Page 14 - Sanger Herald 2-1-18 E-edition
P. 14

THE SANGER HERALD B6 Thursday, February 1, 2018 PUBLIC NOTICES
--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. Wednesday, Feb. 07, 2018 The property described as General Household Items, Outdoor Activities, Recreation @ Miscellaneous, Personal Property, Children Items, Beauty Supplies, Books and Furniture.
The following occupants G08 Elizabeth Nicola
O35 La Sonia Cole
P74 Krista Shelton
D20 Kelly Zimmerman
J29 Stephanie Rodriguez M03 Roger Burton
D11 Juanita Carbajal
F18 Monica Edwards- Lincoln
O44 Narsiso Duarte
B08 Matias Rojas
J11 Darlington Opara
D25 Jeannie Imanil
H42 Gustavo Aguayo
J05 Beatrice Ramos
K03 Johnny Estrada
D14 Armando Magallon 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.
Sincerely,
Mona Anderson
On-Site Manager
February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000011 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JSJ Transport 4524 W. Palo Alto Avenue, Apt. 101, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 15278, Fresno, CA 93702
Full Name of Registrant
Jose S. Gonzalez 4524 W. Palo Alto Avenue, Apt. 101, Fresno, CA 93722, 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
Jose S. Gonzalez, Owner Filed with the Fresno County Clerk on: January 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 1, 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. 2201810000037 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Casa Oinari 13699 E. Manning Avenue, Ste. 102, Parlier, CA 93648 Fresno County
Mailing Address
692 E. Cypress, Reedley, CA 93654 Full Name of Registrant
Garrett Hideo Nishinaka 692 E. Cypress, Reedley, CA 93654 Carlos Alvarez 22583 E. Adams, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Garrett Hideo Nishinaka, General Partner
Filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 2, 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. 2201710006824 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jinx & Jangle Jewelry 4564 N. Barton Avenue, Fresno, CA 93726, Fresno County
Full Name of Registrant
Jennifer Le Curran 4564 N. Barton Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above December 1,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Jennifer Le Curran, Owner Filed with the Fresno County Clerk on: December 18, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 17, 2022
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000167 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cell Tech
369 W. Shaw Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Loi Dong Tran
2201 W. Beechwood Avenue,
Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on January 9,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Loi Dong Tran, Owner Filed with the Fresno County Clerk on: January 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
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. 2201710006934 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Karan Transport 5344 N. Valentine Avenue, Apt. 103., Fresno, CA 93711 Fresno County
Full Name of Registrant
Arvinder Singh 5344 N. Valentine Avenue, Apt. 103., Fresno, CA 93711 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
Arvinder Singh, Owner Filed with the Fresno County Clerk on: December 22, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement
Expires On: December 21, 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. 2201810000131 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Microgreen Depot 1610 Brehler Avenue, Sanger, CA 93657 Fresno County Phone (559) 994-3899
Full Name of Registrant
Ivan Argueta
1610 Brehler Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ivan Argueta, Owner Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 7, 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. 2201810000205 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Perez Auto & Ag Transport
485 E. Manning Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Enrique Perez
485 E. Manning Avenue, 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
Enrique Perez, Owner Filed with the Fresno County Clerk on: January 10, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 9, 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. 2201810000204 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: China House Restaurant
251 Academy Avenue, Sanger, CA 93657 Fresno County
Mailing Address
686 Walton Avenue, Sanger, CA 93657
Full Name of Registrant
Sandy Lam
686 Walton Avenue, 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
Sandy Lam, Owner
Filed with the Fresno County Clerk on: January 10, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 9, 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. 2201810000089 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hydro Outlet 3096 E. Lamona Street, Fresno, CA 93703, Fresno County
Mailing Address
28915 Skyharbour Road, Friant, CA 93626
Full Name of Registrant
Chouraphonh Noi Sysomboune 28915 Skyharbour Road, Friant, CA 93626 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
Chouraphonh Noi Sysomboune, Owner Filed with the Fresno County Clerk on: January 4, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado Deputy Notice: This Statement Expires On: January 3, 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. 2201810000161 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chauhan&Sons Logistics
3165 W. Shields Avenue, Apt. 274, Fresno, CA 93722, Fresno County
Full Name of Registrant
Jaswinder Singh 3165 W. Shields Avenue, Apt. 274, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jaswinder Singh, Owner Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 7, 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. 2201810000250 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Yoshis
630 Fresno Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jason Masahiro Toyota 708 E. Ponderosa Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jason Masahiro Toyota, Owner
Filed with the Fresno County Clerk on: January 11, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 10, 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. 2201710006906
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Abby Arco 1460 P. Street, Fresno, CA. 93721, Fresno County Phone (559) 237-6040
Mailing Address
1460 P. Street, Fresno, CA. 93721 Full Name of Registrant
Lovesworth Holdings, Inc. 2000 Asilomar Dr., Antioch, CA 94509 Phone (925) 470-7900 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3867181
Type or Print Signature and Title
Jason Masahiro Toyota, Owner
Filed with the Fresno County Clerk on: December 21, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: January 19, 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. 2201710006986 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mike’s Towing & Transport
4549 E. Pine, Fresno, CA 93730 Fresno County Phone (559) 251-2361
Mailing Address
4549 E. Pine, Fresno, CA 93730
Full Name of Registrant
Michael Dockstader 3865 N. Chickadee, Sanger, CA 93657 Phone (559) 284-2936 Marilyn Dockstader 3865 N. Chickadee, Sanger, CA 93657 Phone (559) 284-2910 Dana Kilner
3790 N. Chickadee, Sanger, CA 93657 Phone (559) 981-0342 Scott Kilner
3790 N. Chickadee, Sanger, CA 93657 Phone (559) 981-0300 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2017.
This business conducted by: General Partnership Type or Print Signature and Title
Marilyn Dockstader, Partner 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 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001117 The Following Person is Conducting Business as
Renewal
Fictitious Business Name:
Eminie Stone and Tile 860 Laverne Ave. Clovis, CA 93611, Fresno County Phone (559)978-8025
Mailing Address
Same
Full Name of Registrant
Prudy E. Rivera
860 Laverne Ave. Clovis, CA 93611 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
Prudy E. Rivera, Owner Filed with the Fresno County Clerk on: January 5, 2018
Brandi L. Orth, County
Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: January 4, 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. 2201810000279 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
The Creative Cottage Creative Cottage Communications 5563 East Cole Avenue, Clovis, CA 93619 Fresno County
Full Name of Registrant
Deborah Sue Mueller 5563 East Cole Avenue, 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
Deborah Sue Mueller, Owner
Filed with the Fresno County Clerk on: January 12, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 11, 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. 2201810000394 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bobby Salazar’s Mexican Restaurant & Cantina
2839 N. Blackstone Ave., Fresno, CA 93703, Fresno County
Full Name of Registrant
A&M Bros, LLC 6126 E. Brown Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January
19, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201801110188
Type or Print Signature and Title
Juan Alvarez Macias, Managing Member
Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, 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. 2201810000266 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mike’s Appliance Repair Service
25385 E. Trimmer Springs Road, Spc 6, Sanger, CA 93657,
Fresno County
Full Name of Registrant
Bridgett Ashley Rose 25385 E. Trimmer Springs Road, Spc 6, Sanger, CA 93657 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
Juan Alvarez Macias, Managing Member
Filed with the Fresno County Clerk on: January 12, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado,
Deputy
Notice: This Statement Expires On: January 11, 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. 2201810000409 The Following Person is Conducting Business as
Renewal
Fictitious Business Name:
Royal Challengers 3032 N. Vahe Avenue, Fresno, CA 93737 Fresno County
Mailing Address
3032 N. Vahe Avenue, Fresno, CA 93737
Full Name of Registrant
Ramandeep Singh 3032 N. Vahe Avenue, Fresno, CA 93737 Registrant commenced to transact business under the Fictitious Business Name listed above on May
6, 2013.
This business conducted by: Individual
Type or Print Signature and Title
Ramandeep Singh, 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. 2201810000433 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
D Kano’s Bridal 20914 Malsbary Street, Riverdale, CA 93656, Fresno County Phone (559) 572-1618 Mailing Address
80 W. Mt. Whitney Avenue, Spc 18, Riverdale, CA 93656
Full Name of Registrant
Brenda Stephany Cano Martinez
80 W. Mt. Whitney Avenue, Spc 18, Riverdale, CA 93656 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Brenda Stephany Cano Martinez, Owner
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000395 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sequoia Outdoor Power 325 L Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Jeffrey Good 30528 George Smith Road,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Lynn Good, Owner Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000432 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A & L Iron Works 301 N. Palm Ave #B, Fresno, CA 93701, Fresno County
Mailing Address
340 S. Fordham Ave, Fresno, CA 93727
Full Name of Registrant
Jose Alfredo Hernandez 340 S. Fordham Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name
listed above on.
This business conducted by: Individual
Type or Print Signature and Title
Jose A. Hernandez, Owner Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000236 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Make It Fit Alterations 3202 N. Blackstone Avenue D175, Fresno, CA 93726 Fresno County Phone (559) 960-0526
Mailing Address
6351 E. Platt Avenue, Fresno, CA 93727
Full Name of Registrant
Thao Xiong
6351 E. Platt Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on October 4,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Thao Xiong, Owner
Filed with the Fresno County Clerk on: January 11, 2018
Brandi L. Orth, County Clerk
By: J Keyes, Deputy Notice: This Statement Expires On: January 10, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000132 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vets Remove Junk 2165 S Rogers Lane, Fresno, CA 93727 Fresno County
Full Name of Registrant
Jose Jesus Navarro Jr. 2165 S Rogers Lane, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Jesus Navarro Jr., Owner
Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: J Keyes, Deputy Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
NOTICE OF TRUSTEE'S SALE TS No. CA-17-782904-AB
Order No.: 730-1708635-
70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/25/2007. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Alfonso Hernandez, an unmarried man Recorded: 5/4/2007 as Instrument No. 2007-0088972 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 2/15/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $174,242.78 The purported property address is: 1916 MAGNOLIA AVENUE, SANGER, CA 93657 Assessor's Parcel No.: 317-183-13 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 855 238-5118 for information regarding the trustee's sale or visit this


































































































   12   13   14   15   16