Page 15 - Reedley Exponent 2-1-18 E-edition
P. 15
B7
C6
THE REEDLEY EXPONENT Thursday, February 1, 2018
PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Belen’s Recycling 796 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
812 Ashlan Way, Madera, CA 93638 Full Name of Registrant
Manuel Mondragon Mendoza
812 Ashlan Way, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Manuel Mondragon Mendoza, Owner
Filed with the Fresno County Clerk on: January 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 4, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006970 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
State Wide Electric 1956 Heidi Avenue, Sanger, CA 93657, Fresno County
Mailing Address
1956 Heidi Avenue, Sanger, CA 93657
Full Name of Registrant
State Wide Electric, Inc. 1956 Heidi Avenue, Sanger, CA 93657 Phone (559) 259-4129 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3998649
Type or Print Signature and Title
Jose S. Gonzalez, President
Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration
date.
January 18, 25,
February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000186 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Depths of Travel 21369 Tramonto LN., Friant, CA 93626, Fresno County Phone (559) 871-9547
Full Name of Registrant
Elizabeth L. Rosario 21369 Tramonto LN., Friant, CA 93626 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
Elizabeth L. Rosario, Owner
Filed with the Fresno County Clerk on: January 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 8, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000021 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
In House Supportive Security Services 4256 W. Cortland Avenue,
Fresno, CA 93722, Fresno County Phone (559) 800-5999
Full Name of Registrant
Marty Curtis McClintock Jr.
4256 W. Cortland Avenue,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on October
23, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Marty Curtis McClintock Jr., Owner
Filed with the Fresno County Clerk on: January 2, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy
Notice: This Statement Expires On: January 1, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000413 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
99 North Design & Remodel 22849 E. Jefferson, Reedley, CA 93654 Fresno County Phone (559) 393-3689
Mailing Address
22849 E. Jefferson,
Reedley, CA 93654
Full Name of Registrant
Ben A. Perez III 22849 E. Jefferson, 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
Ben A. Perez III, Owner Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000144 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sanicol LLC 5588 N. Palm Ave Suite 106, Fresno, CA 93705, Fresno County Phone (888) 233-9633
Mailing Address
PO Box 7683, Fresno, CA 93747
Full Name of Registrant
Sanicol LLC
5588 N. Palm Ave Suite 106, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2018.
This business conducted by: A Limited Liability Company
Articles of Incorporation 201735210047
Type or Print Signature and
Title
Christopher Garcia Powell Jr., Member
Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000493 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chow’s Kitchen 1800 Marion Street, Kingsburg, CA 93631 Fresno County Phone (559) 897-8838
Full Name of Registrant
Xue Qin Wang 2261 14th Avenue Apt. #106, Kingsburg, CA 93631 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
Xue Qin Wang, Owner Filed with the Fresno County Clerk on: January 24, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 23, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000291 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leo Blendz Barbershop 1312 11th Street, Reedley, CA 93654 Fresno County
Mailing Address
1685 N. Cedar Avenue, Reedley, CA 93654 Full Name of Registrant
Leonardo Estrada Espinoza
1685 N. Cedar Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
16, 2018.
This business conducted by: Individual
Type or Print Signature and
Title
Leonardo Estrada Espinoza, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000481 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Mercantile Distributing Inc. MDI
1149 W. Nielsen Avenue, Suite 102, Fresno, CA 93706, Fresno County
Full Name of Registrant Mercantile Distributing Inc. 1149 W. Nielsen Avenue,
Suite 102, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4075005
Type or Print Signature and Title
Steven Anthony Matthews, President
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000475 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J. Cisneros Trucking 880 E. Early Avenue, Reedley, CA 93654, Fresno County
Mailing Address
880 E. Early Avenue, Reedley, CA 93654 Full Name of Registrant
Juan Cisneros Torres 880 E. Early Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on April
20, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Juan Cisneros Torres, Owner
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Trebol Deli & Bakery 550 Fresno Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Mario Alberto Jaurequi 1678 N. Haney Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Mario Alberto Jaurequi, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000076 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: A-1 Mobile DPF Cleaning 22593 E. Adams Avenue,
Reedley, CA 93654 Fresno County
Full Name of Registrant
Rafael Gutierrez Alvarez 22593 E. Adams Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Rafael Gutierrez Alvarez,
Owner
Filed with the Fresno County Clerk on: January 4, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 3, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
NOTICE OF TRUSTEE'S SALE T.S. No. 15-0732-11 NOTICE OF TRUSTEE'S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2005. 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: JASWINDER S WARAICH, AND, HARPAL K WARAICH, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 12/30/2005 as Instrument No. 2005-0306853 AND Court Judgment recorded 12/30/2016 as Instrument No. 20160179309 of Official Records in the office of the Recorder of Fresno County, California, Street Address or other common designation of real property: 1526 WEST RIVERGLEN AVE REEDLEY, CA 93654 A.P.N.: 368-410-19 Date of Sale: 2/20/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 Amount of unpaid balance and other charges: $378,299.01, estimated 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 916-939-0772 or visit this Internet Web site www.nationwideposting. com, using the file number assigned to this case 15-0732-11. 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: 1/11/2018 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720- 9200 Sale Information Only: 916-939-0772 www.nationwideposting. com Sindy Clements, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0324019 To: REEDLEY EXPONENT
01/25/2018, 02/01/2018, 02/08/2018
In Print. Or E-edition.
www.ReedleyExponent.com
Stay connected sooner and anywhere. Subscribe to our E-edition 559-638-2244.
Your News. Your Way.
Staying connected is now easier than ever...
LOCAL NEWS
REGIONAL DEVELOPMENTS DINING
ENTERTAINMENT
BUSINESS
SPORTS
TRAVEL
RECREATION
REAL ESTATE
CLASSIFIEDS
and so much more at your nger tips
Don’t get Left
Out!
REMEMBER! Display Advertising Deadline 12:00 noon on Friday!
Includes paid obituaries, display classified, clubs, schools & church ads.
Classified Line Ads 10:00 a.m. Monday
Call Today
to Reserve your space!
638-2244