Page 12 - Sanger Herald 12-13-18 E-edition
P. 12

B4
B6
THE SANGER HERALD  Thursday, December 13 2018
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
(Vacation of Public Utility Easement)
The City Council will hold a Public Hearing to consider the vacation of an existing public utility easement (PUE) created with the subdivi- sion map for Tract 5383, “Royal Woods”. The Public Hearing will be
held on: Date: Time:
Place:
December 20, 2018 6:00 p.m.
Sanger City Hall 1700 7th Street, Sanger CA
A 10-foot wide public utility easement (PUE) was dedicated along all road frontages within Tract 5383, “Royal Woods” subdivision, with the tract map recorded therefor in August, 2006. The property owner of Lot 27 of Tract 5383 has requested that the City Council consider vacation of the PUE along the Indianola Avenue frontage of the prop- erty (see attached map), which can be described as the west 10’ of Lot 27 of Tract 5383.
The City is required to provide notice to interested persons and the public under Sections 8320 and 8322 of the CA Streets and High- ways Code (S&H Code) when a street, highway, or public service easement is proposed for vacation to ensure the public is noti ed and has an opportunity to comment. The City Council of the City of Sanger, at its regularly scheduled meeting on November 1, 2018, directed Staff to initiate vacation proceedings for the PUE in ques- tion and set the public hearing date as identi ed above. Notice has been, or will be, posted at the site as required by Section 8323 of the S&H Code.
All interested persons will be provided the opportunity to be heard at the hearing. Written comments may be submitted prior to the hear- ing on December 20, to Becky Padron, City Clerk, at 1700 7th Street, Sanger, CA 93657 or by email at bpadron@ci.sanger.ca.us. At the conclusion of the hearing, the City Council will decide whether to va- cate the PUE.
If you have any questions, contact Josh Rogers, City Engineer at (559) 876-6300 or email him at jrogers@yhmail.com.
December 6, 13, 2018
Sanger Uni ed School District
NOTICE OF AUCTION of Surplus Assets
Sanger Uni ed School District will conduct an auction of surplus as- sets with assistance from ROKn Auctions. These assets have been
approved as surplus in accordance with California Education Code. The following items will be available for online auction beginning on or after December 14, 2018 and ending on or after December 21, 2018.
Assorted Commercial Food Service Equipment Patio Heaters
2- Heavy Duty Trucks
Tractor with Loader
Security Cameras & Recorders
2- Riding Mowers for parts or repair Large Grinder/Buffer
& miscellaneous
Description and auction information regarding these items can be found online at http://stores.ebay.com/roknauctions beginning Dec. 14, 2018. Type this URL into your Internet browser and click on the item description as listed above to learn more about an item and to place an online bid for such item(s). If you have any questions, please email ROKn Auctions at auction-info@roknauctions.com.
About ROKn Auctions: ROKn Auctions works in partnership with public education institutions and other public agencies nationwide to bring valuable, excess or no longer needed school/district inventory to the online marketplace. Items listed have been declared surplus by partner education institutions and are listed for sale as a service to these same institutions.
December 13, 2018
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 Ruben 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 29, December 6, 13, 2018
ORDER TO SHOW CAUSE OF FOR CHANGE OF NAME CASE NUMBER: PETITION OF:
Lisa Gonzales
18 CECG 03842
TO ALL INTERESTED
PERSONS:
Petitioner: Lisa Gonzales filed a petition with this court for a decree changing name as follows:
Present Name
Tyvontay Benji Benitez Joee Belle Benitez Proposed Name
Tyvontay Benji Gonzales Joee Belle Gonzales
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: January 28, 2019 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: Sanger Herald 740 N Street, Sanger, CA 93657 Date: October 16, 2018 Signed /s/ Monica Diaz Judge of the Superior Court December 13, 20, 27, 2018,
January 3, 2019
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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006612 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Alcorta Insurance Services
2755 E. Shaw Avenue, Suite 104, Fresno, CA 93710, Fresno County
Mailing Address
2755 E. Shaw Avenue, Suite 104, Fresno, CA 93710
Full Name of Registrant
Electra Benefits Group, Inc.
2755 E. Shaw Avenue, Suite 104, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2018.
This business conducted by: Corporation
Articles of Incorporation C4203883
Type or Print Signature and Title
Frederico M Alcorta Jr, Secretary
Filed with the Fresno County Clerk on: November 26, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 25, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006432 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Ness Cakes
1254 N. Kaweah Avenue, Clovis, CA 93619, Fresno County
Mailing Address
1254 N. Kaweah Avenue, Clovis, CA 93619
Full Name of Registrant
Vanessa Marie McKee 1254 N. Kaweah Avenue, Clovis, CA 93619 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
Vanessa Marie McKee, Owner
Filed with the Fresno County Clerk on: November 9, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 8, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006714 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
SPS Trucking 3661 W Shields Avenue, Apt 112, Fresno, CA 93722 Fresno County
Mailing Address
3661 W Shields Avenue, Apt 112, Fresno, CA 93722
Full Name of Registrant
Baljinder Singh 3661 W Shields Avenue, Apt 112,
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
Baljinder Singh, Owner Filed with the Fresno County Clerk on: November 30, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 29, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006600 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jessie’s Party Supplies 3203 E. Illinois Avenue, Fresno, CA 93722 Fresno County
Mailing Address
3203 E. Illinois Avenue, Fresno, CA 93722
Full Name of Registrant
Carlos Hilario Gonzalez- Pacheco
3203 E. Illinois Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Hilario Gonzalez- Pacheco, Owner
Filed with the Fresno County Clerk on: November 26, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 25, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006803 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Magical Stone Company 3075 West McKinley Avenue, Fresno, CA 93722, Fresno County Phone (559) 365-5695
Mailing Address
3075 West McKinley Avenue, Fresno, CA 93722
Full Name of Registrant
Harvinder Singh Nijjar 3075 West McKinley Avenue, Fresno, CA 93722 Sukhwinder Singh
3075 West McKinley Avenue,
Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Harvinder Singh Nijjar, General Partner
Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006531 The Following Person is Conducting Business as
New Filing
Fictitious Business Name China House Restaurant
251 Academy Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Tepnimit Chum 5677 Beck Avenue, Apt. 20,
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
Tepnimit Chum, Owner Filed with the Fresno County Clerk on: November 16, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 15, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006834 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JB Signco 2671 N. Fordham Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Joseph Benjamin Magana
6540 E. Lowe Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2014.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Benjamin Magana, Owner
Filed with the Fresno County Clerk on: December 7, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 6, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Popping Ave Boba Tea 5091 N. Fresno St, Ste 124, Fresno, CA 93710, Fresno County
Full Name of Registrant
Son V. Tran
5415 E Tower Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name
listed above on November 20, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Son V. Tran, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006533 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Gonzalez Glass 14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Fresno County
Full Name of Registrant
Jasmin Ismeralda Gonzalez
14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Rafael Sanchez 14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Jasmin Ismeralda Gonzalez, Co-Owner Filed with the Fresno County Clerk on: November 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 15, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006824 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Bare Necessities Skin Studio
2606 E. Muncie Ave., Fresno, CA 93720, Fresno County
Mailing Address
2606 E. Muncie Ave., Fresno, CA 93720
Full Name of Registrant
Abby Rachelle Foster 2606 E. Muncie Ave., Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on December
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Abby Rachelle Foster, Owner
Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Marrissa Curtis, Deputy Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006826 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Vlademieres Estate Sales and Auction 17366 E. Belmont Avenue, Sanger, CA 93657, Fresno County Phone (559) 787-0191
Full Name of Registrant
Jordan Eugene Zack 17366 E. Belmont Avenue,
Sanger, CA 93657 Registrant commenced to
transact business under the Fictitious Business Name listed above on December 6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jordan Eugene Zack, Owner
Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018, January 3, 2019
NOTICE OF TRUSTEE'S SALE Recording requested by: TS No. CA-18-833558-NJ Order No.: 8739944 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/27/2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued 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. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CAROLYN STANTON, AN UNMARRIED WOMAN AS SURVIVING JOINT TENANT Recorded: 10/31/2014 as Instrument No. 2014-0124680 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 1/22/2019 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 Amount of accrued balance and other charges: $410,747.99 The purported property address is: 14249 E ASHLAN AVENUE, Sanger, CA 93657 Assessor's Parcel No. : 309-280-46 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


































































































   10   11   12   13   14