Page 14 - Reedley Exponent 12-13-18 E-edition
P. 14

Public Notice NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, December 13, 2018, on www.storagetreasures.com, and will end on Thursday, December 27, 2018 the following delinquent
tenant’s
Javier Zamora- television, tv stand, crates, clothing, boxes, ect.
Amanda Bridges-bicycle, wood bed frame, furniture, book shelve, mirror ect.. Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 12th day of December 2018 Auctioneer: www. storagetreasures.com, (480) 397-6503
December13,20,2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201310006310
The following persons have abandoned the use of the following fictitious business name of:
M-D Ventures
At business address:
1805 8th Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 19, 2013
The full name and residence of the persons abandoning the use of the listed fictitious business name
Wes Isaac, Wesley D. Isaac Family Trust 1986 1336 W. Flora Ave. Reedley, CA 93654 Edward M. Otani Testamentary Trust, Hideki Otani-Trustee 1960
"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/ Wes Isaac
The abandonment was filed with the Fresno County Clerk on: October 30, 2018 Brandi L. Orth, County
Clerk
By: Emily yang, Deputy.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006416 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Gold Logistics 3661 W. Shields Avenue, Apt 183, Fresno, CA 93722 Fresno County Phone (929) 372-5744
Full Name of Registrant
Kamaljit Singh 3661 W. Shields Avenue, Apt 183,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
9, 2018
This business conducted by: Individual
Type or Print Signature and Title
Kamaljit Singh, Owner
Filed with the Fresno County Clerk on: November 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 8, 2023
A new statement must be filed prior to the expiration
date.
November 22, 29,
December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006397 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Claudio Alvarado Farms 7716 S Pederson Avenue, Reedley, CA 93654 Fresno County
Mailing Address
7716 S Pederson Avenue, Reedley, CA 93654
Full Name of Registrant
Claudio Alvarado 7716 S Pederson Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018
This business conducted by: Individual
Type or Print Signature and Title
Claudio Alvarado, Owner Filed with the Fresno CountyClerkon:November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Dopkins Reedley Funeral Chapel 1108 G. Street,
Reedley, CA 93654 Fresno County Phone (559) 638-7000
Mailing Address
PO Box 626, Dinuba, CA 93618 Full Name of Registrant
The Dopkins Company, Inc.
799 N. Crawford Avenue, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on August 1,
2013.
This business conducted by: Corporation
Articles of Incorporation C3685750
Type or Print Signature and Title
Karen Dian Franzen, President
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 29, December 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006485 The following person(s) is(are) conducting business
as:
BOOKMARKPROS, 3681 NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 County of FRESNO Mailing Address: 3681NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 Registrant:
JOHN KAPENEKAKIS,
3681NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: an Individual
This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.)
S/ JOHN KAPENEKAKIS Filed with the Fresno County Clerk on 11/14/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006489 The following person(s) is(are) conducting business
as:
InteriorDesignsToGo. com, 6759 North Palm Ave., Fresno, CA 93704, County of Fresno Registrant:
Edinhart Realty & Design Corp., 6759 North Palm Ave., Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Corporation
Articles of Incorporation: C3645217
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Melisa Spolini, President Filed with the Fresno County Clerk on November 15, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006488 The following person(s) is(are) conducting business
as:
Zeitgeist, 11624 S Fowler, Selma, CA 93662, County of Fresno
Registrant:
Jeremy Cordero, 11624 S Fowler, Selma, CA 93662 Amtoj Sanghera, 1357 Nelson Blvd., Selma, CA 93662
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/06/2018 This business is conducted by: general partnership Articles of Incorporation: This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A
registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jeremy Cordero, General Partner
Filed with the Fresno County Clerk on 11/15/2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006668 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Acne Care And Research
1011 G Street, Reedley, CA 93654 Fresno County Phone (559) 726-2272
Mailing Address
6368 Avenue 430, Reedley, CA 93654 Full Name of Registrant
Paul Herald Atmajian 6368 Avenue 430, 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
Paul Herald Atmajian, Owner
Filed with the Fresno County Clerk on: November 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 27, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006340 The following person(s) is(are) conducting business
as:
DANIELS JEWLERS #181, 1050 SHAW AVE #1099 , CLOVIS, CA 93612 County of FRESNO
Mailing Address:
P.O. BOX 3750 , CULVER CIT, CA 90231 - 3750 Registrant: SHERWOOD MANAGEMENT CO., INC., 5700 HANNUM AVE STE 200 , CULVER CITY, CA 90230
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/18/2013.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C034495
This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.) SHERWOOD MANAGEMENT CO., INC. S/ JOSEPH DONAGHY, CFO
Filed with the Fresno County Clerk on 11/06/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name
in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
12/6, 12/13, 12/20, 12/27/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006713 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Kimera’s Trucking 1131 C Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Juan Carlos Calvillo Gomez
1131 C Street, 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
Juan Carlos Calvillo Gomez, Owner
Filed with the Fresno County Clerk on: November 30, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 29, 2023
A new statement must be filedpriortotheexpiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006696 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A Touch of Angels, LLC 3718 N. First Street, Fresno, CA 93726 Fresno County
Mailing Address
3718 N. First Street, Fresno, CA 93726
Full Name of Registrant
A Touch of Angels, LLC 1099 E. Champlain Dr., A-69,
Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on November
29, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201823310392
Type or Print Signature and Title
Jimmy Aguil Ancheta, Managing Member
Filed with the Fresno County Clerk on: November 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 28, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006405 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Learn 2 Drive Center LLC
5588 N. Palm, Suite Q1, Fresno, CA 93704 Fresno County
Mailing Address
5588 N. Palm, Suite Q1, Fresno, CA 93704
Full Name of Registrant
Learn 2 Drive Center LLC 5588 N. Palm, Suite Q1, Fresno, CA 93704 (559) 704-7883 Registrant commenced to transact business under the Fictitious Business Name listed above on November
8, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201831110360
Type or Print Signature and
Title
Sylvia Vargas, Managing Member
Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006380 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
J.D.S. Electric 1485 Marion Street, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Kingsburg Electric, Solar, and Air Inc. 1485 Marion Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018.
This business conducted by: Coroporation
Articles of Incorporation C4206759
Type or Print Signature and Title
Jose D Sanchez Marcial, CEO
Filed with the Fresno CountyClerkon:November 7, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Francy’s Bridal Flowers & More
8588 S. Mendocino Avenue,
Parlier, CA 93648 Fresno County
Mailing Address
8661 S. Constance Avenue, Parlier, CA 93648
Full Name of Registrant
Hermina Mendez 8661 S. Constance Avenue,
Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hermina Mendez, Owner Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006565 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Springer Ag Consulting 1852 La Quinta Drive, Fresno, CA 93730, Fresno County
Mailing Address
1852 La Quinta Drive, Fresno, CA 93730
Full Name of Registrant
Cody Michael Springer 1852 La Quinta Drive, Fresno, CA 93730 Registrant commenced to
transact business under the Fictitious Business Name listed above on November 16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Cody Michael Springer, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006508 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Enterprize Wholesale 2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703, Fresno County
Mailing Address
2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703 Full Name of Registrant Beuncommon247 2037 W Bullard Avenue Unit 249, Fresno, CA 93711 Registrant commenced to transactbusinessunderthe Fictitious Business Name listed above on November
15, 2018.
This business conducted by: Corporation
Articles of Incorporation C4128157
Type or Print Signature and Title
Korey Stephanie Morris, CEO
Filed with the Fresno County Clerk on: November 15, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 14, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
NOTICE OF TRUSTEE'S SALE T.S. No. 18-01288-CI-CA Title No. 180349690-CA-VOI A.P.N. 363-370-09 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/02/2007. 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(s) must be made payable to National Default Servicing Corporation), 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 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 in an "as is" condition, 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: Douglas K Warkentin and Evelyn N Warkentin, husband and wife as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 02/09/2007 as Instrument No. 2007- 0027950 (or Book, Page) of the Official Records of Fresno County, California. Date of Sale: 01/03/2019 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness,Fresno,CA93721 Estimated amount of unpaid balance and other charges: $264,137.75 Street Address or other common designation of real property: 1855 North Birch Avenue, Reedley, CA 93654 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. 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 714-730-2727 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 18-01288- CI-CA. 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: 11/27/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730- 2727; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4677188
12/13/2018, 12/20/2018, 12/27/2018
NOTICE OF TRUSTEE'S SALE T.S. No. 18-20241-SP-CA Title No. 180159270-CA-VOI A.P.N. 370-333-07 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/01/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), 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 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 in an "as is" condition, 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
B6
B5
THE REEDLEY EXPONENT  Thursday, December 13, 2018
PUBLIC NOTICES


































































































   12   13   14   15   16