Page 7 - Reedley Exponent 5-9-19 E-edition
P. 7
Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002505 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #3940, 1107 N Willow Ave, Clovis, CA 93611, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002504 The following person(s) is(are) conducting business
as:
CVS/pharmacy #7553, 3011 E. Shields Ave, Fresno, CA 93726, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 220830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002502 The following person(s) is(are) conducting business
as:
CVS/pharmacy #7910, 1794 Ashlan Ave, Clovis, CA 93611, County of Fresco Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002501 The following person(s) is(are) conducting business
as:
CVS/pharmacy #9129, 1302 Fulton Mall, Fresno, CA 93721, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002498 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9149, 6750 N Cedar Ave., Fresno, CA 93710, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002484 The following person(s) is(are) conducting business
as:
AM Logistics, 4586 W. Jacquelyn Ave. #209, Fresno, CA 93722, County of Fresno
Registrant:
R.S.B.S Logistics Inc., 4586 W. Jacquelyn Ave. #209, Fresno, CA 93722 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: C4239091
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/ Sukhwant Singh, President
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002516 The following person(s) is(are) conducting business
as:
DJA Visuals, 1334 E Simpson, Fresno, CA 93704, County of Fresno Registrant:
Daniel John Artiaga, 1334 E Simpson, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Daniel John Artiaga, Owner
Filed with the Fresno County Clerk on April 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002629 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SG Carrier
5691 W Wathen Avenue, Fresno, CA 93722, Fresno County (559) 824-7639
Mailing Address
5691 W Wathen Avenue, Fresno, CA 93722 Full Name of Registrant
Daljeet Singh
5691 W Wathen Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May 1, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Daljeet Singh, Owner
Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002204 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Reedley Inn
802 W. Manning Ave, Reedley, CA 93654 Fresno County (559) 637-0430
Full Name of Registrant
Prafulbhai Patel
802 W. Manning Ave, Reedley, CA 93654 Manjvlabeh Patel
802 W. Manning Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February 26,
2014.
This business conducted by: General Partnership
Type or Print Signature and Title
Profile N Patel, Partner Filed with the Fresno County Clerk on: April 9, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: April 8, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002613 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T&J Mini Mart 13495 E. Manning Ave., Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose M. Patel
1259 C Street, 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
Jose M. Patel, Owner
Filed with the Fresno County Clerk on: April 30, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 29, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002668 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Express Towing 1705 Todd Street, Selma, CA 93662, Fresno County
Mailing Address
1705 Todd Street,
Selma, CA 93662
Full Name of Registrant
Hector Vargas Valdez 2062 Mitchell Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April 1, 2013. This business conducted by:
Individual
Type or Print Signature and Title
Hector Vargas Valdez, Owner Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002666 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Express Auto Clinic 2106 Whitson Street, Selma, CA 93662, Fresno County
Mailing Address
2106 Whitson Street, Selma, CA 93662
Full Name of Registrant Hector Vargas Valdez 2062 Mitchell Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on May 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Hector Vargas Valdez, Owner Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002686 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J.A.V. Express 1337 E. Early Avenue, Reedley, CA 93654 Fresno County
Mailing Address
1337 E. Early Avenue,
Reedley, CA 93654
Full Name of Registrant
Lorena Pueblas 1337 E. Early Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Lorena Pueblas, Owner Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002722 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Freedom Track Club
771 Carolyn Lane, Reedley, CA 93654 Fresno County
Full Name of Registrant
Louie Morales
771 Carolyn Lane, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May 6, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Louie Morales, Owner
Filed with the Fresno County Clerk on: May 6, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: May 5, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002647 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Definitive Strength & Conditioning
307 W Herbert Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Travis J. Benner
307 W Herbert Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May 1, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Travis J. Benner, Owner Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002435 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Alicia House Cleaning Service
1934 N. Vagedes Ave, Fresno, CA 93705 Fresno County (559) 259-9086
Full Name of Registrant
Alicia Patricia Gonzalez 1934 N. Vagedes Ave, Fresno, CA 93705 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
Alicia Patricia Gonzalez, Owner
Filed with the Fresno County Clerk on: April 22, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: April 21, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002398 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Lakeridge Camping and Boating Resort, Lakeridge Campground 30547 Sunnyslope Road, Sanger, CA 93657, Fresno County (559) 787-2260
Mailing Address
PO Box 250, Piedra, CA 93649 Full Name of Registrant
Thripe W Enterprises, Inc. 5323 W. Ashlan Avenue, Fresno, CA 93722 (559) 360-5074 Registrant commenced to transact business under the Fictitious Business Name listed above on March 1,
2019.
This business conducted by: Corporation
Articles of Incorporation C4232359
Type or Print Signature and Title
Elizabeth J. Matthew, Secretary
Filed with the Fresno County Clerk on: April 18, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 5, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810007049
The following persons have abandoned the use of the following fictitious business names of:
Lakeridge Camping and Boating Resort, Lakeridge Camp Ground
At business address:
30547 Sunnyslope Road, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: December
19, 2018.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Elizabeth Jean Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722 James H. Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722
"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/ Elizabeth Jean Matthews
The abandonment was filed with the Fresno County Clerk on: April 19, 2019
Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy.
May 9, 16, 23, 30, 2019
NOTICE OF TRUSTEE'S SALE T.S. No.: 9987-7155 TSG Order No.: 730-1800772-70 A.P.N.: 185-410-37 NOTICE
OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/28/2008. 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. 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 09/03/2008 as Document No.: 2008-0125893, of Official Records in the office of the Recorder of Fresno County, California, executed by: RICHARD E DUNL AP A WIDOWER AND SANDRA MINYARD A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS, 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 attached legal description. Sale Date & Time: 05/15/2019 at 09:00 AM Sale Location: West Entrance to the County Courthouse Breezeway, Fresno Superior Courthouse, 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: 31653 RUTH HILL RD (Unincorporated Area), SQUAW VALLEY, CA 93675 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: $93,832.54 (Estimated) as of 05/03/2019. 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, 1-800- 280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987- 7155. 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.auction.com or Call: 1-800-280-2832. 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. LEGAL DESCRIPTION PARCEL 2 OF PARCEL MAP NO. 3980, AS PER MAP THEREOF RECORDED IN BOOK 26, PAGE(S) 36 OF PARCEL MAPS, FRESNO COUNTY RECORDS. MOBILE HOME ATTACHED, SERIAL NO. 02700366AL NPP0351786 To: REEDLEY EXPONENT
04/25/2019, 05/02/2019, 05/09/2019
A7
B5
THE REEDLEY EXPONENT Thursday, May 9, 2019
PUBLIC NOTICES
Your Local News
On the GO!
The Reedley Exponent Print & E-edition • Subscribe Today & Save! 559.638.2244 • www.reedleyexponent.com
The Dinuba Sentinel
Just the Way You Like It
Print & E-edition • Subscribe Today & Save!
559.591.4632 • www.thedinubasentinel.com