Page 13 - Sanger Herald 6-20-19 E-edition
P. 13
THE SANGER HERALD B65 Thursday, June 20, 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 B4
Fresno, CA 93706
Full Name of Registrant
Bobby Joe Clowers Jr 14792 E Dakota Ave, 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 Bobby Joe Clowers Jr, 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 20, 27, July 4, 11, 2019
NOTICE OF TRUSTEE'S SALE
APN: 158-411-18 TS No: CA07000100-19-1 TO No: 190661454-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 18, 2017. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 10, 2019 at 09:00 AM, West Entrance to the County Courthouse Breezeway, Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 22, 2017 as Instrument No. 2017-0105084- 00, of official records in the Office of the Recorder of Fresno County, California, executed by CRYSTAL URIARTE, AN UNMARRIED WOMAN, AND JAVIER ONTIVEROS AND BERTHA ALICIA ONTIVEROS, HUSBAND AND WIFE, ALL AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRY CLUB MORTGAGE, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 7272 LUPINE DRIVE, SANGER, CA 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 made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $239,043.66 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address www.Auction. com for information regarding the sale of this property, using the file number assigned to this case, CA07000100-19-1. 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: May 28, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA07000100-19-1 17100 Gillette Ave Irvine, CA 92614 Phone:949- 252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 60483, Pub Dates: SANGER HERALD
06/13/2019, 06/20/2019, 06/27/2019
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 130646-5 Loan No. D10010661 Title Order No. 95312359 APN 315-490-44 TRA No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/03/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. MORTGAGE LENDER SERVICES, INC. as the duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by 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) all right, title and interest conveyed to and now held by it under said Deed of Trust, described as follows: Trustor(s): MARTHA VALENZUELA Deed of Trust: recorded on 04/07/2006 as Document No. 2006-0073937 of official records in the Office of the Recorder of FRESNO County, California, Date of Trustee's Sale: 07/11/2019 at 10:00AM Trustee's Sale Location: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 The
property situated in said County, California describing the land therein: LOT 62 OF PARKVIEW IV, TRACT NO. 5234, IN THE CITY OF SANGER, COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 72 AT PAGE(S) 16-19 OF PLATS, FRESNO COUNTY RECORDS. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 2174 GEARY AVENUE, SANGER, CA 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 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $51,258.96 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. 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 caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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. 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 130646-5. 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: 06/10/2019 MORTGAGE LENDER SERVICES, INC. 11707 Fair Oaks Blvd., Ste 202 Fair Oaks, CA 95628 (916) 962-3453 Sale Information Line: 916-939- 0772 or www.nationwideposting. com LAUREN MEYER, VICE PRESIDENT MORTGAGE LENDER SERVICES, INC. MAY BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0354847 To: SANGER HERALD
06/20/2019, 06/27/2019, 07/04/2019
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.
June 20, 2019
698 W. Donner Ave, Clovis, CA 93612, Fresno County
Full Name of Registrant
Carlos M. Mendoza Garibay 698 W. Donner Ave, Clovis, CA 93612 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 Carlos M. Mendoza Garibay, Owner
Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy
Notice: This Statement Expires On: June 3, 2024
A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003529 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Friends Giving Forward 5339 E. Laurite Avenue, Fresno, CA 93725, Fresno County
Mailing Address
5339 E. Laurite Avenue, Fresno, CA 93725
Full Name of Registrant
Samantha Mora Hensen 5339 E. Laurite Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on:
June 14, 2019.
This business conducted by: Individual
Type or Print Signature and Title S. Henson, Owner
Filed with the Fresno County Clerk on: June 14, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy
Notice: This Statement Expires On: June 13, 2024
A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003285 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Cool Cars 2038 E Jensen Ave, Fresno, CA 93706, Fresno County
Mailing Address
2038 E Jensen Ave,
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.
This business conducted by: Individual
Type or Print Signature and Title Horbil Benitez Cabrera, 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. 2201910003298 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
PB 32 Express 6817 E Ramona Way,
Fresno, CA 93727 Fresno County
Mailing Address
1481 N Peach Ave Apt-117, Fresno, CA 93727
Full Name of Registrant
Sandeep Singh
6817 E Ramona Way, Fresno, CA 93727 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 Sandeep Singh, 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. 2201910003479 The Following Persons are Conducting Business as New Filing
Fictitious Business Name:
Luis Garzon Gardening 5491 East Norwich Ave, Fresno, CA 93727, Fresno County
Mailing Address
5491 East Norwich Ave, Fresno, CA 93727
Full Name of Registrant
Jose Luis Garzon Marquez 5491 East Norwich Ave, Fresno, CA 93727 Fabiola Lopez Lozano 5491 East Norwich Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 28, 2014.
This business conducted by: Married Couple
Type or Print Signature and Title Fabiola Lopez Lozano, Co-Owner Filed with the Fresno County Clerk on: June 11, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: June 10, 2024
A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003279 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Mendoza Transport