Page 8 - Dinuba Sentinel 1-3-19 E-edition
P. 8

B2 The Dinuba Sentinel
Thursday, January 3, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF Donald Eugene Franklin CASE NO. 49184
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Donald
Eugene Franklin
A Petition for Probate has been filed by: Darrell Franklin in the Superior Court of California, County of Tulare.
The Petition for probate requests that Darrell Franklin be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: January 16, 2019 Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Gerald H. Oldfield, Esq. 1810 Westward Drive Bakersfield, CA 93301 (661) 324-6010
December 27, 2018, January 3, 10, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Allison Galvez FOR CHANGE OF NAME
CASE NUMBER: 276679 TO ALL INTERESTED
PERSONS:
Petitioner: Allison Galvez Hernandez filed a petition with this court for a decree changing name as follows: Present Name
Allison Galvez
Proposed Name
Allison Alonso Galvez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: February 11, 2019 Time: 8:30 AM Dept.: 7
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel Other: Service on other
parent
Date: December 24, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002116
FIRST FILING
Began Transacting Business: December 1, 2018
Statement Expires On: December 4, 2023 Business Is Conducted By: Individual
Business Address:
2230 E El Monte Way, Dinuba, CA 93618 County of Tulare Phone: (559) 679-6522
Mailing Address
11269 Ave 392 Cutler, CA 93615 Fictitious Business Name: Laundry Day
Registrant Address:
Ortega, Rene 11269 Ave 392 Cutler, CA 93615
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Rene Ortega Print Name Rene Ortega This statement was filed with the County Clerk of Tulare on: December 4, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy December 13, 20, 27, 2018
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002137
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: December 7, 2023 Business Is Conducted By: Limited Liability Company Business Address:
450 W El Monte Way, Ste A Dinuba, CA 93618 County of Tulare State: CA
Mailing Address
2742 W Robin Ave Visalia, CA 93291 Fictitious Business Names: Domino’s Pizza Guantes Pizza LLC
Registrant Address:
Guantes Pizza LLC 2742 W Robin Ave Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913
of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant other than an individual sign below: Entity Name Guantes Pizza LLC
Signature Joan F Guantes Print Officer’s Name and Title Joan F Guantes, Managing Member
This statement was filed with the County Clerk of Tulare on: December 7, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy December 13, 20, 27, 2018
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002122
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: December 4, 2023 Business Is Conducted By: Individual
Business Address:
18355 Ave 312 Visalia, CA 93292 County of Tulare
Fictitious Business Name:
2U4U
Registrant Address:
Zulim, Clayton John 18355 Ave 312 Visalia, CA 93292
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Clayton Zulim Print Name Clayton Zulim This statement was filed with the County Clerk of Tulare on: December 4, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy December 13, 20, 27, 2018
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2187
NEW
PHONE (559) 686-4744 THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Hoffman Farms
Street Address of the Principal Place of Business 21346 Road 140 Tulare, CA 93724 Tulare County
Full Name of Registrant
Mark Hoffman
500 Chevy Chase Drive
Tulare, CA 93724 Marion Hoffman
500 Chevy Chase Drive Tulare, CA 93724 This business is conducted
by: A Trust
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1992
I declare that all the 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 a crime.) Signature of Registrant /s/ Mark Hoffman
Print Name Mark Hoffman, Trustee
This statement was filed with the county clerk of Tulare County on: December 12, 2018 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2170
NEW
PREVIOUS FILE NO 2013- 1818
PHONE (559) 237-4334 THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
D&R Wholesale
Street Address of the Principal Place of Business 30575 Road 68, Goshen, CA 93227 Tulare County
Mailing Address
8 E. Olive Farms Fresno, CA 93728
Full Name of Registrant
Domenico Santeufemia 7349 W. Rialto Fresno, CA 93723 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: December 1, 2018
I declare that all the 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 a crime.) Signature of Registrant /s/ Domenico Santeufemia Print Name Domenico Santeufemia
This statement was filed with the county clerk of Tulare County on: December 10, 2018 Roland P Hill, County Clerk By: Maegan Hansen, Deputy Clerk
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2190
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Savvy Whole Sale
Street Address of the Principal Place of Business 610 W Main St Visalia, CA 93291 Tulare County
Mailing Address
610 W Main St Visalia, CA 93291
Full Name of Registrant Modern Broker Inc. 610 W Main St
Visalia, CA 93291 State: California
This business is conducted by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: December 11, 2018
I declare that all the 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 a crime.) Signature of Registrant /s/ Chris Barbeau
Print Name Chris Barbeau, C.O.O.
This statement was filed with the county clerk of Tulare County on: December 12, 2018 Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002256
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: December 27, 2023 Business Is Conducted By: Individual
Business Address:
2016 S Mooney Blvd #L7
Visalia, CA 93277, County of Tulare Blooming Nails & Spa
Registrant Address:
Ledinh, Van Thi 2933 W Clinton CT Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Van Thi Ledinh Print Name Van Thi Ledinh This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk By: Maegan Hansen,
Deputy
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2016-0000065
Original Filing Date: January 12, 2016 Statement Expires On: January 12, 2021
Began Transacting Business: January 12, 2016 Business Is Conducted By: Individual
Business Address:
2016 S Mooney Blvd Ste L7
Visalia, CA 93277 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Blooming Nails & Spa
Registrant Address:
Dinh, Yen Thi 19302 Coralwood Lane, Huntington Beach, CA 92646
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty
of a crime.)
Signature /s/ Yen Dinh Print Name: Yen Dinh
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
This statement was filed with the County Clerk of Tulare on: May 4, 2018 January 3, 10, 17, 24, 2019
NOTICE OF TRUSTEE'S SALE T.S. No. 18-50793 APN: 023-260-013-000 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA 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: ADELA MENCHACA, A WIDOW Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 1/31/2007, as Instrument No. 2007- 0010780, of Official Records in the office of the Recorder of Tulare County, California, Date of Sale:1/22/2019 at 1:00 PM Place of Sale: Front Entrance Tulare City Hall, 411 E. Kern Ave, Tulare, CA 93274 Estimated amount of unpaid balance and other charges: $112,046.84 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: 12504 WHITAKER AVENUE OROSI, California 93647 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 023-260-013-000 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 18-50793. 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: 12/12/2018 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___Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 27511 Pub Dates
12/20,
12/27, 01/03/2019
PUBLIC NOTICES


































































































   6   7   8   9   10