Page 13 - Reedley Exponent 4-11-19 E-edition
P. 13
a fine up to $1,000).
S/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001766 The following person(s) is(are) conducting business
as:
Dollar General Store #15320, 5385 S. Elm, Fresno, CA 93706, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/9/2016 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001768 The following person(s) is(are) conducting business
as:
Dollar General Store #15412, 1602 10th Street, Reedley, CA 93654, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/13/2014 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001769 The following person(s) is(are) conducting business
as:
Dollar General Store #16487, 13428 S. Henderson Rd., Caruthers, CA 93609, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072
Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/12/2016 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001776 The following person(s) is(are) conducting business
as:
Dollar General Store #19503, 1330 Park Blvd, Orange Cove, CA 93646, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/28/2018 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001771 The following person(s) is(are) conducting business
as:
Dollar General Store #18155, 4785 East Church Ave., Fresno, CA 93725, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/23/2019 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001770 The following person(s) is(are) conducting business
as:
Dollar General Store #17879, 1500 N. Street, Firebaugh, CA 93622, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/27/2018 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 220191001808 The following person(s)
is(are) conducting business as:
Resource Lenders, 7330 N Palm Avenue Suite 106, Fresno, CA 93711, County of Fresno
Mailing Address: 7330 N Palm Avenue Suite 106, Fresno, CA 93711 Registrant:
Parkside Lending, LLC 180 Redwood St. Suite 250, San Francisco, CA 94102 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/28/2019 This business is conducted by: Limited Liability Co. Articles of Incorporation: 200513310135
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/ Richard David Barnes Jr, Secretary
Filed with the Fresno County Clerk on March 25, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001919 The following person(s) is(are) conducting business
as:
Franklinstein Photography, 567 W. Keats Ave., Clovis, CA 93612, County of Fresno Registrant:
Richard Franklin, 8013 Sierra Circle #11, Yosemite, CA 95389
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2018 This business is conducted by: Individual
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/ Richard Franklin, Owner Filed with the Fresno County Clerk on March 27, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001920 The following person(s) is(are) conducting business
as:
David J Orozco Photography, 2278 Wrenwood Ave., Clovis, CA 93611, County of Fresno Registrant:
David James Orozco, 2393 Sierra Ave., Clovis, CA 93611 Registrant commenced to transact business under the
Fictitious Business Name(s) listed above on: 01/01/2011 This business is conducted by: individual
Articles of Incorporation: 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/ David James Orozco, Owner
Filed with the Fresno County Clerk on March 26, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 220191001905 The following person(s) is(are) conducting business
as:
Naturally Fresh Produce, 1583 San Gabriel Ave., Clovis, CA 93611, County of Fresno
Registrant:
Ontiveros Consulting, 702 Miller Ln., Firebaugh, CA 93622
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/07/2019 This business is conducted by: Corporation
Articles of Incorporation: C3851918
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/ Javier Ontiveros, President Filed with the Fresno County Clerk on March 27, 2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&J Oak Farm 43222 Bryson Road, Squaw Valley, CA 93675, Fresno County
Mailing Address
43222 Bryson Road, Squaw Valley, CA 93675
Full Name of Registrant
Atalina A. Carter-Segler 43222 Bryson Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Atalina A. Carter-Segler, Owner
Filed with the Fresno County Clerk on: April 2, 2019, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 1, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valiente Farms 19371 E Parlier Ave, Reedley, CA 93654, Fresno County (559) 307-5455
Mailing Address
19371 E Parlier Ave, Reedley, CA 93654 Full Name of Registrant
Fabian Morales
19371 E Parlier Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Fabian Morales, Owner Filed with the Fresno County Clerk on: March 22, 2019, 2019
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: March 21, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001811 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Mi Favorito Place 115 N. 6th Street, Fowler, CA 93625, Fresno County
Mailing Address
115 N. 6th Street,
Fowler, CA 93625
Full Name of Registrant
Dinora Lopez De Roque 8926 E. Mountain View Avenue,
Selma, CA 93662 Mirella Soto
8930 E. Mountain View Avenue,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 25,
2019.
This business conducted by: General Partnership
Type or Print Signature and Title
Dinora Lopez De Roque, General Partner
Filed with the Fresno County Clerk on: March 25, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 24, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001754 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
MMA Fightpass 1377 Pine Street, Selma, CA 93662, Fresno County
Mailing Address
1377 Pine Street,
Selma, CA 93662
Full Name of Registrant
Archie Tovar 1377 Pine Street,
Selma, CA 93662
Registrant commenced to transact business under the Fictitious Business Name listed above on: March 21, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Archie Tovar, Owner
Filed with the Fresno County Clerk on: March 21, 2019, 2019
Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: March 20, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002048 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
K-G Construction Co. 7416 N Hayes Ave, Fresno, CA 93722, Fresno County
Mailing Address
7416 N Hayes Ave, Fresno, CA 93722 Full Name of Registrant
Kevin Paul Meyers 7416 N Hayes Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: November
30, 1991.
This business conducted by: Individual
Type or Print Signature and Title
Kevin Paul Meyers, Owner Filed with the Fresno County Clerk on: April 3, 2019, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: April 2, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002003 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Salud En Forma
1717 11th Street, Reedley, CA 93654, Fresno County (559) 301-1021
Mailing Address
1717 11th Street, Reedley, CA 93654 Full Name of Registrant
Maria D Carmen Acevedo De 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 D Carmen Acevedo De Gutierrez, Owner
Filed with the Fresno County Clerk on: April 2, 2019, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 1, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001536 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Calwest Services 3894 E. Dakota Ave., Fresno, CA 93726
Fresno County
Full Name of Registrant
Jose Roberto Figueroa 3894 E. Dakota Ave., Fresno, CA 93726 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
Jose Roberto Figueroa, Owner
Filed with the Fresno County Clerk on: March 12, 2019, 2019
Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
NOTICE OF TRUSTEE'S SALE T.S. No.: 2018-00752 Loan No.: RMF4021266 APN: 160-420-57-S NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/9/2018. 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: RICHARD HAWORTH, A SINGLE MAN Duly Appointed Trustee: SUPERIOR LOAN SERVICING Recorded 6/13/2018 as Instrument No. 2018-0069983-00 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 4/25/2019 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $132,748.03 Street Address or other common designation of real
property: 1849 CRANE LANE SQUAW VALLEY, CA 93675 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 (714) 730-2727 or visit this Internet Web site www.servicelinkASAP. com, using the file number assigned to this case 2018- 00752. 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: 3/26/2019 SUPERIOR LOAN SERVICING, BY ASSET DEFAULT MANAGEMENT, INC., AS AGENT FOR TRUSTEE 24013 Ventura Blvd., Suite 200 Calabasas, California 91302 Sale Line: (714) 730-2727 Julie Taberdo, Sr. Trustee Sale Officer A-4689227
04/04/2019, 04/11/2019, 04/18/2019
B7
B5
THE REEDLEY EXPONENT Thursday, April 11, 2019
PUBLIC NOTICES
Your Local News
Just the Way You Like It
On the GO!
The Reedley Exponent Print & E-edition • Subscribe Today & Save! 559.638.2244 • www.reedleyexponent.com
The Dinuba Sentinel
Print & E-edition • Subscribe Today & Save!
559.591.4632 • www.thedinubasentinel.com