Page 13 - Reedley Exponent 6-27-19 E-edition
P. 13

B7
B5
THE REEDLEY EXPONENT  Thursday, June 27, 2019
PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003531 The following person(s) is(are) conducting business
as:
WAYBACK BURGERS, 46365 W PANOCHE RD, FIREBAUGH, CA 93622 County of FRESNO Mailing Address:
46365 W PANOCHE RD, FIREBAUGH, CA 93622 Registrant:
WESTSIDE BURGERS INC., 46365 W PANOCHE RD, FIREBAUGH, CA 93622
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C4280417 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.) WESTSIDE BURGERS INC.
S/ SHOAIB TARAR, PRESIDENT,
Filed with the Fresno County Clerk on 06/14/2019.
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
6/27, 7/4, 7/11, 7/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003423 The following person(s) is(are) conducting business
as:
Kingsburg Center, 1101 Stroud Avenue, Kingsburg, CA 93631- 1016, County of Fresno Registrant:
SunBridge Care Enterprises West, LLC, 101 E. State Street, Kennett Square PA 19348
Registrant commenced to transact business under the Fictitious Business Name(s)
listed above on: N/A
This business is conducted by: LLC
Articles of Incorporation: 201914210134
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/ Michael Berg, Secretary Filed with the Fresno County Clerk on June 11, 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
6/27, 7/4, 7/11, 7/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003338 The following person(s) is(are) conducting business
as:
Kings Canyon RV Resort & Campground, 67751 Kings Canyon Rd., Hume, CA 93628, County of Fresno
Registrant:
Michael Lang, 2510 Cove Ave., Reedley, CA 93654 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/ Michael Lang, Owner Filed with the Fresno County Clerk on June 6, 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
6/27, 7/4, 7/11, 7/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003358 The following person(s) is(are) conducting business
as:
Industry Door Company, 5748 E. Shields Ave., Ste. 103, Fresno, CA 93727, County of Fresno Registrant:
Sierra Finish Carpentry LLC, 5748 E. Shields Ave., Ste. 103, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Limited Liability Company
Articles of Incorporation: 201606410308
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/ Ryan Mcteer, Managing Member
Filed with the Fresno County Clerk on June 6, 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
6/27, 7/4, 7/11, 7/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003463 The following person(s) is(are) conducting business
as:
Cherry On Top, 444 W. Lester Ave., Clovis, CA 93619, County of Fresno Registrant:
Kelley Menzes, 444 W. Lester Ave., Clovis, CA 93619
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/ Kelley Menzes, Owner Filed with the Fresno County Clerk on June 11, 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
6/27, 7/4, 7/11, 7/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003432 The following person(s) is(are) conducting business
as:
ROC, 2599 Dennis Avenue, Clovis, CA 93611, County of Fresno Registrant:
Roberts Oil Corporation, 2599 Dennis Avenue, 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: C4048909
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/ Tammy Roberts, President
Filed with the Fresno County Clerk on June 11, 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
6/27, 7/4, 7/11, 7/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003571 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Flying Cow Burguers & Wings 1339 I Street, Reedly, CA 93654, Fresno County (559) 480-5677
Mailing Address
1339 I Street, Reedly, CA 93654
Full Name of Registrant Hector Gonzalez
1517 E El Monte Way, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 18,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Hector Gonzalez, Owner Filed with the Fresno County Clerk on: June 18, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 17, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003489 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rebecas Accesories 13598 E Lincoln Avenue, Parlier, CA 93648, Fresno County
Mailing Address
13598 E Lincoln Avenue, Parlier, CA 93648
Full Name of Registrant
Jose Angel Barajas Zepeda
13598 E Lincoln Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name
listed above on: June 12, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Barajas, Owner Filed with the Fresno County Clerk on: June 12, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: June 11, 2024 A new statement must be filed prior to the expiration date.
June 27, July 4, 11, 18, 2019
NOTICE OF TRUSTEE'S SALE T.S. No. 18-54072 APN:
370-380-18 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/27/2015. 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. Trustor: RENE ESQUIVEL AND CORINNA ESQUIVEL HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 7/30/2015, as Instrument No. 2015-0097144-00, of Official Records in the office of the Recorder of Fresno County, California, Date of Sale:7/10/2019 at 9:00 AM Place of Sale: West Entrance to the County Courthouse Breezeway Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724 Estimated amount of unpaid balance and other charges: $365,113.62 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 806 SOUTH PEACH AVENUE REEDLEY, California 93654 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 370-380-18 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 call (800) 280-2832 or visit this Internet Web site www. auction.com, using the file number assigned to this case 18-54072. 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. Dated: 5/31/2019 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848- 7920 For Sale Information: (800) 280-2832 www. auction.com__Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 290108 Pub Dates
06/13,
06/20, 06/27/2019
DINUBALUMBER.COM
RENT
• Mini Track Bobcats • Tractor W/Disc
• Skid Steers
• Track Bobcats
• Trenchers, Tillers • Back Hoes
small engine repair
We have replacement engines... Briggs: Authorized Warantee & Service Honda: Authorized Warantee & Service Echo: Authorized Warantee & Service
concrete NEW 1.75 Yard Trailers, 3 Yard
Concrete Delivery Truck To Serve You.
Subscribe to Today!
And receive Reedley Centennial Book
FREE!
($15 Value)
In Print. Or E-edition.
Your News. Your Way.
Staying connected is now easier than ever...
LOCAL NEWS
REGIONAL DEVELOPMENTS DINING
ENTERTAINMENT
BUSINESS
SPORTS
TRAVEL
RECREATION
REAL ESTATE
CLASSIFIEDS
and so much more at your  nger tips
www.ReedleyExponent.com
Stay connected sooner and anywhere. Subscribe to our E-edition 559-638-2244.
1130 G St, Reedley, CA 93654 • (559) 638-2244 or go online at: reedleyexponent.com
012361


































































































   10   11   12   13   14