Page 13 - Sanger Herald 11-8-18 E-edition
P. 13
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006186 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JMD
230 S Clovis Ave Apt 218, Fresno, CA 93727 Fresno County Phone (909) 380-1753
Full Name of Registrant
Pardeep Sharma 230 S Clovis Ave Apt 218, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on October
25, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Pardeep Sharma, Owner Filed with the Fresno County Clerk on: October 25, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: October 24, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005927 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jay’s Fashion 3614 E Belmont Avenue, Suite 103, Fresno, CA 93702 Fresno County
Mailing Address
3604 E Grant Avenue Fresno, CA 93702
Full Name of Registrant
Jesus A Hernandez Nolasco
3604 E Grant Avenue Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on October
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jesus A Hernandez Nolasco, Owner
Filed with the Fresno County Clerk on: October 10, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 9, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006074 The Following Person is Conducting Business as
New Filing
Fictitious Business Names
F.C. Diablos Futbol Club Diablos 1716 N. Fine, Suite 102, Fresno, CA 93727 Fresno County
Full Name of Registrant
Eighty-Three Elite Foundation
162 N. College Avenue, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on October
18, 2018.
This business conducted by: Corporation
Articles of Incorporation C4181274
Type or Print Signature and Title
Edgar Mondragon, CEO Filed with the Fresno County Clerk on: October 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 17, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810004866
The following person has abandoned the use of the following fictitious business name of:
Davi Nails 5337
At business address:
2422 Prescott Avenue, Clovis, CA 93619 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
August 15, 2018
The full name and
residence of the person abandoning the use of the listed fictitious business name
Viyda Enterprises Inc
2422 Prescott Avenue, Clovis, CA 93619
"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/ Sumeet Chadha President/CEO
The abandonment was filed with the Fresno County Clerk on: October 10, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005917 The Following Person is Conducting Business as
New Filing
Fictitious Business Names
Davi Nails 5337 1185 Herndon Avenue, Clovis, CA 933612, Fresno County
Mailing Address
2422 Prescott Avenue, Clovis, CA 93619
Full Name of Registrant
Vidya Enterprises Inc 2422 Prescott Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October
10, 2018.
This business conducted by: Corporation
Articles of Incorporation C4126377
Type or Print Signature and Title
Sumeet Chadha, CEO Filed with the Fresno County Clerk on: October 10, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: October 9, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006180 The Following Person is Conducting Business as
New Filing
Fictitious Business Names
Eyebrow Envy 2803 Whitson Avenue,
Selma, CA 93662 Fresno County
Full Name of Registrant
Kiranvir Kaur
5571 E. Florence Avenue,
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
Kiranvir Kaur, Owner Filed with the Fresno County Clerk on: October 24, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 23, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005874 The Following Person is Conducting Business as
New Filing
Fictitious Business Names
Perfect Threading & Henna 1
2730 Whitson Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Vidya Enterprises Inc 2422 Prescott Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October 5
2018.
This business conducted by: Corporation
Articles of Incorporation C4126377
Type or Print Signature and Title
Sumeet Chadha, CEO Filed with the Fresno County Clerk on: October 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 4, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005872 The Following Person is
Conducting Business as New Filing
Fictitious Business Names
Perfect Threading & Henna 2
2407 Jensen Ave, Suite 102, Sanger, CA 93657 Fresno County
Full Name of Registrant
Vidya Enterprises Inc 2422 Prescott Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October 5
2018.
This business conducted by: Corporation
Articles of Incorporation C4126377
Type or Print Signature and Title
Sumeet Chadha, CEO Filed with the Fresno County Clerk on: October 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 4, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006128 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Trebol Azul Contruction 6613 E Erin Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Hector Manuel Grimaldo Jr
6613 E Erin Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on October
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Manuel Grimaldo Jr, Owner
Filed with the Fresno County Clerk on: October 22, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 21, 2023
A new statement must be
filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006310 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JLeal Welding 410 S. 8th Street, Fowler, CA 93625 Fresno County
Mailing Address
410 S. 8th Street,
Fowler, CA 93625
Full Name of Registrant
Jimmy Longoria Leal 410 S. 8th Street, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on November
2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jimmy Longoria Leal Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006216 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Glam Brows Glam Brows & Lashes 613 O St. Sanger, CA 93657 Fresno County
Mailing Address
5435 S. Newmark Ave. Sanger, CA 93657
Full Name of Registrant
Marlyn Novielli 5435 S. Newmark Ave. Sanger, CA 93657 Phone (559) 618-1994 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
Jimmy Longoria Leal Owner
Filed with the Fresno County Clerk on: October 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: October 28, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
NOTICE OF TRUSTEE'S SALE T.S. No. 18-51266 T.S. No. 18-51266 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/27/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA 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:
MARIA R SERRANO, AN UNMARRIED WOMAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 5/3/2007, as Instrument No. 2007-0088297, of Official Records in the office of the Recorder of Fresno County, California, Date of Sale:11/14/2018 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: $235,445.24 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: 903 WEST AVE SANGER, California 93657- 3046 AKA 903 WEST SANGER, California 93657-3046 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 317-156-01 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 call (800) 280-2832 or visit this Internet Web site www. auction.com, using the file number assigned to this case 18-51266. 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: 10/15/20 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______ Christine O'Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 26898 Pub Dates
10/25,
11/01, 11/08/2018
THE SANGER HERALD B65 Thursday, November 8, 2018 PUBLIC NOTICES