Page 12 - Reedley Exponent 6-27-19 E-edition
P. 12
B6
B5
THE REEDLEY EXPONENT Thursday, June 27, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC LIEN SALE
Sale of abandoned property
of:
Storland of Reedley
776 North Haney
Reedley Ca 93654 NOTICE IS HEREBY GIVEN that the undersigned will be sold to the highest bidder, pursuant to the California Self- Service Storage Facility Act, (B & P Code 21700 et. Seq.) The following personal property including but not limited to furniture, clothing, toys, tools, and/or other household goods or miscellaneous items to-wit. Unit M56-Jose Alberto Torres Perez
Unit M25-Raul Neri Castaneda
Unit 111-Erika Magana Unit 204-Konrad Rodriguez Unit 321-Scott Marek
Unit 335-Javier Hipolito Unit 449-Maria De Lourdes Hernandez
Unit 504- Lorenzo Sandoval Unit 522-Ramon Duarte Unit 532-Hector Alejandro Cortes
Unit 633-Oscar Manuel Hinojosa
Sale will be held by online auction at www. storagetreasures.com. Sale will begin at 9:00 am on Thursday June 20th, 2019 and end at 6:00 pm Saturday July 6th, 2019. All purchased goods are sold as is and must be removed 72 hours after the sale. Sale is subject to prior cancellation if settlement is reached between landlord and obligated party.
June 20, 27, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF IRENE KEITH E. PERKINS CASE NO.
19 CEPR 00572
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: KEITH
E. PERKINS
A Petition for Probate has been filed by: John Perkins in the Superior Court of California, County of Fresno.
The Petition for probate requests that John Perkins 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: August 1, 2019 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, 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: Jeffrey Wall, Attorney 11368 North Balmoral Way Fresno, CA 93730
559 313-8202
June 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002904 The following person(s) is(are) conducting business
as:
American Family Care, 1384 Kaweah Avenue, Clovis, CA 93619, County of Fresno
Registrant:
California Dreams Incorporated, 1384 Kaweah Avenue, Clovis, CA 93619 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: C4264067
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/ Lovejot Gill, President Filed with the Fresno County Clerk on 05/15/2019 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003015 The following person(s) is(are) conducting business
as:
California Bank & Trust, 5240 North Palm Avenue, Fresno, CA 93704, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: A Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, Corp Secretary
Filed with the Fresno County Clerk on May 21, 2019
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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003016 The following person(s) is(are) conducting business
as:
California Bank & Trust, 7060 North Fresno Street, Fresno, CA 93720, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, EVP/Asst. Corp. Secretary
Filed with the Fresno County Clerk on May 21, 2019
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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003052 The following person(s) is(are) conducting business
as:
Ravy Motorsports, 36360 Sand Creek Rd., Squaw Valley, CA 93675, County of Fresno County Registrant:
Gregory Ravy, 36360 Sand Creek Rd., Squaw Valley, CA 93675
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/01/05 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/ Gregory Ravy, Owner Filed with the Fresno County Clerk on May 21, 2019
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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003054 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Wonder Valley Ranch Resort and Conference Center,
River Way Ranch Camp 6450 Elwood Road, Sanger, CA 93657 Fresno County 5597872551
Full Name of Registrant
Western Camps, Inc 6450 Elwood Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: December
31, 1964.
This business conducted by: Corporation
Articles of Incorporation C0520395
Type or Print Signature and Title
Roy Oken, CEO
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002972 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pho Madame 5183 E. Kings Canyon RD, Fresno, CA 93727 Fresno County
Full Name of Registrant
Gimmy Yang
5959 E. Lorena Ave, Fresno, CA 93727 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
Gimmy Yang, Owner Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002800 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mi Gusto Es Mariscos Y Mas
745 E Ann Drive, Reedley, CA 93654, Fresno County (559) 907-0880
Mailing Address
745 E Ann Drive, Reedley, CA 93654 Full Name of Registrant
Ulises Lara-Plaza 745 E Ann Drive, Reedley, CA 93654 Jesus Sanchez Martinez 745 E Ann Drive, Reedley, CA 93654 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Ulises Lara-Plaza, General
Partner
Filed with the Fresno County Clerk on: May 8, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 7, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 220190003187 The following person(s) is(are) conducting business
as:
California Asphalt, 3433 Industrial Drive #A Yuba City, CA 95993, County of Sutter
Mailing Address: 7000 W. 206th Street, Bucyrus, KS 66013
Registrant:
Kansas Asphalt, Inc. 7000 W. 206th Street, Bucyrus, KS 66013
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: C3458009
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/ Candi Eckert, CFO Filed with the Fresno County Clerk on May 29, 2019
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003217 The following person(s) is(are) conducting business
as:
My Kid's Dentist and Orthodontics, 1095 Herndon Avenue, Suite 103, Clovis, CA 93612 County of FRESNO Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Registrant:
C.G. Ghazal and A.K. Gill Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/16/14. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 3648006
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.) C.G. Ghazal and A.K. Gill Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., President,
Filed with the Fresno County Clerk on 05/30/2019.
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003215 The following person(s) is(are) conducting business
as:
1. Clovis Crossing Dental Group, 2. Clovis Crossing Dental Group and Orthodontics, 1095 Herndon Avenue, Suite 102, Clovis, CA 93612 County of FRESNO Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Registrant:
C.G. Ghazal and A.K. Gill Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 05/16/2014.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 3648006
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.) C.G. Ghazal and A.K. Gill Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., President,
Filed with the Fresno County Clerk on 05/30/2019.
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003164 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Villane Ward Insurance Services
620 West Cromwell Avenue, Suite 106, Fresno, CA 93711, Fresno County 925-956-1639
Mailing Address
1277 Treat Boulevard, Suite 400, Walnut Creek, CA 94597,
Full Name of Registrant
Relation Insurance Services of California, Inc. 1277 Treat Boulevard, Suite 400,
Walnut Creek, CA 94597 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3198551
Type or Print Signature and Title
Edward Nathan Page, President
Filed with the Fresno County Clerk on: May 29, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: May 28, 2024 A new statement must be filed prior to the expiration
date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002944 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fulton Supply Enterprises 3514 Olive ST, Selma, CA 93662, Fresno County
Full Name of Registrant
Ryan Casarez
3514 Olive ST, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 16,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Ryan Casarez, Owner Filed with the Fresno County Clerk on: May 16, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 15, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003293 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Marys Regalos Y Mas 947 G ST, Reedley, CA 93654 Fresno County (559) 743-7176
Mailing Address
947 G ST, Reedley, CA 93654 Full Name of Registrant
Maria D Ulloa
2379 E Cherry LN, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Maria D Ulloa, Owner Filed with the Fresno County Clerk on: June 4, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: June 3, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003354 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JLS Concrete Co. 2052 Wilson ST., Selma, CA 93662 Fresno County
Full Name of Registrant
Jose A. Lopez Santos 2052 Wilson ST., Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 6,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose A. Lopez Santos, Owner
Filed with the Fresno County Clerk on: June 6, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: June 5, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002970
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Figueroa Brother Construction General Engineering
243 6th Street, Orange Cove, CA 93646, Fresno County
Mailing Address
243 6th Street, Orange Cove, CA 93646
Full Name of Registrant
Martin Figueroa
243 6th Street, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 17,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Figueroa, Owner Filed with the Fresno County Clerk on: May 17, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 16, 2024 A new statement must be filed prior to the expiration date.
June 13, 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003393 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
D.A.V.E. Trucking, D.A.V.E. Sweeping 5633 Figarden Drive, Suite 109, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 975, Tulare, CA 93275
Full Name of Registrant
Sean A. Reed
1686 Firestone Drive, Tulare, CA 93274 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3673830
Type or Print Signature and Title
Sean A. Reed, President Filed with the Fresno County Clerk on: June 10, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 9, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003514 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tuttle Tree Care & Maintenance 10373 S. Bethel Avenue, Selma, CA 93662, Fresno County (559) 618-1573
Mailing Address
10373 S. Bethel Avenue, Selma, CA 93662
Full Name of Registrant
Nicholas Michael Tuttle 10373 S. Bethel Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Nicholas Michael Tuttle, Owner
Filed with the Fresno County Clerk on: June 14, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 13, 2024 A new statement must be filed prior to the expiration
date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003066 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Martin’s Transmission & Auto Repair 2828 S Elm Avenue,
Fresno, CA 93706 Fresno County
Full Name of Registrant
Jose Martin Mercado 4814 E Madison Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
1999
This business conducted by: Individual
Type or Print Signature and Title
Jose Martin Mercado, Owner
Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: May 21, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003405 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Beto’s Restaurant 13033 E Parlier Ave, Parlier, CA 93468 Fresno County
Mailing Address
13033 E Parlier Ave, Parlier, CA 93468
Full Name of Registrant
Albert Martinez Sanchez 1640 Dockery Ave, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Albert Martinez Sanchez, Owner
Filed with the Fresno County Clerk on: June 10, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 9, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003406 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Beto’s Restaurant 2 3706 McCall Suite #4, Selma, CA 93662, Fresno County
Full Name of Registrant
Albert Martinez Sanchez 1640 Dockery Ave, Selma, CA 93662 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
Albert Martinez Sanchez, Owner
Filed with the Fresno County Clerk on: June 10, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 9, 2024 A new statement must be filed prior to the expiration date.
June 20, 27, July 4, 11, 2019