Page 13 - Reedley Exponent 4:19:18 E-edition
P. 13
B5
B5
THE REEDLEY EXPONENT Thursday, April 19, 2018
PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001549 The following person(s) is(are) conducting business
as:
Atria Fresno, 1715 E. Alluvial Ave., Fresno, CA 93720, County of Fresno, c/o HCP, Inc., 1920 Main Street, Suite 1200, Irvine, CA 92614
Registrant:
S-H OpCo Carrington Pointe, LLC, c/o HCP, Inc., 1920 Main Street, Suite 1200, Irvine, CA 92614 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/28/2018.
This business is conducted by: LLC
Articles of Incorporation: 201115310337
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/ Kendall K. Young, VP of S-H Twenty One, OpCo Ventures, LLC, Managing Member
Filed with the Fresno County Clerk on March 14, 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
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001355 The following person(s) is(are) conducting business as:
Interior Logic Group Property Services, 4680 Pell Drive, Ste D, Sacramento, CA 95838 County of SACRAMENTO Mailing Address:
4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222 Registrant:
Criterion Supply Inc, 4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C1671311 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.) Criterion Supply Inc
S/ James Z Voss, VP of Finance
Filed with the Fresno County Clerk on 03/06/2018.
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
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001579
The following person(s) is(are) conducting business as:
Herndon Surgery Center, 1843 East Fir Avenue, Suite 104, Fresno, CA 93720-3863, County of Fresno; Mailing Address: 1A Burton Hills Boulevard, Nashville, TN 37215 Registrant:
Fresno CA Multi ASC, L.P., 20 Burton Hills Blvd., 5th Fl., Nashville, TN 37215 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: November 30, 2012.
This business is conducted by: Limited Partnership Articles of Incorporation: 201234700021
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/ Justin Page, Vice President
Filed with the Fresno County Clerk on March 15, 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
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001542 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Robertito’s Taco Shop 1881 6th Avenue Drive, Kingsburg, CA 93631 Fresno County
Mailing Address
1881 6th Avenue Drive, Kingsburg, CA 93631
Full Name of Registrant
Javier G. Mendoza Zapata 3222 E. Dakota Avenue, Apt. 217, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on March 13,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Javier G. Mendoza Zapata, Owner
Filed with the Fresno County Clerk on: March 13, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 12, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2201510005692 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Yosemite Gardens, 2100 Fowler Avenue, Clovis, CA 93611, County of Fresno The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 10/22/2015. Person abandoning the use of the listed fictitious business name: Winterfell Yosemite Gardens (CA) Owner, LP, 590 Madison Avenue, 34th Floor, New York, NY 10022
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 a crime.) S/ Ann B. Harrington, Secretary
This abandonment was filed with the Fresno County Clerk on March 5, 2018.
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001739 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Desert Commercial Cleaning Services 200 Lake Street, Kingsburg, CA 93631, Fresno County Phone (559) 869-7480
Full Name of Registrant
Fernando Monroy Figueroa
200 Lake Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on March 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Fernando Monroy Figueroa, Owner
Filed with the Fresno County Clerk on: March 23, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 22, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001743 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Datree
7722 N. Angus Street, Apt. 101, Fresno, CA 93720, Fresno County
Full Name of Registrant
Corey Jacob Wilkins 7722 N. Angus Street, Apt. 101, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Corey Jacob Wilkins, Owner
Filed with the Fresno County Clerk on: March 23, 2018
Brandi L. Orth, County Clerk
By: Soa Yang, Deputy Notice: This Statement Expires On: March 22, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001233 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Window Ware 10131 N. Spanish Drive, Fresno, CA 93720, Fresno County Phone (559) 432-0890
Mailing Address
P.O. Box 25898, Fresno, CA 93729
Full Name of Registrant
James Alan Harskamp 1005 W. Democracy Avenue,
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
James Alan Harskamp, Owner
Filed with the Fresno County Clerk on: March 1, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 28, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001775 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Artemio’s
716 W. Ponderosa Avenue, Reedley, CA 93654, Fresno County
Full Name of Registrant
Ramirez Properties Inc. 716 W. Ponderosa Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on March 21,
2018.
This business conducted by: Corporation
Articles of Incorporation C3589612
Type or Print Signature and Title
John Artemio Ramirez Jr., President
Filed with the Fresno County Clerk on: March 26, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 25, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001701 The following person(s) is(are) conducting business as:
Stearns Home Loans, 7519 N Ingram, Ste 103, Fresno, CA 93711 County of FRESNO
Mailing Address:
4 Hutton Centre Dr, 10th Fl, Santa Ana, CA 92707 Registrant:
Stearns Lending, LLC, 4 Hutton Centre Dr, 10th Fl, Santa Ana, CA 92707 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/28/2018. This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201418110250 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.) Stearns Lending, LLC
S/ Jennifer Pendleton, Assistant Vice President Filed with the Fresno County Clerk on 03/22/2018.
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).
New Filing
4/5, 4/12, 4/19, 4/26/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001817 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Your Story - The Counseling Service 614 North Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Socorro Ancheta- Goodacre
2192 W. Park Drive, Madera, CA 93637 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Socorro Ancheta- Goodacre, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610000183
The following person has abandoned the use of the following fictitious business names of:
Flowers A La Cart
At business address:
345 K Street, Parlier, CA 93648 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 3, 2011.
The full name and residence of the person abandoning the use of the listed fictitious business name
Christina Navarro Tapia 345 K Street, Parlier, CA 93648
"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/ Christina
Navarro Tapia
The abandonment was
filed with the Fresno County Clerk on: April 2, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001655 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
America Junk Removal 9541 S. Academy Avenue, Selma, CA 93662 Fresno County Phone (559) 856-3302
Full Name of Registrant
Edward Raul Hernandez 9541 S. Academy Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on March 19,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Edward Raul Hernandez, Owner
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001853 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Serenity Rustic Retreat on Mill Creek 38811 Barberry Lane, Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
High Road Long View Inc. 38811 Barberry Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4087108
Type or Print Signature and Title
Sandra Koch, President Filed with the Fresno County Clerk on: March 28, 2018
Brandi L. Orth, County Clerk
By:Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: March 27, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201410001810 The following persons have abandoned the use of the following fictitious business names of:
South Valley Private Security
At business address:
777 West Shaw Avenue, Fresno, CA 93704 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 27, 2014.
The full name and residence of the persons abandoning the use of the listed fictitious business name
H. Ronald Sawl 2150 Tulare Street, Fresno, CA 93721 William M. Schiff 15516 N. Friant Road Friant, CA 93626 Robert McDonald 2658 E. De Young Dr. Fresno, CA 9320
"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/ H. Ronald Sawl Signed: /s/ William M. Schiff Signed: /s/ Robert
McDonald
The abandonment was filed with the Fresno County Clerk on: April 6, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002037 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
South Valley Private Security
2150 Tulare Street, Fresno, CA 93721 Fresno County
Full Name of Registrant
Fresno County Private Security
2150 Tulare Street, Fresno, CA 93721 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: Corporation
Articles of Incorporation C2621376
Type or Print Signature and Title
Robert D. Simpson, President
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001986 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
No Limit Automotive Services
90 W. Herndon Avenue, Fresno, CA 93650 Fresno County
Mailing Address
P.O. Box 225, Hanford, CA 93232-0225
Full Name of Registrant
Ryan D Reese
446 N. Lexington Place, Hanford, CA 93230 Phone (559) 707-5002 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
Ryan D Reese, Owner Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001732 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
TownePlace Suites TPS Fresno 7127 N Fresno Street, Fresno, CA 93720 Fresno County
Mailing Address
8300 Granite Falls Drive, Bakersfield, CA 93312
Full Name of Registrant
Ayan Hospitality, LLC 11103 Queensbury Drive Bakersfield, CA 93312 Phone (559) 274-8693 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: Ayan Hospitality, LLC Articles of Incorporation 201502610220
Type or Print Signature and Title
Raju Verma, Managing Member
Filed with the Fresno County Clerk on: March 23, 2018
Brandi L. Orth, County Clerk
By: Marisaa Cutis, County Clerk Admin
Notice: This Statement Expires On: March 22, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001630 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Franzia-Sanger 2916 South Reed Ave., Sanger, CA 93657-9526, Fresno County
Mailing Address
P.O. Box 90, Tracy, CA 95378
Full Name of Registrant
Wine Group LLC The 4596 S. Tracy Blvd. Tracy, CA 95377 Phone (209) 599-4111
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 199718810008
Type or Print Signature and Title
David Johnson, Managing Member
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201310006494
The following person has abandoned the use of the following fictitious business name of:
IRE Pallet’s Co.
At business address:
2396 S. Golden State Blvd, Fowler, CA 93625, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 11, 2013.
The full name and residence of the person abandoning the use of the listed fictitious business name
Julia Garcia-Larios 2396 S. Golden State Blvd, Fowler, CA 93625
"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/ Julia Garcia-
Larios
The abandonment was
filed with the Fresno County Clerk on: April 5, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy. April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001834 The following person(s) is(are) conducting business
as:
E's Sol Food, 6560 South Cornelia Avenue, Fresno, CA 93706 - Fres County of FRESNO
Mailing Address:
6560 South Cornelia Avenue, Fresno, CA 93706 - Fres
Registrant:
AB&J's, LLC, 6560 South Cornelia Avenue, Fresno, CA 93706 - Fres Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201535310717 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.) AB&J's, LLC
S/ Dameon Harris, Owner, Filed with the Fresno County Clerk on 03/27/2018.
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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002015 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bhogal Bros Express(BBE) 3409 N. Vahe Avenue, Fresno, CA 93737 Fresno County
Mailing Address
3409 N. Vahe Avenue, Fresno, CA 93737
Full Name of Registrant
Arvinder Singh 3409 N. Vahe Avenue, Fresno, CA 93737 Phone (559) 250-2121 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
Arvinder Singh, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610002363
The following person has abandoned the use of the following fictitious business names of:
Valley Regional Insurance Services Towers & Johnson Insurance Agency CSI Bonding & Insurance Services At business address: 5756 N. Marks Avenue, Suite 156,
Fresno, CA 93711 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 28, 2016
The full name and residence of the person abandoning the use of the listed fictitious business name
VRIS, Inc.
5756 N. Marks Avenue, Suite 156, Fresno, CA 93711
"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/ Dan W. Book 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. 2201810001970 The following person(s) is(are) conducting business
as:
REV Enterprises, 8186 N. Dearing Ave., Fresno, CA 93720, County of Fresno Registrant:
Jane Gamoian, 8186 N. Dearing Ave., Fresno, CA 93720
Mary Ann Hokokian, 5987 E. Alta, Fresno Ave., CA 93727
David Der Hairbedian, 937 N. Citadel Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/20/2002 This business is conducted