Page 14 - Sanger Herald 5-23-19 E-edition
P. 14
THE SANGER HERALD B6 Thursday, May 23, 2019 PUBLIC NOTICES
APN
Zone Designation
APN
Zone Designation
APN
Zone Designation
315-021-29
R-1-7.5
315-460-36
R-1-7.5
315-101-52
R-1-6
315-460-01
R-1-7.5
315-460-37
R-1-7.5
315-101-53
C-P
315-460-02
R-1-7.5
315-460-38
R-1-7.5
315-101-63
C-P
315-460-03
R-1-7.5
315-460-39
R-1-7.5
315-101-64
C-P
315-460-04
R-1-7.5
315-460-40
R-1-7.5
320-011-17S
M-L
315-460-05
R-1-7.5
320-350-01
R-1-6
320-011-19S
M-L
315-460-06
R-1-7.5
320-350-02
R-1-6
320-011-21S
M-L
315-460-07
R-1-7.5
320-350-03
R-1-6
320-132-07
C-4
315-460-08
R-1-7.5
320-350-04
R-1-6
320-132-09
C-4
315-460-09
R-1-7.5
315-121-09
RM-2.5(S)
320-132-12
C-4
315-460-10
R-1-7.5
315-460-49
R-1-7.5
320-132-13
C-4
315-460-11
R-1-7.5
315-050-98
M-L
320-132-14
C-4
315-460-12
R-1-7.5
315-050-94
C-M
320-132-21
C-4
315-460-13
R-1-7.5
315-050-95
C-M
322-161-17
R-A
315-460-14
R-1-7.5
315-050-96
C-M
322-030-26
R-A
315-460-15
R-1-7.5
315-050-97
C-M
322-030-45
R-A
315-460-16
R-1-7.5
315-030-67
R-1-6
322-030-49
R-A
315-460-17
R-1-7.5
315-030-68
R-1-6
322-030-51
R-A
315-460-18
R-1-7.5
315-060-42
R-1-6
322-161-19
R-1-10
315-460-19
R-1-7.5
315-060-24
R-1-6
322-161-20
R-1-10
315-460-20
R-1-7.5
315-060-07
R-1-6
322-081-36
R-1-6
315-460-21
R-1-7.5
320-043-11
R-1-6
322-081-37
R-1-6
315-460-22
R-1-7.5
317-061-38
R-1-6
322-132-03
R-1-6
315-460-23
R-1-7.5
317-040-49
R-1-6
322-132-04
R-1-6
315-460-24
R-1-7.5
317-040-28
R-1-6
322-132-05
R-1-6
315-460-25
R-1-7.5
317-040-56
R-1-6
322-123-34
C-4
315-460-26
R-1-7.5
320-073-07
R-1-6
322-123-17
C-4
315-460-34
R-1-7.5
320-073-08
R-1-6
322-123-27
C-4
315-460-35
R-1-7.5
315-040-51
C-2
325-030-24S
R-1-6
325-030-76
R-1-6
Continued from Page B5
NOTICE OF TRUSTEE’S SALE T.S. No. 075387-CA APN: 315-072-09 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/16/2006. 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 6/11/2019 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/28/2006, as Instrument No. 2006-0041941, , of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: JUAN SANCHEZ, AN UNMARRIED 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 ASSOCIATION, OR SAVING S 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: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1015 GEARY STREET (aka 1015 GEARY) SANGER, CALIFORNIA 93657 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 warranty, 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: $105,641.63 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 po stponed 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 075387-CA.Informationabout 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
05/09/2019 05/16/2019 05/23/2019
NOTICE OF TRUSTEE'S SALE
T.S. No. 18-31363-PM-CA Title No. 180587108-CA-VOI A.P.N. 315-570-16 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/09/2015. 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(s) must be made payable to National Default Servicing Corporation), 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 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 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 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: Maria Bejar, a single woman Duly Appointed Trustee:
National Default Servicing Corporation Recorded 06/12/2015 as Instrument No. 2015-0074225-00 (or Book, Page) of the Official Records of Fresno County, California. Date of Sale: 06/06/2019 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Estimated amount of unpaid balance and other charges: $247,423.95 Street Address or other common designation of real property: 3026 Mary Avenue, Sanger, CA 93657 A.P.N.: 315-570- 16 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. 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 818- 661-1778 or visit this Internet Web site www.ndscorp. com/sales, using the file number assigned to this case 18-31363-PM-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. Date: 05/06/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888- 264-4010 Sales Line 818- 661-1778; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4693023
05/16/2019, 05/23/2019, 05/30/2019
b. To change the Zone designation of the parcels listed in the table below from their corresponding Zone designation listed in the table to RM – 1 Multiple-Family Residential 1,000 Square Feet Lot Area Per Unit.
APN – Assessor’s Parcel Number R-1-6
R-1-7.5
R-1-10
R-A RM-2.5(S)
M-L C-M
C-P C-4
Zone Designation Means Current Zone Designation
Single-Family Residential, 6,000 Square Feet Minimum Lot Area
Single-Family Residential, 7,500 Square Feet Minimum Lot Area
Single-Family Residential, 10,000 Square Feet Minimum Lot Area
Single-Family Residential, Agriculture
Multiple-Family Residential, 2,500 Square Feet Lot Area Per Unit, Single-Story
Light Manufacturing
Commercial & Light Manufacturing
Administrative & Professional Of ce General Commercial
The Planning Commission held a public hearing with a 4 member quorum to consider a recommendation to the City Council as to what por- tions of the 16 sites/groups would be most appropriate and viable to rezone to meet the State Mandates and to consider the related General Plan Amendment and CEQA analysis. A majority of the quorum voted to make a recommendation for the CEQA component, General Plan amendment and change of zoned districts. As a majority of the total membership is required for the plan amendment and change of zone districts components, the Planning Commission decision was technically a divided recommendation to the City Council as to those particular items, but not the CEQA recommendation. The City Council has discretion to take independent action after consideration of the Planning Commission’s recommendation. All interested parties are invited to attend the City Council hearing and to provide testimony either orally or in writing on the environmental effects of the proposed General Plan Amendment and Zoning Ordinance Amendments and on the General Plan and Zoning Ordinance Amendments. You may submit comments to Tom Navarro, Community Development Director at City Hall 559- 876-6300, Ext, 1520. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any action on these matters in court may be limited to only those issues raised at the public hearing or in written correspondence submitted to the City Clerk at, or prior to, the public hearing at on (bpadron@ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA.
Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall located at 1700 7th Street, Sanger CA. A copy of a diagram showing the proposed General Plan and Zoning Amendments is attached, above.
Si requiere la traducción de este aviso en español, por favor contacte a Corina Tamez, secretaria administrativa, al (559) 876-6300, ext. 1500, o ctamez@ci.sanger.ca.us.
A-1 Towing 9185 E. Muscat, Sanger, CA 93657, Fresno County (559) 787-4454
Mailing Address
9185 E. Muscat, Sanger, CA 93657 Full Name of Registrant
A-1 Towing Co. Incorporated
9185 E. Muscat, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 3, 2019. This business conducted by:
Corporation
Articles of Incorporation C4268872
Type or Print Signature and Title
Laura Felicia Tamez, President
Filed with the Fresno County Clerk on: May 3, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 2, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002762 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
L J Truck Inc. 5947 E Grove Avenue, Fresno, CA 93727, Fresno County
Mailing Address
PO Box 8851, Fresno CA 93747 Full Name of Registrant
L J Truck Inc. 5947 E Grove Avenue,
Fresno, CA 93727
Registrant commenced to transact business under the Fictitious Business Name listed above on: April 15, 2019.
This business conducted by: Corporation
Articles of Incorporation C4268762
Type or Print Signature and Title
Lakhvir Singh Sidhu, President
Filed with the Fresno County Clerk on: May 7, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: May 6, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002766 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Mia’s Housekeeping 4178 E. Holland Avenue, Fresno, CA 93726, Fresno County (559) 307-2901
Mailing Address
4178 E. Holland Avenue, Fresno, CA 93726 Full Name of Registrant
Norma A. Morales Rios 4178 E. Holland Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 21,
2016.
This business conducted by: Individual
Type or Print Signature and Title
Norma Morales, Owner
Filed with the Fresno County Clerk on: May 7, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 6, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002641 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Tacos Y Mariscos Mi Ranchito 905 Academy Ave, Sanger, CA 93657 Fresno County
Mailing Address
398 Bethel Ave Apt #131, Sanger, CA 93657 Full Name of Registrant
Elroy Coria-Mendoza 398 Bethel Ave Apt #131, Sanger, CA 93657 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
Elroy Coria-Mendoza, Owner Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 30, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002430
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Swish Academy Elite 1845 Lime Ave, Sanger, CA 93657, Fresno County
Mailing Address
1845 Lime Ave, Sanger, CA 93657 Full Name of Registrant
Al Alvarado III
1845 Lime Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 22,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Al Alvarado III, Owner
Filed with the Fresno County Clerk on: April 22, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 21, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002763 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
CalRegional Training Institute
45 E River Park Pl W Suite 201,
Fresno, CA 93720, Fresno County
Mailing Address
4820 Business Center Drive, suite 100, Fairfield, CA 94535
Full Name of Registrant
Adventus Education LLC 1154 Lodi Lane, Saint Helena, CA 94574 Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by:
LLC
Type or Print Signature and Title
David Wignall, Manager Filed with the Fresno County Clerk on: May 7, 2019, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: May 6, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002684 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
MandG
4972 E Laurel Avenue, Fresno, CA 93727, Fresno County
Mailing Address
4972 E Laurel Avenue, Fresno, CA 93727 Full Name of Registrant
Tatiana Jeanette Trejo Barragan
4972 E Laurel Avenue, Fresno, CA 93727 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
Tatiana Trejo, Owner
May 23, 2019
Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date. May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002884 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name:
Yerba Mex 2110 W Jensen Ave., Fresno, CA 93706, Fresno County
Mailing Address
221 N Van Ness Ave, Fresno, CA 93701 Full Name of Registrant
Gerardo Andrade Gonzalez 221 N Van Ness Ave, Fresno, CA 93701 Carmen P. Gonzalez 221 N Van Ness Ave, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 13,
2019.
This business conducted by: Married Couple
Type or Print Signature and Title
Gerardo Andrade Gonzalez, Co-Owner
Filed with the Fresno County Clerk on: May 14, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 13, 2024
A new statement must be filed prior to the expiration date. May 23, 30, June 6, 13, 2019