Page 13 - Reedley Exponent 5-24-18 E-edition
P. 13

B7
B5
THE REEDLEY EXPONENT  Thursday, May 24, 2018
PUBLIC NOTICES
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001501
The following person has abandoned the use of the following fictitious business name of:
Kings River 76
At business address:
1508 11th Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 12, 2012
The full name and residence of the person abandoning the use of the listed fictitious business name
Maurice G. Donaldson 1783 N. Hope Avenue, Reedley, CA 93654
"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/ Maurice G.
Donaldson
The abandonment was
filed with the Fresno County Clerk on: April 27, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002563 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Sinclair 1508 11th Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Maurice Gordon Donaldson
1783 North Hope, Reedley, CA 93654 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
Maurice Gordon Donaldson, Owner
Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002536 The following person(s) is(are) conducting business
as:
1. The Terraces at San Joaquin Gardens, 2. The Terraces at San Joaquin Gardens, a HumanGood Community, 5555 N. Fresno Street, Fresno, CA 93710 County of FRESNO Mailing Address:
6120 Stoneridge Mall Road, Ste. 100, Pleasanton, CA 94588
Registrant:
HumanGood Fresno, 5555 N. Fresno Street, Fresno, CA 93710 - Plea Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/2/2018. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C3008528 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.) HumanGood Fresno
S/ S. Louise Rankin, General Counsel
Filed with the Fresno County Clerk on 04/26/2018.
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
5/10, 5/17, 5/24, 5/31/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002587 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Training Camps 1840 Shaw Avenue, Suite 105-77, Clovis, CA 93611, Fresno County
Full Name of Registrant
Lance Michael Garrett 1672 Lewis Street, Space 2, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on April
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Lance Michael Garrett, Owner
Filed with the Fresno County Clerk on: April 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy Notice: This Statement Expires On: April 29, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002468 The following person(s) is(are) conducting business
as:
Mattex Equipment and Transport, 1891 Cromwell Ave., Clovis, CA 93611, County of Fresno Registrant:
Mattex Construction Services, Inc., 1891 Cromwell Ave., Clovis, CA 93611
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: C4115385
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/ Matthew Daddino,
President
Filed with the Fresno County Clerk on April 24, 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
5/10, 5/17, 5/24, 5/31/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002837 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JR Construction Inc 125 N K Street, Dinuba, CA 93618 Fresno County Phone (559) 896-0787
Full Name of Registrant
JR Const. Inc.
125 N K Street, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above June 25, 2012. This business conducted
by: Corporation
Articles of Incorporation C34844093
Type or Print Signature and Title
Bernardo Gutierrez, General Partner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Modern Boutique 1307 G Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Maria Brenda Gonzalez 10050 S. Englehart Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above April 18, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Maria Brenda Gonzalez, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002883 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Happy L B Transport 2212 N. Marks Avenue, Apt. 233, Fresno, CA 93722,
Phone (805) 280-1674 Fresno County
Full Name of Registrant
Daljit Singh
2212 N. Marks Avenue, Apt. 233, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above May 14, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Daljit Singh, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002814 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wedding Bell Blues Rentals
5481 E. Montecito Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5481 E. Montecito Avenue, Fresno, CA 93727
Full Name of Registrant
Valerie Chacon 5481 E. Montecito Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 10, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Valerie Chacon, Owner Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002406 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leah’s Lavish Melties 4325 N. Cedar Avenue, Apt. #121, Fresno, CA 93726, Fresno County Phone (559) 375-0683
Full Name of Registrant
Leah Kay Ellis 4751 E. Gettysburg Avenue, Apt. #201 Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above April 20, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Leah Kay Ellis, Owner Filed with the Fresno County Clerk on: April 20, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 19, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220180002842 The following person(s) is(are) conducting business
as:
Saint Agnes Spine & Specialty Surgery, 2365 E. Fir Ave., Fresno, CA 93720 County of FRESNO Mailing Address:
15305 Dallas Parkway, Suite 1600, Addison, TX 75001
Registrant:
Saint Agnes Spine & Specialty Surgery, LLC, 2365 E. Fir Ave., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: April 17, 2018.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201810710439 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.) Saint Agnes Spine & Specialty Surgery, LLC
S/ Jason Cagle, Vice President,
Filed with the Fresno County Clerk on 05/10/2018.
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
5/24, 5/31, 6/7, 6/14/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002906 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BKB Motorsports 2925 Norwich Avenue, Clovis, CA 93611 Fresno County
Full Name of Registrant
Kristoper Bryan Begbie 2925 Norwich Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name
listed above May 1, 2018. This business conducted by: Individual
Type or Print Signature and Title
Kristoper Bryan Begbie, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Poppy + Vine Design 2925 Norwich Avenue, Clovis, CA 93611 Fresno County
Full Name of Registrant
Jullianne Alexandria Focan Begbie
2925 Norwich Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name
listed above April 1, 2018. This business conducted by: Individual
Type or Print Signature and Title
Jullianne Focan Begbie, Owner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002769 The following person(s) is(are) conducting business
as:
JB Ag Consulting, 480 W. Houston St., Coalinga, CA 93210, County of Fresno Registrant:
Jason S. Brooks, 480 W. Houston St., Coalinga, CA 93210
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Jason S. Brooks
Filed with the Fresno County Clerk on May 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
5/24, 5/31, 6/7, 6/14/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002968 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Storland Self Storage 776 North Haney, Reedley, CA 93654 Fresno County Phone (559) 638-2393
Mailing Address
P.O. Box 6398, Visalia, CA 93290
Full Name of Registrant
Bill Miller
914 Mae Carden Street, Visalia, CA 93291 Tanya Miller
914 Mae Carden Street, Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above January
1, 2018.
This business conducted by: A Limited Partnership Articles of Incorporation 200425700038
Type or Print Signature and
Title
Tanya Miller, General Partner
Filed with the Fresno County Clerk on: May 17, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: May 16, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002998 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
F-N-F Roll Off Service 707 N. Monte Avenue, Fresno, CA 93728 Fresno County Phone (559) 318-0644
Mailing Address
P.O. Box 11807, Fresno, CA 93775
Full Name of Registrant
Fernando Leanos 707 N. Monte Avenue, Fresno, CA 93728 Phone (559) 370-5000 Registrant commenced to transact business under the Fictitious Business Name listed above May 29, 2003. This business conducted
by: Individual
Type or Print Signature and Title
Fernando Leanos Leanos, Owner
Filed with the Fresno County Clerk on: May 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 17, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002494 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roxanne Distribution Services
4185 E. Washington Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Jeanette Sandy Hernandez
4185 E. Washington Avenue,
Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above April 25, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Jeanette Sandy Hernandez, Owner
Filed with the Fresno County Clerk on: April 25, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 24, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
NOTICE OF TRUSTEE'S SALE
T.S. No.: 9987- 7154 TSG Order No.: 180038256-CA-VOI A.P.N.: 368-410-32 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/10/2006. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/17/2006 as Document No.: 2006- 0056180, of Official Records in the office of the Recorder of Fresno County, California, executed by: STEVEN D JONES AND SHIRLEEN K JONES, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 06/07/2018 at 10:00 AM Sale Location: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 The street address and other common designation, if any, of the real property described above is purported to be: 168 N OAK DR, REEDLEY, CA 93654-2749 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $328,797.81 (Estimated) as of 05/23/2018. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www. nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987- 7154. 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting. com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0331620 To: REEDLEY EXPONENT
05/17/2018, 05/24/2018, 05/31/2018
   10   11   12   13   14