Page 13 - Reedley Exponent E-edition 5-17-18
P. 13
B5
B5
THE REEDLEY EXPONENT Thursday, May 17, 2018
PUBLIC NOTICES
Public Notice
Notice of Nondiscriminatory Policy as To Students The Reedley Men- nonite Brethren Church dba Chapter One School, Lic. #100403967 admits students of any race, color, national and ethnic origin to all the rights, privileges, programs and activities generally accorded or made available to students at the school. It does not discriminate on the basis of race, color, national and ethnic origin in administration of its educational policies.
/s/ Cindra Severns
May 10, 17, 2018
SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO Estate of GEORGE ROBLEDO, aka, GEORGE LARA ROBLEDO Decedent. Case No. 16CEPR00095 NOTICE OF SALE OF REAL PROPERTY (Probate Code §10304 and 10310)
Date: 06/12/2018 Dept: 303
Time: 9:00am Notice is given that subject to Court confirmation, on June 12, 2018, Robert Robledo, Administrator, of the estate of GEORGE ROBLEDO, will sell at private sale subject to court confirmation by the Superior Court of California, Fresno, CA the following real property of the Estate of George Robledo, aka,
George Lara Robledo:
A 100% interest in the real property commonly known as 1333, 1335, 1337, and 1339 “I” Street, Reedley CA with the A.P.N.-368- 271-05-6 more particularly described as:
Lots 9 and 10 in Block 80 of the town of Reedley, County of Fresno, State of California, according to the Map thereof recorded October 20, 1981, in Book 5, Page 6 of Plats, Fresno County Records.
The terms and conditions of sale are: all cash, 10 percent (10%) of the amount of the bid to accompany the offer by certified check, and the balance to be paid on confirmation of sale by the court. Taxes, rents and premium on insurance acceptable to the purchaser shall be prorated as the date of recorded conveyance. Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers. Bid or offers are to be in writing and will be received at the office of Nancy J. LeVan, Attorney- at-Law, 6107 N. Tamera Ave., Fresno, CA 93711 or delivered personally to Nancy J. LeVan, at any time after first publication of this notice and before any sale is made.
The undersigned reserves the right to refuse any bids. DATED: May 1, 2018 Signed /s/ Nancy J. LeVan Nancy J. LeVan, Attorney for Administrator
May 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002335 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jose I Villegas Trucking 2810 Mill Street, Selma, CA 93662, Fresno County
Full Name of Registrant
Jose I Villegas Torres 2810 Mill Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose I Villegas Torres, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002300 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jaber Motors 1646 G Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Jaber Auto Group, Inc. 1640 & 1646 G Street Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on April
12, 2018.
This business conducted by: Corporation
Articles of Incorporation C4135429
Type or Print Signature and Title
Ahmad Abdel Jaber, President
Filed with the Fresno County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 16, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 220170004386 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Colima Battery #3, 2608 Thompson Avenue, Selma, CA 93662, County of Fresno The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 8/8/2017. Person abandoning the use of the listed fictitious business name:
Julio Cesar Flores, 32630 Road 124, Visalia, CA 93662
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 a crime.) S/ Julio C. Flores
This abandonment was filed with the Fresno County Clerk on April 16, 2018.
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002078 The following person(s) is(are) conducting business
as:
Pool Care, 3605 Argyle Ave., Clovis, CA 93612, County of Fresno Registrant:
H2O Solutions, Inc., 3605 Argyle Ave., Clovis, CA 93612
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: C4123878
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/ Katherine Shelton, CFO Filed with the Fresno County Clerk on April 9, 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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002259 The following person(s) is(are) conducting business
as:
Colima Battery #3, 2608 Thompson Ave, Selma, CA 93662, County of Fresno
Registrant:
Colima Battery Inc., 4938 Firestone Blvd., South Gate, CA 90280 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/01/2017 This business is conducted by: a Corporation
Articles of Incorporation: C4124987
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/ Julio Flores, President Filed with the Fresno County Clerk on April 16, 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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002050 The following person(s) is(are) conducting business
as:
7th Planet, 917 N. Citadel Ave., Clovis, CA 93611, County of Fresno Registrant:
Bukola A. Okin, 917 N. Citadel Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
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/ Bukola A. Okin, Owner Filed with the Fresno County Clerk on April 6, 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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002190 The following person(s) is(are) conducting business
as:
Trench-Tech, 2909 N. Sunnyside Avenue 103, Fresno, CA 93727, County of Fresno
Registrant:
SRW Construction Inc., 2909 N. Sunnyside Avenue 103, Fresno, CA 93727 Raymond Reyes, 1944 N. McCaffrey Ave., Fresno, CA 93722
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: General Partnership 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/ Robert Fields, CEO of SRW Construction Inc., General Partner
Filed with the Fresno County Clerk on April 11, 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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002113 The Following Person is Conducting Business as
New Filing
Fictitious Business Named: Fresno Foreign Trade
Zone,
Fresno FTZ Krazan Environmental Krazan Geotechnical and Environmental Company Krazan Geotechnical and Environmental Drilling 215 W. Dakota Ave., Clovis, CA 93612 Fresno County
Full Name of Registrant
Krazan & Associates 215 W. Dakota Ave., Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Corporation
Articles of Incorporation C125223
Type or Print Signature and Title
Dean Alexander, President Filed with the Fresno County Clerk on: April 10, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: April 9, 2023
A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002087 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kiki’s Hair Salon 4510 E. Belmont Avenue, Fresno, CA 93702 Fresno County
Mailing Address
1746 E. Yale Avenue, Fresno, CA 93703
Full Name of Registrant
Deng Sakkakhanaune 1746 E. Yale Avenue, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Deng Sakkakhanaune, Owner
Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002260 The following person(s) is(are) conducting business
as:
Cummins Pacific, 2755 S Cherry Ave, Fresno, CA 93706, County of Fresno; Mailing Address: 500 Jackson Street, Columbus, IN 47201
Registrant:
Cummins Inc., 500 Jackson Street, Columbus, IN 47201 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/1/2018 This business is conducted by: a Corporation
Articles of Incorporation: C0847801
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/ Jenny Bush, Vice President
Filed with the Fresno County Clerk on April 16, 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
5/3, 5/10, 5/17, 5/24/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002546 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garza Handyman 849 N. Acacia Avenue, Reedley, CA 93654 Fresno County Phone (559) 397-1428
Full Name of Registrant
Javier Garza
849 N. Acacia 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
Javier Garza, Owner Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001978 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Herb Bauer Cycling 6232 N. Blackstone Avenue, Fresno, CA 93710, Fresno County
Mailing Address
3466 N. Leanna Avenue, Fresno, CA 93737
Full Name of Registrant
Jacob Michael Cisneros 3466 N. Leanna Avenue, Fresno, CA 93737 Phone (559) 375-3584 Registrant commenced to transact business under the Fictitious Business Name listed above on April
3, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jacob Michael Cisneros, Owner
Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002376 The following person(s) is(are) conducting business
as:
Round Table Pizza, 5702 North First Street, Fresno, CA 93710, County of Fresno
Registrant:
CG Hospitality Group, Inc., 7755 Haskell Ave., Van Nuys, CA 91406 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/27/2018 This business is conducted by: a Corporation
Articles of Incorporation: C3503074
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/ Behzad Cohan, CEO Filed with the Fresno County Clerk on April 19, 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
5/3, 5/10, 5/17, 5/24/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002613 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
M. Cisneros Farm Labor 1236 Golden Way, Dinuba, CA 93618,
Tulare County
Full Name of Registrant
Miguel A. Cisneros Castillo
1236 Golden Way, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on May
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Miguel A. Cisneros Castillo, Owner
Filed with the Fresno County Clerk on: May 1, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 30, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001501
The following person has abandoned the use of the following fictitious business name of:
Kings River 76
At business address:
1508 11th Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 12, 2012
The full name and residence of the person abandoning the use of the listed fictitious business name
Maurice G. Donaldson 1783 N. Hope Avenue, Reedley, CA 93654
"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/ Maurice G.
Donaldson
The abandonment was
filed with the Fresno County Clerk on: April 27, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002563 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Sinclair 1508 11th Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Maurice Gordon Donaldson
1783 North Hope, 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
Maurice Gordon Donaldson, Owner
Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002536 The following person(s) is(are) conducting business
as:
1. The Terraces at San Joaquin Gardens, 2. The Terraces at San Joaquin Gardens, a HumanGood
Community, 5555 N. Fresno Street, Fresno, CA 93710 County of FRESNO Mailing Address:
6120 Stoneridge Mall Road, Ste. 100, Pleasanton, CA 94588
Registrant:
HumanGood Fresno, 5555 N. Fresno Street, Fresno, CA 93710 - Plea Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/2/2018. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C3008528 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.) HumanGood Fresno
S/ S. Louise Rankin, General Counsel
Filed with the Fresno County Clerk on 04/26/2018.
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
5/10, 5/17, 5/24, 5/31/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002587 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Training Camps 1840 Shaw Avenue, Suite 105-77, Clovis, CA 93611, Fresno County
Full Name of Registrant
Lance Michael Garrett 1672 Lewis Street, Space 2, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on April
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Lance Michael Garrett, Owner
Filed with the Fresno County Clerk on: April 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy Notice: This Statement Expires On: April 29, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002468 The following person(s) is(are) conducting business
as:
Mattex Equipment and Transport, 1891 Cromwell Ave., Clovis, CA 93611, County of Fresno Registrant:
Mattex Construction Services, Inc., 1891 Cromwell Ave., Clovis, CA 93611
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: C4115385
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/ Matthew Daddino, President
Filed with the Fresno County Clerk on April 24, 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
5/10, 5/17, 5/24, 5/31/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002837 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JR Construction Inc 125 N K Street, Dinuba, CA 93618 Fresno County Phone (559) 896-0787
Full Name of Registrant
JR Const. Inc.
125 N K Street, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above June 25, 2012. This business conducted
by: Corporation
Articles of Incorporation C34844093
Type or Print Signature and Title
Bernardo Gutierrez, General Partner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Modern Boutique 1307 G Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Maria Brenda Gonzalez 10050 S. Englehart Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above April 18, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Maria Brenda Gonzalez, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002883 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Happy L B Transport 2212 N. Marks Avenue, Apt. 233, Fresno, CA 93722, Phone (805) 280-1674 Fresno County
Full Name of Registrant
Daljit Singh
2212 N. Marks Avenue, Apt. 233, Fresno, CA 93722