Page 13 - Sanger Herald 2-21-19 E-edition
P. 13

THE SANGER HERALD B65 Thursday, February 21, 2019 PUBLIC NOTICES
Si requiere la traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administra- tiva, al (559) 876-6300, ext. 1500, o ctamez@ci.sanger.ca.us.
COURTESY NOTICE OF PUBLIC MEETING
NOTICE IS HEREBY GIVEN that the Planning Commission off the City of Sanger, California will hold a public meeting at 6:00 p.m., Thursday, February 28, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, Califor- nia, regarding preliminary consideration to help guide future determinations by the Planning Commission and City Council on the following:
Potential sites for rezoning to satisfy City of Sanger 2015-2023 Housing Element Update, Program 4: Rezoning for RHNA and related General Plan amendments. City of Sanger 2015-2023 Housing Element Update, Program 4: Rezoning for RHNA, requires rezoning of approximately 63 acres of vacant land with the City Limits of the City of Sanger for High Density Residential Use. The proposed zoning designation is RM – 1.5, Medium Density Multiple Family Residential. All interested parties are invited to attend and to provide comments either orally or in writing on the proposed project.
You may submit comments to David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrange- ments can be made.
Staff reports on the proposed matter will be available to the public at least three days prior to the meeting and may be reviewed at City Hall located at 1700 7th Street, Sanger CA or on the City’s website at www.ci.sanger.ca.us.
Si requiere la traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administra- tiva, al (559) 876-6300, ext. 1500, o ctamez@ci.sanger.ca.us.
City of Sanger 2015-2023 Housing Element Update Potential Sites for Rezoning
February 21, 2019
Fresno, CA 93727, Fresno County (559) 907-3441
Mailing Address
6123 E Providence Ave, Fresno, CA 93727
Full Name of Registrant
Luz Maria Alshikhaiti 6123 E Providence Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on March 6,
2013.
This business conducted by: Individual
Type or Print Signature and Title
Luz Maria Alshikhaiti, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000713 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Galindo Steel Buildings 2398 S. Golden State Blvd., Fowler, CA 93625 Fresno County
Mailing Address
1065 W Sierra Avenue, Fresno, CA 93711
Full Name of Registrant
Michael Anthony Galindo
1065 W Sierra Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February
4, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Michael Anthony Galindo,
Owner
Filed with the Fresno County Clerk on: February 4, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 3, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
R.G.B. Restorations 12804 E. Alamos, Sanger, CA 93657 Fresno County
Full Name of Registrant
John Arthur Mueller 12804 E. Alamos, 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
John Arthur Mueller, Owner Filed with the Fresno County Clerk on: February 6, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 5, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000830 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Urban Clothing 2673 E Revere RD,
Fresno, CA 93720 Fresno County
Mailing Address
P.O. Box 25370 Fresno, CA 93729
Full Name of Registrant
Ted Siotos
2673 E Revere RD, Fresno, CA 93720 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
Ted Siotos, Owner
Filed with the Fresno County Clerk on: February 6, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 5, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000706 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Burnt Offerings 3288 W. Beran #104, Fresno, CA. 93706, Fresno County
Full Name of Registrant
James Phillip Sullivan 3288 W. Beran, Fresno, Ca. 93706 #104 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
Ted Siotos, Owner
Filed with the Fresno County Clerk on: February 4, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County
Clerk Admin
Notice: This Statement Expires On: February 3, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000755 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JD’s Auto Detailing 2238 S. Academy Avenue, Sanger, CA 93657, Fresno County
Mailing Address
2175 3rd Street, Sanger, CA 93657
Full Name of Registrant
Javier J. Garcia Jr. 2175 3rd Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
5, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Javier J. Garcia Jr., Owner Filed with the Fresno County Clerk on: February 5, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 4, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000922 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Comercializadora Alpro 489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Fresno County
Mailing Address
489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Full Name of Registrant
Jose David Fernando Castillo Castillo
489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Registrant commenced to transact business under the Fictitious Business Name listed above on February
12, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose David Fernando Castillo Castillo, Owner Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000930 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Bobby Salazar’s Taqueria
1805 E. Herndon Ave Ste B, Clovis, CA 93611 Fresno County (559) 324-0484
Full Name of Registrant
Meramag Inc
1805 E. Herndon Ave Ste B,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on February
13, 2019.
This business conducted by: Corporation
Articles of Incorporation C4238385
Type or Print Signature and Title
Esmeralda Magdaleno, CEO
Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration
date.
February 21, 28,
March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000637 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Angie’s Vanilla Bean Bakery
1920 High Street, Selma, CA 93662 Fresno County
Mailing Address
PO Box 592, Fowler, CA 93625
Full Name of Registrant
Angelica Anabel Ramirez 611 Faller Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
30, 2019.
This business conducted by: individual
Type or Print Signature and Title
Angelica Anabel Ramirez, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000896 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
America Express Cab 3563 N Saratoga Ave, Fresno, CA 93722 Fresno County (559) 233-3383
Full Name of Registrant
Jose Berber
3563 N Saratoga Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on February
11, 2019.
This business conducted by: individual
Type or Print Signature and Title
Jose Berber, Owner
Filed with the Fresno County Clerk on: February 11, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 10, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000664 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Emma’s Furniture 725 Academy Ave, Sanger, CA 93657 Fresno County
Mailing Address
1040 Pinewood Ave, Sanger, CA 93657
Full Name of Registrant
Abraham Sanchez III 1040 Pinewood Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: individual
Type or Print Signature and Title
Abraham Sanchez III, Owner
Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco Deputy
Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration
date.
February 21, 28,
March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000678 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
J Tech Innovations 13948 E McKinely Ave Sanger, CA 93657 Fresno County
Mailing Address
13948 E McKinely Ave Sanger, CA 93657
Full Name of Registrant
Jeffrey Andrew Speer 13948 E McKinley Ave Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Andrew Speer, Owner
Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
NOTICE OF TRUSTEE'S SALE T.S. No.: 18-13522-01 Loan No.: *******************5016 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED* 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY *[PURSUANT T O C I V I L C O D E § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT, BUT ONLY TO THE COPIES PROVIDED TO TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/21/1993. 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 drawn on a state or national bank, check drawn by a 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 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, 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. Original Trustor(s): Rosemary S. Garcia, a married woman as her sole and separate property Duly Appointed Trustee: WT Capital Lender Services, a California corporation Recorded 6/21/1993, as Instrument No. 93092920, as modified by that certain Modification of Promissory Note and Deed of Trust dated 11/18/1993 and recorded on 11/24/1993, as Instrument No. 93181781 of Official Records in the office of the Recorder of Fresno County, California Date of Sale: 3/14/2019 at 10:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE BUILDING LOCATED AT 7522 NORTH COLONIAL AVENUE, FRESNO, CALIFORNIA Amount of unpaid balance and other charges: $81,787.03 Estimated Street Address or other common designation of real property: 3872 S. Fairbanks Ave, Sanger, CA Legal Description: THE SOUTHWEST QUARTER OF THE WEST HALF OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 27, TOWNSHIP 14 SOUTH, RANGE 22 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT OF THE SURVEY OF SAID LAND ON FILE IN THE BUREAU OF LAND MANAGEMENT, SUBJECT TO A RIGHT OF WAY OVER THE WEST 20 FEET THEREOF FOR A ROADWAY EXCEPTING THEREFROM THE SOUTHERLY 3 ACRES THEREOF. ALSO COMMENCING AT THE SOUTHWEST CORNER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 27, TOWNSHIP 14 SOUTH, RANGE 22 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE UNITED STATES GOVERNMENT TOWNSHIP PLATS, THENCE NORTH 00° 15' 11" EAST ALONG THE WEST LINE OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 27 A DISTANCE OF 398.48 FEET TO THE CORNER OF TINOCO TRACT NO. 1524 RECORDED IN VOLUME 18 OF PLATS AT PAGE 83, FRESNO COUNTY RECORDS, AND THE TRUE POINT OF BEGINNING, THENCE CONTINUING ALONG SAID WEST LINE A DISTANCE OF 262.85 FEET MORE OR LESS TO THE NORTH LINE OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 27, THENCE SOUTH 89° 59' 25" EAST ALONG SAID LINE A DISTANCE OF 327.68 FEET MORE OR LESS TO THE EAST LINE OF THE WEST HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 27, THENCE SOUTH 00° 13' 10" WEST ALONG SAID LINE A DISTANCE OF 262.79 FEET TO THE NORTHEAST CORNER OF SAID TRACT 1524, THENCE WEST AND PARALLEL TO THE SOUTH LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 27, A DISTANCE OF 327.83 FEET TO THE TRUE POINT OF BEGINNING. A.P.N.: 332-150-01 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. 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 visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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: February 15, 2019 WT Capital Lender Services, a California corporation 7522 North Colonial Avenue, Suite 101 Fresno, California 93711 (559) 222-4644 WTCap. com By_Maria Simental, Trustee's Sale Officer
02/21/2019 02/28/2019 03/07/2019


































































































   10   11   12   13   14