Page 15 - Reedley Exponent 6-13-19 E-edition
P. 15

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
FICTITIOUS BUSINESS NAME STATEMENT File No. 220190003187 The following person(s) is(are) conducting business
as:
California Asphalt, 3433 Industrial Drive #A Yuba City, CA 95993, County of Sutter
Mailing Address: 7000 W. 206th Street, Bucyrus, KS 66013
Registrant:
Kansas Asphalt, Inc. 7000 W. 206th Street, Bucyrus, KS 66013
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: C3458009
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/ Candi Eckert, CFO Filed with the Fresno County Clerk on May 29, 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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003217 The following person(s) is(are) conducting business
as:
My Kid's Dentist and Orthodontics, 1095 Herndon Avenue, Suite 103, Clovis, CA 93612 County of FRESNO Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Registrant:
C.G. Ghazal and A.K. Gill Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/16/14. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 3648006
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.) C.G. Ghazal and A.K. Gill Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., President,
Filed with the Fresno County Clerk on 05/30/2019.
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003215 The following person(s) is(are) conducting business
as:
1. Clovis Crossing Dental Group, 2. Clovis Crossing Dental Group and Orthodontics, 1095 Herndon Avenue, Suite 102, Clovis, CA 93612 County of FRESNO Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Registrant:
C.G. Ghazal and A.K. Gill Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 05/16/2014.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 3648006
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.) C.G. Ghazal and A.K. Gill Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., President,
Filed with the Fresno County Clerk on 05/30/2019.
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003164 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Villane Ward Insurance Services
620 West Cromwell Avenue, Suite 106, Fresno, CA 93711, Fresno County 925-956-1639
Mailing Address
1277 Treat Boulevard, Suite 400, Walnut Creek, CA 94597,
Full Name of Registrant
Relation Insurance Services of California, Inc. 1277 Treat Boulevard, Suite 400,
Walnut Creek, CA 94597 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3198551
Type or Print Signature and Title
Edward Nathan Page, President
Filed with the Fresno County Clerk on: May 29, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: May 28, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002944 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fulton Supply Enterprises 3514 Olive ST, Selma, CA 93662, Fresno County
Full Name of Registrant
Ryan Casarez
3514 Olive ST, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 16,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Ryan Casarez, Owner Filed with the Fresno County Clerk on: May 16, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 15, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003293 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Marys Regalos Y Mas 947 G ST, Reedley, CA 93654 Fresno County (559) 743-7176
Mailing Address
947 G ST, Reedley, CA 93654 Full Name of Registrant
Maria D Ulloa
2379 E Cherry LN, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Maria D Ulloa, Owner Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003354 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JLS Concrete Co. 2052 Wilson ST., Selma, CA 93662
Fresno County
Full Name of Registrant
Jose A. Lopez Santos 2052 Wilson ST., Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 6,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose A. Lopez Santos, Owner
Filed with the Fresno County Clerk on: June 6, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 5, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002970 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Figueroa Brother Construction General Engineering
243 6th Street, Orange Cove, CA 93646, Fresno County
Mailing Address
243 6th Street, Orange Cove, CA 93646
Full Name of Registrant
Martin Figueroa
243 6th Street, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 17,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Figueroa, Owner Filed with the Fresno County Clerk on: May 17, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 16, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 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
NOTICE OF TRUSTEE'S SALE T.S. No. 18-54072 APN:
370-380-18 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/27/2015. 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 drawn on a state or national bank, check drawn by a 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 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, 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: RENE ESQUIVEL AND CORINNA ESQUIVEL HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 7/30/2015, as Instrument No. 2015-0097144-00, of Official Records in the office of the Recorder of Fresno County, California, Date of Sale:7/10/2019 at 9:00 AM Place of Sale: West Entrance to the County Courthouse Breezeway Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724 Estimated amount of unpaid balance and other charges: $365,113.62 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 806 SOUTH PEACH AVENUE REEDLEY, California 93654 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 370-380-18 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. 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 (800) 280-2832 or visit this Internet Web site www. auction.com, using the file number assigned to this case 18-54072. 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. Dated: 5/31/2019 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848- 7920 For Sale Information: (800) 280-2832 www. auction.com__Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 290108 Pub Dates
06/13,
06/20, 06/27/2019
B7
B5
THE REEDLEY EXPONENT  Thursday, June 13, 2019
PUBLIC NOTICES
Your Local News
Just the Way You Like It
On the GO!
The Reedley Exponent Print & E-edition • Subscribe Today & Save! 559.638.2244 • www.reedleyexponent.com
The Dinuba Sentinel
Print & E-edition • Subscribe Today & Save!
559.591.4632 • www.thedinubasentinel.com


































































































   12   13   14   15   16