Page 13 - Sanger Herald 8-16-18 E-edition
P. 13

B5
B6
THE SANGER HERALD  Thursday, August 16, 2018
PUBLIC NOTICES
CITY OF SANGER
SUMMARY OF ORDINANCE NO. 2018-03
On August 2, 2018, the Sanger City Council approved the following
Ordinance.
Ordinance No. 2018-03, an Ordinance of the City Council of the City of Sanger repealing Division 7 of Chapter 2, Article IV of the Sanger City Code and adding new Division 7 to Chapter 2, Article IV of the Sanger City Code relating to the Sanger Youth Council.
A copy of Ordinance No. 2018-03 is available at the City Clerk’s of ce at City Hall, 1700 7th Street, Sanger, CA 93657. This ordinance was adopted on August 2, 2018 by the following vote:
AYES: GONZALEZ, ONTIVEROS, GARZA, HURTADO, MARTINEZ NOES: NONE
ABSTAIN:NONE ABSENT: NONE
/s/ Rebeca Padron
City Clerk August 16, 2018
NOTICE REGARDING CITY OF SANGER NOVEMBER 6, 2018 REGULAR MUNICIPAL ELECTION Pursuant to section 10229 of the Elections Code of the State of Cali- fornia, as of the close of the nomination period on August 10, 2018, there are not more candidates than the of ce to be elected to the Of ce of Mayor in the City of Sanger; thus, section 10229 of the Elec- tions Code allows one of the following courses of action to be taken
by the Sanger City Council at a special or regular meeting:
1. Appoint to the of ce the person who has been nominated.
2. Appoint to the of ce any eligible voter if no one has been nomi- nated.
3. Hold the election if either no one or only one person has been nominated
This notice is being published in accordance with section 10229 of the Elections Code and section 6061 of the Government Code. CERTIFICATION
August 16, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF RITO F. JAUREGUI
CASE NO. 18CEPR000770 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: RITO F. JAUREGUI
A Petition for Probate has been filed by: DANIEL E. JAUREGUI in the Superior Court of California, County of FRESNO.
The Petition for probate requests that DANIEL E. JAUREGUI be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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: September 6, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, Fresno, California 93721 B. F. Sisk Courthouse
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: Susan K. Arthur
815 “N” Street,
Sanger, CA 93657
(559) 875-5505
August 2, 9, 16, 2018
NOTICE OF PETITION TO ADMINISTER
ESTATE OF CHARLES L. RAPER CASE NO. 18CEPR00801 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: CHARLES L. RAPER
A Petition for Probate has been filed by: LORI A. HAWKYARD in the Superior Court of California, County of FRESNO.
The Petition for probate requests that LORI A. HAWKYARD be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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: September 13, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, Fresno, California 93721 B. F. Sisk Courthouse
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: Susan K. Arthur
815 “N” Street,
Sanger, CA 93657
(559) 875-5505
August 9, 16, 23, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF
Fidel Y. Mendoza
CASE NO. 18CEPR00698
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Fidel Y. Mendoza
A Petition for Probate has been filed by: Guadalupe Mendoza in the Superior Court of California, County of Fresno.
The Petition for probate requests that Guadalupe Mendoza 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: September 20, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, Fresno, California 93721 B. F. Sisk Courthouse
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: Holley H. Perez, Esq.
Perez Williams, Medina, & Rodriguez LLP
1432 Divisadero
Fresno, CA 93721 559-445-0123
August 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004063 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chevrolet Buick GMC of Sanger
1028 Academy Avenue,
Sanger, CA 93657, Fresno County Phone (559) 943-1287
Mailing Address
1028 Academy Avenue, Sanger, CA 93657 Full Name of Registrant
Prieto Automotive, Inc. 5132 N Palm Avenue, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on: July 9, 2018 This business conducted by:
Corporation
Articles of Incorporation C3450496
Type or Print Signature and Title
Ramona Rios Llama, Secretary
Filed with the Fresno County Clerk on: July 9, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 8, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004327 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ro Cares In Home Childcare LLC 1419 E. Drummond Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Ro Cares In Home Childcare LLC
1419 E. Drummond Avenue,
Fresno, CA 93706, Registrant commenced to transact business under the Fictitious Business Name listed above on: June 13,
2018
This business conducted by: Limited Liability Co.
Articles of Incorporation 201815010204
Type or Print Signature and Title
Rochelle D. Kingsby, CEO Filed with the Fresno County Clerk on: July 20, 2018 Brandi L. Orth, County Clerk By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 19, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003904 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mobile Massages By Jessica
848 N Roosevelt Avenue, Fresno, CA 93728, Fresno County Phone (760) 587-7190
Mailing Address
848 N Roosevelt Avenue, Fresno, CA 93728
Full Name of Registrant
Jessica Thompson 848 N Roosevelt Avenue, Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 19,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jessica Thompson, Owner Filed with the Fresno County Clerk on: June 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: June 28, 2023 A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004417 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Western Trailer Leasing 3195 S. Cherry Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Joshua James Tapp 3195 S. Cherry Avenue, Fresno, CA 93706 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
Joshua James Tapp, Owner
Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004373 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name: J & B Trucking Company
4771 N. Leafwood Avenue, Fresno, CA 93723, Fresno County Phone (209) 222-7610
Full Name of Registrant
Jagtar Singh
4771 N. Leafwood Avenue,
Fresno, CA 93723 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
Jagtar Singh, Owner Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 22, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004366 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
On Point Grading & Paving, Inc.
1702 N Chateau Avenue, Fresno, CA 93723, Fresno County
Mailing Address
5465 N San Clemente Avenue, Fresno, CA 93723
Full Name of Registrant
On Point Grading & Paving, Inc.
1702 N Chateau Avenue, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
23, 2018.
This business conducted by: Corporation
Articles of Incorporation C4160561
Type or Print Signature and Title
Shane Michael Mehling, Owner
Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 22, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004413 The Following Persons is Conducting Business as
New Filing
Fictitious Business Names:
J.C’s Construction J.C. Stucco
4713 E. Grove Avenue, Fresno, CA 93725, Fresno County Phone (559) 907-0378
Full Name of Registrant
Jose Isacc Suchil 4713 E. Grove Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: July 17,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Isacc Suchil, Owner Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004415 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Grover Transportation 3581 N Parkway Drive, Apt. 123, Fresno, CA 93722, Fresno County Phone (559) 720-0003
Full Name of Registrant
Vivek Grover
3581 N Parkway Drive, Apt. 123, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: July 25,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Vivek Grover, Owner Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004469 The Following Persons is Conducting Business as
New Filing
Fictitious Business Names:
Michael’s Manufacturing Platinum Plus Business and Design
3139 W. Dakota Avenue, Fresno, CA 93722 Fresno County Phone (559) 333-0200
Full Name of Registrant
Michael Theodore . Lopez 2227 E. Gettysburg Avenue,
Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
27, 2018
This business conducted by: Individual
Type or Print Signature and Title
Michael Theodore Lopez, Owner
Filed with the Fresno County Clerk on: July 27, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 26, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004574 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Sandoval’s The Mechanics Auto
& Tire Repair
525 N. Wilson Avenue, Fresno, CA 93728, Fresno County Phone (559) 266-2535
Full Name of Registrant
Juan Manuel Sandoval 2552 S. Whitney Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
31, 2018
This business conducted by: Individual
Type or Print Signature and Title
Juan Manuel Sandoval, Owner
Filed with the Fresno County Clerk on: July 30, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 29, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004632 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
S&D Transportation 7190 N. Carnegie Avenue, Fresno, CA 93722, Fresno County
Mailing Address
7190 N. Carnegie Avenue, Fresno, CA 93722
Full Name of Registrant
Joginder Singh 7190 N. Carnegie Avenue,
Fresno, CA 93722-2818 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 6,
2018
This business conducted by: Individual
Type or Print Signature and Title
Joginder Singh, Owner Filed with the Fresno County Clerk on: August 6, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 5, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004617 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Thethriftedbird 5108 E. Butler Ave, Fresno, CA 93727 Fresno County
Full Name of Registrant Brandi Nicole Bird 5108 E. Butler Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 3,
2018
This business conducted by: Individual
Type or Print Signature and Title
Brandi Nicole Bird Owner Filed with the Fresno County Clerk on: August 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 2, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004784 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018
This business conducted by: Limited Liability Company
Articles of Incorporation 201714410624
Type or Print Signature and Title
Gary Wayne Higgenbotham, Managing Member
Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 137070 Title No. 95518923 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/24/2005. 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. On 09/05/2018 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/31/2005, as Instrument No. 2005-0203863, in book xx, page xx, of Official Records in the office of the County Recorder of Fresno County, State of California, executed by Darren Godwin and, Stephanie Godwin, Husband and Wife as Joint Tenants, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724 - West Entrance to the County Courthouse Breezeway. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 315-072-15 The street address and other common designation, if any, of the real property described above is purported to be: 1042 Florence Ave, 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 said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $105,328.10 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 7/31/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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 for information regarding the trustee's sale or visit this Internet Web site - www.auction.com - for information regarding the sale of this property, using the file number assigned to this case: 137070. 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. A-4665128
08/09/2018, 08/16/2018, 08/23/2018


































































































   10   11   12   13   14