours of 7:00 a.m. and 8:00 p.m. Dated: July 12, 2018 BRANDI L. ORTH
COUNTY CLERK/REGISTRAR OF VOTERS By: Felicia Sandoval
Elections Program Technician
Quienes deseen obtener la version espanola de este aviso legal pueden solicitor una copia
de la misma llamando al Departamento de Elecciones, (559)600-3020.
July 12, 2018
NOTICE OF ELECTION
NOTICE IS HEREBY GIVEN that a Gubernatorial General Election will be held in the City of Orange Cove on Tuesday, the 6th day of November, 2018, for the following of ces:
MAYOR ONE (1) FULL TERM OF FOUR (4) YEARS COUNCILMEMBER TWO (2) FULL TERMS OF FOUR (4) YEARS
The quali cations of a nominee and of an elective of cer of the district are as fol- lows: An elector of the city, and; a registered voter of the city at the time nomination papers
are issuedN. omination papers for eligible candidates desiring to le for any of the elective of- ces may be obtained from the Fresno County Clerk/ Registrar of Voters, 2221 Kern Street, Fresno, CA 93721. Nomination papers shall be available commencing on July 16, 2018, the 113th day before the election and shall be led with the Fresno County Clerk/ Registrar of Vot- ers, either in person or by certi ed mail received no later than 5:00 p.m. on August 10, 2018, the 88th day before the election.
The polls will be open between the hours of 7:00 a.m. and 8:00 p.m.
Dated: July 12, 2018 BRANDI L. ORTH
COUNTY CLERK/REGISTRAR OF VOTERS
By: Felicia Sandoval
Elections Program Technician
Quienes deseen obtener la version espanola de este aviso legal pueden solicitor una copia
de la misma llamando al Departamento de Elecciones, (559)600-3020.
July 12, 2018
SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): 17CECG02646 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): KELLY L. BARILE, an individual; HOWARD A. BARILE, an individual; HOWARD A BARILE and KELLY L. BARILE, TRUSTEE OF THE BARILE FAMILY TRUST; ALL PERSONS OR ENTITIES CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY COMMONLY KNOWN AS 2370 EAST EARLY AVENUE REEDLEY, CA 93654; and DOES I-100,
INCLUSIVE.
YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): KEY BANK, N.A.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self- Help Center (www.courtinfo. ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia. org), the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer
que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www. sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es): Fresno Superior Court, 1130 O Street, Fresno, CA 93721-2220
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Jason C. Kolbe; RCO LEGAL, P.S. 2121 Alton Parkway, Suite 110, Irvine, CA 92606; (714) 277-4888
DATE (Fecha): 8/7/2017 (Secretario), by L. Peterson, Deputy (Adjunto)
(SEAL) SUBSTITUTION OF ATTORNEY-CIVIL (Without Court Order) CASE NAME: KEY BANK, N.A.
v. Kelly L. Barile, et al.
THE COURT AND ALL PARTIES ARE NOTIFIED THAT: KEY BANK, N.A makes the following substitution:
1. Former legal representative: Attorney: Jason Kolbe, Esq.
2. New legal representative: Attorney
a. Name: Jason C. Tatman, Esq.
b. State Bar No.: 265203
c. Address: 5677 Oberlin Drive, Suite 210
San Diego, CA 92121
d. Telephone No.: 858-201- 3593
3. The party making this substitution is a plaintiff: KEY BANK, N.A.
NOTICE TO PARTIES APPLYING TO REPRESENT THEMSELVES
• Guardian •Personal Representative •Guardian
ad litem
• Conservator • Probate fiduciary • Unincorporated association • Trustee • Corporation
If you are applying as one of the parties on this list, you may NOT act as your own attorney in most cases. Use this form to substitute one attorney for another attorney. SEEK LEGAL ADVICE BEFORE APPLYING TO REPRESENT YOURSELF. NOTICE TO PARTIES WITHOUT ATTORNEYS
A party representing himself or herseft may wish to seek legal assistance. Failure to take timely and appropriate action in this case may result in serious legal consequences.
4. I consent to this substitution. Date: 4-11-18
/s/ Irena Karousk
5. I consent to this substitution. Date: March 30, 2018
/s/ Jason C. Kolbe, Esq.
6. I consent to this substitution. Date: March 30, 2018
/s/ Jason C. Tatman, Esq.
6/21, 6/28, 7/5, 7/12/18
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nicholas Goosev Fonseca CASE NUMBER:
18 CE CG 02082
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows:
Present Name
Nicholas Goosev Fonseca Proposed Name
Nicholas Kylo Goosev
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: August 13, 2018 Time: 8:30 AM Dept.:404
b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent
Date: June 12, 2018
Signed /s/ Monica Diaz Judge of the Superior Court
July 5, 12, 19, 26, 2018
NOTICE OF HEARING- DECEDENT’S ESTATE OR TRUST
Case Number: 18CEPR00677 ESTATE OF KIMBERLY CHERI BELAIR, aka KIMBERLY C. BELAIR aka KIM BELAIR
This notice is required by law. This notice does not require you to appear in court, but you may attend
the hearing if you wish.
1. NOTICE is given that: SUSAN D. HAMEL PETITIONER has filed: PETITION FOR PROBATE AND FOR LETTERS OF ADMINISTRATION; NOTICE OF PETITION TO ADMINISTER ESTATE; DUTIES AND LIABILITIES OF PERSONAL REPRESENTATIVE; CONFIDENTIAL SUPPLEMENT TO DUTIES AND LIABILITIES OF PERSONAL REPRESENTATIVE, a proposed ORDER FOR PROBATE; and the instant NOTICE OF HEARING.
2. You may refer to the filed documents for more information. (Some documents filed with the court are confidential.)
3. A HEARING on the matter will be held as follows:
a. Date: August 9, 2018 Time: 9:00 a.m. Dept.: 303
July 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003404 The following person(s) is(are)
conducting business as:
1. ISLAND PACIFIC SUPERMARKET, 2. ISLAND PACIFIC SEAFOOD MARKET, 6048 N 1ST STREET, FRESNO, CA 93710 County of FRESNO
Mailing Address:
738 EPPERSON DRIVE, CITY OF INDUSTRY, CA 91748 - CITY
Registrant:
ABACUS BUSINESS CAPITAL, INC., 6048 N 1ST STREET, FRESNO, CA 93710 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 05/17/2018. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 4129073
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.)
ABACUS BUSINESS CAPITAL, INC.
S/ MINA HONG, CFO
Filed with the Fresno County Clerk on 06/07/2018.
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
6/21, 6/28, 7/5, 7/12/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003389 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Solorzano Bees 151 8th Street, Orange Cove, CA 93646 Fresno County Phone (559) 356-4688
Full Name of Registrant
Jose A. Solorzano Garcia 151 8th Street, Orange Cove, CA 9364 Registrant commenced to transact business under the Fictitious Business Name listed
above on April 12, 2014.
This business conducted by: Individual
Type or Print Signature and Title
Jose A. Solorzano Garcia, Owner
Filed with the Fresno County Clerk on: June 6, 2018
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: June 5, 2023
A new statement must be filed prior to the expiration date. June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003569 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
HP Auto
4647 E. Indianapolis Avenue, Fresno, CA 93726, Fresno County
Full Name of Registrant
Russ Valev
4647 E. Indianapolis Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed
above on June 11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Russ Valev, Owner
Filed with the Fresno County Clerk on: June 14, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: June 13, 2023
A new statement must be filed prior to the expiration date. June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003415 The Following Person is Conducting Business as New
Filing
Fictitious Business Names:
Veir
Veir Krazan Krazan Veir Veir Environmental 215 W. Dakota Ave., Clovis, CA 93612 Fresno County
Full Name of Registrant
Krazan & Associates 215 W. Dakota Ave., Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed
above on April 15, 2018.
This business conducted by: Corporation
Articles of Incorporation C1252223
Type or Print Signature and
Title
Dean Alexander, President Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County Clerk By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 6, 2023
A new statement must be filed prior to the expiration date. June 21, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003450 The following person(s) is(are)
conducting business as:
Wigs & Braids, 1179 Fresno Street, Fresno, CA 93706, County of Fresno
Registrant:
Downtown Beauty Supply Inc, 1179 Fresno Street, Fresno CA 93706
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C4127104
This Statement has been executed pursuant to section 17919 of the Business and Professionals 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 $1,000).
S/ Christopher Hong, CEO Filed with the Fresno County Clerk on June 8, 2018
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
6/28, 7/5, 7/12, 7/19/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003752 The following person(s) is(are)
conducting business as:
Verizon Wireless, One Verizon Way, Basking Ridge, NJ 07920, County of Somerset Registrant:
Verizon Wireless (VAW) LLC, One Verizon Way, Basking Ridge, NJ 07920
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/28/2000 This business is conducted by: LLC
Articles of Incorporation: 199922910069
This Statement has been executed pursuant to section 17919 of the Business and Professionals 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 $1,000).
S/ Dana C. Kahney, Manager Filed with the Fresno County Clerk on June 22, 2018
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).
Renewal
7/5, 7/12, 7/19, 7/26/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003932 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Signarama Fresno 5746 E. Shields Avenue, Suite 101, Fresno, CA 93727, Fresno County
Full Name of Registrant
Printasaurus, LLC 5746 E. Shields Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed
above on July 2, 2018.
This business conducted by: Limited Liability Company Articles of Incorporation 201331810153
Type or Print Signature and Title
Brian McFarland, Managing Member
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003886 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Misti AQP
3219 W. Western #43, Fresno, CA 93722 Fresno County
Full Name of Registrant
Steve Peter Martinez Ardiles 3219 W. Western #43, 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
Steve Peter Martinez Ardiles, Owner
Filed with the Fresno County Clerk on: June 28, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: June 27, 2023
A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003669 The following person(s) is(are)
conducting business as: Sprouts Farmers Market, 7477 N. Blackstone Ave, Fresno, CA 93720 County of FRESNO Mailing Address:
5455 E. High Street Suite 111, Phoenix, AZ 85054
Registrant:
SF Markets, LLC, 5455 E. High Street Suite 111, Phoenix, AZ 85054
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/15/2013. This business is conducted by: a limited liability company Articles of Incorporation: LLC/AI
No 201106310256
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.)
SF Markets, LLC
S/ Brandon Lombardi, Chief Legal Officer and Secretary Filed with the Fresno County Clerk on 06/19/2018.
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
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003946 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Wow! Accessories & More
947 G Street, Reedley, CA 93654 Fresno County Phone (559) 743-7176
Mailing Address
1404 W. Adelaide Way, Dinuba, CA 93618
Full Name of Registrant
Nora Delgado
1404 W. Adelaide Way, Dinuba, CA 93618 Phone (559) 393-9703 Registrant commenced to transact business under the Fictitious Business Name listed
above on July 1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Nora Delgado, Owner
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date. July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003868 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Salud En Forma
1717 11th Street, Reedley, CA 93654 Fresno County Phone (559) 667-2391
Full Name of Registrant
Maria Del Carmen Gutierrez 907 Anchor Avenue, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed
above on June 28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Maria Del Carmen Gutierrez, Owner
Filed with the Fresno County Clerk on: June 28, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires
On: June 27, 2023
A new statement must be filed prior to the expiration date. July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003747 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
El Patron Bar
1333 I Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Hector Gonzalez
1517 E. El Monte Way, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed
above on June 21, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Gonzalez , Owner Filed with the Fresno County Clerk on: June 21, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: June 20, 2023
A new statement must be filed prior to the expiration date. July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003783 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Gentle Care Homehealth 5100 N. 6th Street, Suite 154, Fresno, CA 93710 Fresno County Phone (559) 355-8956
Full Name of Registrant
Citadel & Ivan LLC 7293 E. Dayton Avenue, Fresno, CA 93737 Registrant has not yet commenced to transact business under the Fictitious
Business Name listed above. This business conducted by: LLC
Articles of Incorporation 201622510057
Type or Print Signature and Title
Citadel Chavez, Managing Member
Filed with the Fresno County Clerk on: June 25, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 24, 2023
A new statement must be filed prior to the expiration date. July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003947 The following person(s) is(are)
conducting business as:
Snap Studio Photo Booth Rental, 2261 Serena Ave., Clovis, CA 93619, County of Fresno
Registrant:
Andrew Karst Photo, LLC, 2261 Serena Ave., Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/21/2018 This business is conducted by: LLC
Articles of Incorporation: 201725610533
This Statement has been executed pursuant to section 17919 of the Business and Professionals 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 $1,000).
S/ Andrew A. Karst, Managing Member
Filed with the Fresno County Clerk on July 2, 2018
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
7/12, 7/19, 7/26, 8/2/18