Page 11 - Reedley Exponent 7-26-18 E-edition
P. 11

FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003752 The following person(s) is(are) conducting business
as:
Verizon Wireless, One Verizon Way, Basking Ridge, NJ 07920, County of Somerset
Registrant:
Verizon Wireless (VAW) LLC, One Verizon Way, Basking Ridge, NJ 07920 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/28/2000 This business is conducted by: LLC
Articles of Incorporation: 199922910069
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/ Dana C. Kahney, Manager
Filed with the Fresno County Clerk on June 22, 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).
Renewal
7/5, 7/12, 7/19, 7/26/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003932 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Signarama Fresno 5746 E. Shields Avenue, Suite 101, Fresno, CA 93727, Fresno County
Full Name of Registrant
Printasaurus, LLC 5746 E. Shields Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on July
2, 2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201331810153
Type or Print Signature and Title
Brian McFarland, Managing Member
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003886 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Misti AQP
3219 W. Western #43, Fresno, CA 93722 Fresno County
Full Name of Registrant
Steve Peter Martinez
Ardiles
3219 W. Western #43, Fresno, CA 93722 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
Steve Peter Martinez Ardiles, Owner
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003669 The following person(s) is(are) conducting business
as:
Sprouts Farmers Market, 7477 N. Blackstone Ave, Fresno, CA 93720 County of FRESNO
Mailing Address:
5455 E. High Street Suite 111, Phoenix, AZ 85054 Registrant:
SF Markets, LLC, 5455 E. High Street Suite 111, Phoenix, AZ 85054 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/15/2013. This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201106310256 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.)
SF Markets, LLC
S/ Brandon Lombardi, Chief Legal Officer and Secretary Filed with the Fresno County Clerk on 06/19/2018.
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
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003946 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wow! Accessories & More
947 G Street, Reedley, CA 93654 Fresno County Phone (559) 743-7176
Mailing Address
1404 W. Adelaide Way, Dinuba, CA 93618 Full Name of Registrant
Nora Delgado
1404 W. Adelaide Way, Dinuba, CA 93618 Phone (559) 393-9703 Registrant commenced to transact business under
the Fictitious Business Name listed above on July 1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Nora Delgado, Owner Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration
date.
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003868 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salud En Forma
1717 11th Street, Reedley, CA 93654 Fresno County Phone (559) 667-2391
Full Name of Registrant
Maria Del Carmen Gutierrez
907 Anchor Avenue, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on June 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Maria Del Carmen Gutierrez, Owner
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003747 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Patron Bar
1333 I Street, Reedley, CA 93654 Fresno County
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 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Gonzalez , Owner Filed with the Fresno County Clerk on: June 21, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 20, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003783 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gentle Care Homehealth 5100 N. 6th Street, Suite 154, Fresno, CA 93710 Fresno County Phone (559) 355-8956
Full Name of Registrant
Citadel & Ivan LLC 7293 E. Dayton Avenue, Fresno, CA 93737 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: LLC
Articles of Incorporation 201622510057
Type or Print Signature and Title
Citadel Chavez, Managing Member
Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003947 The following person(s) is(are) conducting business
as:
Snap Studio Photo Booth Rental, 2261 Serena Ave., Clovis, CA 93619, County of Fresno
Registrant:
Andrew Karst Photo, LLC, 2261 Serena Ave., Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/21/2018 This business is conducted by: LLC
Articles of Incorporation: 201725610533
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/ Andrew A. Karst, Managing Member
Filed with the Fresno County Clerk on July 2, 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
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003717 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Retractables 1125 Tuscany Drive, Dinuba, CA 93618 Tulare County
Mailing Address
1125 Tuscany Drive, Dinuba, CA 93618 Full Name of Registrant
Jose Ocampo Jr
1125 Tuscany Drive, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 20,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jose Ocampo Jr, Owner Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 19, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T-Shirts Plus 1115 Fresno Street, Suite 102, Fresno, CA 93706 Fresno County
Mailing Address
1115 Fresno Street, Suite 102, Fresno, CA 93706
Full Name of Registrant
Ahmed Mouweek Mousid
2053 W Liberty Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Individual
Type or Print Signature and Title
Ahmed Mouweek Mousid, Owner
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003858 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ashtree Dental 7741 N. First Street, Fresno, CA 93720, Fresno County
Full Name of Registrant
Sidhu & Bhatia Dental Corporation 10898 North John Albert Avenue,
Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Corporation
Articles of Incorporation C4142573
Type or Print Signature and Title
Harjind Singh Sidhu, CEO Filed with the Fresno County Clerk on: June 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 26, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004203 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Valley Roots Apparel 2320 20th Avenue, Kingsburg, CA 93631, Fresno County
Full Name of Registrant
Paiton Coelho
2320 20th Avenue, Kingsburg, CA 93631 Brooke Henriksen 3161 Fairway Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
17, 2018
This business conducted by: General Partnership Type or Print Signature and Title
Paiton Annerima Coelho, General Partner
Filed with the Fresno County Clerk on: July 17, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 16, 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. 2201810004049 The following person(s) is(are) conducting business
as:
NoTownFamilyz Ink, 3973 North Fresno Street, Fresno, CA 93726, County of Fresno
Registrant: NoTownFamilyz LLC, 3973 North Fresno Street, Fresno, CA 93726 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: 201814210219
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/ Tony Moua, Managing Member
Filed with the Fresno County Clerk on July 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
7/26, 8/2, 8/9, 8/16/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004053 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
JC Quality Cleaning Janitorial Mobile Service 4839 E. Simpson Avenue, Fresno, CA 93703, Fresno County
Full Name of Registrant
Lourdes Janet Cortes Rodriguez
4839 E. Simpson Avenue, Fresno, CA 93703-1664
Registrant commenced to transact business under the Fictitious Business Name listed above on: June 28, 2018
This business conducted by: Individual
Type or Print Signature and Title
Lourdes Janet Cortes Rodriguez, Owner
Filed with the Fresno County Clerk on: July 9, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, 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. 2201810003991 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Flores Express Concrete Inc. 2002 Center Street,
Selma, CA 93662 Fresno County
Mailing Address
1117 Tuolumne Street, Parlier, CA 93648
Full Name of Registrant
Abelardo Flores Soto 1117 Tuolumne Street, Parlier, CA 93648 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4121388
Type or Print Signature and Title
Abelardo Flores Soto, President
Filed with the Fresno County Clerk on: July 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 4, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST LOAN: COTO47277 OTHER: F1804002-LM TS NUMBER:F1804002 LRC A.P. NUMBER 190-380-29 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED May 17.2011. 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, a California Corporation , as duly appointed trustee under and pursuant to Deed of Trust executed by NAPOLEON COTO AND MARTHA COTO, HUSBAND AND WIFE, AS JOINT TENANTS recorded on 05/25/2011 as Instrument No. 2011- 0070744-00 in Book N/A Page N/A of Official records in the office of the County Recorder of FRESNO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded
04/10/2018 in Book N/A, Page N/A, as Instrument No. 2018-0041805-00 of said Official Records, WILL SELL on 08/16/2018 at the Van Ness Avenue exit from the County Courthouse 1100 Van Ness Fresno, CA 93721 at 10:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), all right, tide and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: LOT 253 OF TRACT NO. 2279, CALIFORNIA SIERRA HIGHLANDS NO. 3, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 26, PAGES 52 THROUGH 80, INCLUSIVE OF PLATS, FRESNO COUNTY RECORDS. APN: 190-380- 29 The property heretofore described is being sold "as is". The street address and other common designation, if any* of the real property described above is purported to be: 47277 CREEKSIDE, SQUAW VALLEY, CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any, shown herein. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. NOTICE TO POTENTIAL BIDDERS; If you 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
B5
THE REEDLEY EXPONENT B5 Thursday, July 26, 2018 PUBLIC NOTICES
aware that the same lender may hold more that 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 (714) 730-2727 for information regarding the trustee's sale or visit this Internet Web site www. ServiceLinkASAP.com for information regarding the sale of this property, using the file number assigned to this case F1804002 . 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. 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 the Deed of Trust, estimated fees, charges and expenses of the Trustee and the trusts created by said Deed of Trust, to-wit: $68,112.77 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary May elect to bid less than their credit bid. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell; The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than 3 months have elapsed since such recordation. SALE INFORMATION CAN BE OBTAINED ON LINE AT www.ServiceLinkASAP. com AUTOMATED SALES INFORMATION PLEASE CALL (714) 730- 2727 Dated: 07/11/2018 CHICAGO TITLE COMPANY, a California Corporation, as said Trustee 7330 N. PALM AVE., SUITE 101 (93711), P.O. BOX 60016 FRESNO, CA, 93794-0016 (559) 451-3700 By: L.R. Cavalla Assistant Secretary A-4663755
07/26/2018, 08/02/2018, 08/09/2018
Includes paid obituaries, display classified, clubs, schools & church ads.
Classified Line Ads 10:00 a.m. Monday
Don’t get Left
Out!
REMEMBER! Display Advertising Deadline 12:00 noon
on Friday!
Call Today
to Reserve your space!
638-2244


































































































   9   10   11   12   13