Page 12 - Sanger Herald 6-13-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, June 13, 2019
PUBLIC NOTICES
Don’s Mini Storage 3211 South Sanger Ave
Sanger, CA 93657
The undersigned tenant rents a 8x13 size, Unit #S-9 at a monthly rate of $60 to be paid each month in advance, commencing on August 23, 2018. Only space is being rented and this contract does not create a bailment or deposit of goods. TENANT, shall not assign, leave or sublease the premise or any portion therefore, without the written consent of management. TENANT shall not make any alterations or the premises. The premises are to be left clean and undamaged condition, reasonable wear expected. Either party may terminate or change this agreement by giving thirty (30) days written notice. If any action or suite is brought my management against TENANT for re- covery of any rent due, or to enforce any right herby conferred, or for the recovery of possessions of said premises, TENANT shall pay owner all reasonable legal fees and costs whether or not the action
proceeds to judgement.
Applicant Name: Michael Fields Phone (559) 776-7504 Address: 911 N ST City: Sanger State: CA Zip: 93657 Alternate Contact Name: Roberta Fields Phone (559) 618-7470
Rent is due and payable on 1st day of each month in advance. A late charge of $10 will be added to any payment made 10 or more days after the due date. TENANT agrees to pay $25.00 as dam- ages for each dishonored check. ALL RENTAL CHARGES PAID OR PREPAID BY THE TENANT UNDER THIS AGREEMENT ARE NOW NON-REFUNDABLE.
June 13, 20, 2019
NOTICE OF HEARING ON PRELIMINARY BUDGET OF WEST FRESNO COUNTY
RED SCALE PROTECTIVE DISTRICT
NOTICE IS HEREBY GIVEN that on Wednesday, the 19th of June 2019 at the hour of 5:30pm in the Conference Room of Kings River Packing at 21083 E. Trimmer Springs Road, Sanger, CA a hearing will be held on the preliminary budget of the West Fresno County Red Scale Protective District for the scal year 2019-2020 and at same time and place any and all persons interested may appear and object to the adoption of the budget or any item therein. At any time, not later than the hour set for hearing objections to the proposed budget, any owner of citrus acreage in the district may make written objection against the budget or any item therein. Set forth hereunder is a sum- mary of the proposed budget. Anyone desiring further particulars may obtain the same by referring to the original budget on le with the Of- cial Secretary of the Board of Directors of the West Fresno County Red Scale Protective District at 843 Dewitt Ave., Sanger, CA 93657. PRELIMINARY BUDGET 2019-2020 FISCAL YEAR: SERVICE AND SUPPLIES: CONTRACTUAL WORK: Testing and Research $30,000; Secretarial Contract $1,250; Insurance/Fidelity Bond $108; Legal & Accounting $3,500; Tax Collections & County Records $140; Advertising $305; PO Box Rent $82; Miscellaneous $300; Budget To- tal $35,685. It is the intention of the West Fresno County Red Scale Protective District to raise the amount of money required to meet the proposed budget by levying a tax upon the assessed value of citrus trees within the boundaries of the District in accordance with the pro- visions of the Citrus Pest Control District Act. Dated June 2, 2019 James Marshall, Chairman, Board of Directors, West Fresno County
Red Scale Protective District
June 6, 13, 2019
--NOTICE OF LIEN SALE--
Sanger Mini Storage
110 Academy Ave Sanger, CA 93657
559-875-5922
Pursuant to Chapter 10, commencing with 21700 of Business Professionals code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. 6/24/19 & 7/6/19
The property described as General Household Items, Outdoor Activities, Miscellaneous, Personal Property, Children Items,, Books and Furniture.
The following occupants Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
E17 ALAN GARCIA & STACYDIAZ 6/24
A14 RONNIE HUMPHRIES 6/24
O07 ANTHONY ROJAS 6/24
R01 FRANK MEJORADO 6/24
L09 RAFAEL LEDESMA 6/24
I01 JOSE ORTEGA DE LACRUZ 6/24
P21 CHRISTINA MONTES 7/6
L07 WENDI NEWSOME 7/6
R12 MARIA HERNANDEZ 7/6
M09 ANGELA ZAVALA 7/6
Sincerely,
Mona Anderson
On-Site Manager
June 6, 13, 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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002546 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
India Bazaar 3752 W. Shields Ave Suite #102, Fresno, CA 93722, Fresno County
Full Name of Registrant
Daulat S. Sandhu 7491 N. Sanders Ave, Clovis, CA 93619 Kamaljit S. Kang 7700 N De Wolf Ave, Clovis, CA 93619 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
Daulat S. Sandhu, Partner Filed with the Fresno County Clerk on: April 26, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 25, 2024 A new statement must be filed prior to the expiration date.
May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002976 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Coco’s Produce 3802 E Illinois Avenue, Fresno, CA 93702, Fresno County (559) 333-7037
Full Name of Registrant
Jorge Jimenez Ochoa 3802 E Illinois Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jorge Jimenez Ochoa, Owner
Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, 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. 2201910002893 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
RS Auto
907 Palm Ave, Fowler, CA 93625, Fresno County (559) 269-1002
Full Name of Registrant
Rajwinder Singh
907 Palm Ave, Fowler, CA 93625 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
Rajwinder Singh, Owner Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, 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. 2201910003042 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Transport Inc 1711 O ST, Sanger, CA 93657 Fresno County
Mailing Address
1711 O ST, Sanger, CA 93657
Full Name of Registrant
Fresno Transport Inc 1711 O ST, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
7, 2019.
This business conducted by: Corporation
Articles of Incorporation C4274898
Type or Print Signature and Title
Ramanjot S. Randhawa, President
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 20, 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. 2201910003064 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Renteria Masonry 3231 N. Valentine Avenue, Fresno, CA 93722 Fresno County
Mailing Address
3231 N. Valentine Avenue, Fresno, CA 93722
Full Name of Registrant
Genaro Renteria 3231 N. Valentine Avenue,
Fresno, CA 93722 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
Genaro Renteria, Owner Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, 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. 2201910003036 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunnyside Custom Painting
147 N. Burgan Ave, Fresno, CA 93727, Fresno County (559) 593-2493
Mailing Address
147 N. Burgan Ave, Fresno, CA 93727
Full Name of Registrant
Jose Luis Gonzalez Correa
147 N. Burgan Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 21,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Luis Gonzalez Correa, Owner
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 20, 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. 2201910002706 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Good Boy Boba 10499 E. Herndon Ave., Clovis, CA 93619 Fresno County
Mailing Address
10499 E. Herndon Ave., Clovis, CA 93619
Full Name of Registrant
Jack Yang
10499 E. Herndon Ave., Clovis, CA 93619 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
Jack Yang, Owner
Filed with the Fresno County Clerk on: May 3, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 2, 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. 2201910003077 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Los 3 Amigos Auto Transport 4137 E. Lane Avenue, Fresno, CA 93702, Fresno County (559) 473-3438
Mailing Address
4137 E. Lane Avenue, Fresno, CA 93702
Full Name of Registrant
Jose Alberto Flores 4137 E. Lane Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on May
22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Alberto Flores, Owner Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala Deputy Notice: This Statement Expires On: May 21, 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. 2201910002924 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Les Filles 4945 E. McKinley Avenue, Fresno, CA 93727, Fresno County
Mailing Address
4945 E. McKinley Avenue, Fresno, CA 93727
Full Name of Registrant
Xiamy Ly-Yang 6618 E. Harwood Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2019.
This business conducted by: Indivdual
Type or Print Signature and Title
Xiamy Lyyang, Owner Filed with the Fresno County Clerk on: May 16, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 15, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003047 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pao Co-Partner Properties
5896 E. Club View Drive, Fresno, CA 93727, Fresno County
Full Name of Registrant
Pao Mouavangsou 5896 E. Club View Drive, Fresno, CA 93727, Registrant commenced to transact business under the Fictitious Business Name listed above on: May
21, 2019.
This business conducted by: Indivdual
Type or Print Signature and Title
Pao Mouavangso, Owner Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk By: Angela Delgado, Deputy 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. 2201910003219 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Torres Auto Body 2345 W. Belmont Ave, Fresno, CA 93728 Fresno County
Mailing Address
5749 W. Cromwell Ave, Fresno, CA 93722
Full Name of Registrant
Gustavo Torres Guerrero 5749 W. Cromwell Ave, Fresno, CA 93722 Abbas Shayanfar 1542 E. Alluvial Ave Unit 121, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 31,
2019.
This business conducted by: Copartners
Type or Print Signature and Title
Gustavo Torres Guerrero, Co-Owner
Filed with the Fresno County Clerk on: May 31, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: May 30, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003206 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Jim Service Tire Shop 2970 S Elm Avenue, Fresno, CA 93706,
Fresno County (559) 579-9544
Mailing Address
2970 S Elm Avenue, Fresno, CA 93706
Full Name of Registrant
Juan Igancio Jimenez Magana
4726 W Berkley Avenue, Fresno, CA 93722 Francisco Jimenez Vasquez
4726 W Berkley Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 2000.
This business conducted by: General Partnership Type or Print Signature and Title
Juan Jimenez, General Partner
Filed with the Fresno County Clerk on: May 30, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 29, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001315
The following person has abandoned the use of the following fictitious business name of:
Pho Madame
At business address:
5183 E. Kings Canyon Road, Suite E, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 8, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Via Sing Moua
452 S. Clovis Avenue, Apt 105,
Fresno, CA 93727
"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/ Via Sing Moua The abandonment was filed with the Fresno County
Clerk on: May 20, 2019 Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy. June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003277 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Furry Republic 2676 S Maple Ave, Fresno, CA 93725, Fresno County
Mailing Address
2676 S Maple Ave,
Fresno, CA 93725
Full Name of Registrant
KDR Pet Treats, LLC 2676 S Maple Ave, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on June
3, 2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201310910109
Type or Print Signature and Title
Raymond C. Owen, CFO Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, 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. 2201910003277 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garcia Group
3605 E Cortland Ave, Fresno, CA 93726, Fresno County (559) 579-7175
Mailing Address
3605 E Cortland Ave, Fresno, CA 93726
Full Name of Registrant
Jose C Garcia Suarez 3605 E Cortland Ave, Fresno, CA 93726 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
Jose C Garcia Suarez, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, 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. 2201910003286 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tri City Mixed Martial Arts
121 E Forest Ave, Coalinga, California, 93210 Fresno County
Mailing Address
858 Cabernet Way, Coalinga, California, 93210
Full Name of Registrant
Lowell LeRoy Watson II 858 Cabernet Way, Coalinga, CA, 93210 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
Lowell LeRoy Watson II, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, 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. 2201910003399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Crystal Shine Window Cleaning
10634 E. Manzana Ave. Del Rey, CA 93616, Fresno County
Full Name of Registrant
Maria Alejandra Aguirre 10634 E. Manzana Ave. Del Rey, CA 93616 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
Maria Alejandra Aguirre, Owner
Filed with the Fresno County Clerk on: June 10, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: June 9, 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. 2201910003316 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Compos Transport 3538 W. Garland Ave, Fresno, CA 93722, Fresno County
Full Name of Registrant
Jonathon M. Compos Compos Transport 3538 W. Garland Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 5,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jonathon M. Compos, Owner
Filed with the Fresno County Clerk on: June 5, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 4, 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. 2201910003373 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nobles Towing 278 N. Mark Ave, Fresno, CA 93706, Fresno County (559) 363-2000
Mailing Address
4725 Panama LN D#-234, Bakersfield, CA 93313
Full Name of Registrant
Gabriell A. Baez 4725 Panama LN D#-234, Bakersfield, CA 93313 Registrant commenced to transact business under the Fictitious Business Name listed above on June
7, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Gabriell A. Baez, Owner Filed with the Fresno County Clerk on: June 7, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 6, 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. 2201910003363 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
R&T Sorensen Properties 10088 E. Central Ave., Del Rey, CA 93616, Fresno County
Full Name of Registrant
R&T Sorensen Properties
10088 E. Central Ave., Del Rey, CA 93616 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2014.
This business conducted by: Corporation
Articles of Incorporation C3642653
Type or Print Signature and Title
Patricia F. Sorensen, Secetary
Filed with the Fresno County Clerk on: June 7, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 6, 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. 2201910003344 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Easton Upholstery 3516 S. Elm Ave, Fresno, CA 93706, Fresno County (559) 264-0237
Full Name of Registrant
Horbil Benitez Cabrera 1114 S. Warren Ave, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1986.