Page 13 - Reedley Exponent 6-6-19 E-edition
P. 13

Jose L. Gullen, Owner Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002894 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aleman Realty 1114 G ST, Reedley, CA 93654 Fresno County
Mailing Address
7210 S. Frankwood Avenue, Reedley, CA 93654
Full Name of Registrant
Hector Aleman 7210 S. Frankwood Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Hector Aleman, Owner Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 13, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002804 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Family Grown Transport 303 10th ST, Orange Cove, CA 93646 Fresno County
Mailing Address
303 10th ST, Orange Cove, CA 93646
Full Name of Registrant
Carlos Javier Martinez 303 10th ST, Orange Cove, CA 93646 Registrant commenced to transact business under
the Fictitious Business Name listed above on: May 8, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Javier Martinez, Owner
Filed with the Fresno County Clerk on: May 8, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 7, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003109 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
G.J. Gardner Homes 2020 2nd Street Suite 100, Selma, CA 93662 Fresno County (559) 896-7788
Full Name of Registrant
J&B Valley Construction, Inc. 2020 2nd ST. #100, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 15,
2019.
This business conducted by: Corporation
Articles of Incorporation C2816749
Type or Print Signature and Title
Destiny Deleon, President Filed with the Fresno County Clerk on: May 23, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 22, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002904 The following person(s) is(are) conducting business
as:
American Family Care, 1384 Kaweah Avenue, Clovis, CA 93619, County of Fresno
Registrant:
California Dreams Incorporated, 1384 Kaweah
Avenue, Clovis, CA 93619 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: C4264067
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/ Lovejot Gill, President Filed with the Fresno County Clerk on 05/15/2019 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003015 The following person(s) is(are) conducting business
as:
California Bank & Trust, 5240 North Palm Avenue, Fresno, CA 93704, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: A Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, Corp Secretary
Filed with the Fresno
County Clerk on May 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003016 The following person(s) is(are) conducting business
as:
California Bank & Trust, 7060 North Fresno Street, Fresno, CA 93720, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, EVP/Asst. Corp. Secretary
Filed with the Fresno County Clerk on May 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003052 The following person(s)
is(are) conducting business as:
Ravy Motorsports, 36360 Sand Creek Rd., Squaw Valley, CA 93675, County of Fresno County Registrant:
Gregory Ravy, 36360 Sand Creek Rd., Squaw Valley, CA 93675
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/01/05 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/ Gregory Ravy, Owner Filed with the Fresno County Clerk on May 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003054 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Wonder Valley Ranch Resort and Conference Center,
River Way Ranch Camp 6450 Elwood Road, Sanger, CA 93657 Fresno County 5597872551
Full Name of Registrant
Western Camps, Inc 6450 Elwood Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: December
31, 1964.
This business conducted by: Corporation
Articles of Incorporation C0520395
Type or Print Signature and Title
Roy Oken, CEO
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002972 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pho Madame 5183 E. Kings Canyon RD, Fresno, CA 93727 Fresno County
Full Name of Registrant
Gimmy Yang
5959 E. Lorena Ave, 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
Gimmy Yang, Owner Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002800 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mi Gusto Es Mariscos Y Mas
745 E Ann Drive, Reedley, CA 93654, Fresno County (559) 907-0880
Mailing Address
745 E Ann Drive, Reedley, CA 93654 Full Name of Registrant
Ulises Lara-Plaza 745 E Ann Drive, Reedley, CA 93654 Jesus Sanchez Martinez 745 E Ann Drive, Reedley, CA 93654 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
Ulises Lara-Plaza, General Partner
Filed with the Fresno County Clerk on: May 8, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 7, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
NOTICE OF TRUSTEE’S SALE
T.S. No. 079179- CA APN: 375-073-04 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/31/2007. 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 On 7/2/2019 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/7/2007, as Instrument No. 2007-0202903, in Book , Page , , of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: WAYNE ROMUAR A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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 ASSOCIATIO N, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO,
CA 93724 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 described as: The North 75 Feet of the South 150 feet of the East 150 feet of Block 7 of the Town (now City) of Orange Cove, in the County of Fresno, State of California, according to the Map thereof recorded in Book 7 Page 93-96 of Plats, in the Office of the County Recorder of Fresno County. The street address and other common designation, if any, of the real property described above is purported to be: 159 CENTER ST ORANGE COVE, CA 93646 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 held, but without covenant or warran ty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $36,353.10 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 (844) 477-7869 or visit this Internet Web site WWW. STOXPOSTING.COM, using the file number assigned to this case 079179-CA. 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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117.
06/06/2019 06/13/2019 06/20/2019
B5
B5
THE REEDLEY EXPONENT  Thursday, June 6, 2019
PUBLIC NOTICES
Subscribe to Today!
And receive Reedley Centennial Book
FREE!
($15 Value)
1130 G St, Reedley, CA 93654 • (559) 638-2244 or go online at: reedleyexponent.com


































































































   11   12   13   14   15