Page 14 - Sanger Herald 12-21-17 e-edition
P. 14

THE SANGER HERALD B6 Thursday, December 21, 2017 PUBLIC NOTICES
NOTICE OF PETITION TO ADMINISTER ESTATE OF
SIMON CASTRO CASE NO. 17CEPR01284
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: SIMON
CASTRO
A Petition for Probate has been filed by: Maria Del Rosario Rodarte De Castro in the Superior Court of California, County of Fresno The Petition for probate requests that Maria Del Rosario Rodarte De Castro 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: January 23, 2018 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: Thomas E. Hornburg
206 South Mooney Boulevard,
Visalia, CA 93291 559-733-1065
December 21, 28, 2017 January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006279 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Juan Hernandez Y Janette Cadena Producciones 3048 E. Illinois, Fresno, CA 93701 Fresno County
Mailing Address
P.O. Box 5214 Fresno, CA 93755
Full Name of Registrant
Janette Albera 645 College Avenue, Coalinga, CA 93210
Juan Hernandez Hernandez
3048 E. Illinois, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2017.
This business conducted by: General Partnership Type or Print Signature and Title
Janette Albera, General Partner
Filed with the Fresno County Clerk on: November 16, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: November 15, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006272 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The General’s Deli 35625 E. Kings Canyon Road,
Squaw Valley, CA 93675, Fresno County
Full Name of Registrant
Donna Marie Standard 37045 Dunlap Road, Squaw Valley, CA 93675 Phone (559) 338-0111 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Donna Marie Standard, Owner
Filed with the Fresno County Clerk on: November 16, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: November 15, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006137 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Argueta Transport 15480 W A St. Kerman, CA 93630-1241, Fresno County
Full Name of Registrant
Maria Carolina Argueta Barrera
15480 W A St. Kerman, CA 93630-1241 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
Maria Carolina Argueta Barrera, Owner
Filed with the Fresno County Clerk on: November 9, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: November 8, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006316 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Project Delivery Professionals 7415 N Palm Avenue, Suite 101, Fresno, CA 93711 Fresno County Phone (559) 908-3057
Full Name of Registrant
Kelco Holdings, LLC 5123 N Del Mar Avenue, Fresno, CA 93704
Registrant commenced to transact business under the Fictitious Business Name listed above on February 27, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201219110115
Type or Print Signature and Title
Kelly S Riddle, Managing Member
Filed with the Fresno County Clerk on: November 17, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: November 16, 2022
A new statement must be filed prior to the expiration
date.
November 30,
December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710005980 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Green Life Recycling 766 Fresno Street, Parlier, CA 93648 Fresno County Phone (559) 643-6695
Mailing Address
1010 Fett Drive, Parlier, CA 93648
Full Name of Registrant
Esteban Aguilar Verdin 1010 Fett Drive, Parlier, CA 93648 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
Esteban Aguilar Verdin, Owner
Filed with the Fresno County Clerk on: November 1, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: October 31, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Carriers Inc. 1002 Sequoia CT Fowler, CA 93625 Fresno County Phone (559) 217-6692
Full Name of Registrant
Valley Carriers Inc. 1002 Sequoia CT Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on December
13, 2016.
This business conducted by: Corporation
Articles of Incorporation C3915163
Type or Print Signature and Title
Babit Kaur, President Filed with the Fresno County Clerk on: November 21, 2017
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: November 20, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006468 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Terra Farm Labor Inc. 2446 McCall Avenue, Ste. 101 Selma, CA 93662 Fresno County
Full Name of Registrant
Terra Farm Labor, Inc. 2280 Jasper Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name
listed above on November 1, 2017.
This business conducted by: Corporation
Articles of Incorporation C4056986
Type or Print Signature and Title
Brenda Isabel Solis, President
Filed with the Fresno County Clerk on: November 29, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: November 28, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006438 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JR’s Barber Shop 2407 Jensen Ave, #5 Sanger, CA 93657 Fresno County
Full Name of Registrant
Jorge De La Mora 330 Faller Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on November
28, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Jorge De La Mora, Owner Filed with the Fresno County Clerk on: November 28, 2017
Brandi L. Orth, County Clerk
By: Sae Yang, Deputy Notice: This Statement Expires On: November 27, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006436 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rojas Cerna LLC 1219W. YaleAve, Fresno, CA 93705 Fresno County Phone (559) 470-87782
Full Name of Registrant
Ultiminio Rojas 1219W. YaleAve, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on November
27, 2017.
This business conducted by: LLC
Articles of Incorporation 201728510289
Type or Print Signature and Title
Ultiminio Rojas, Managing Member
Filed with the Fresno County Clerk on: November 28, 2017
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: November 27, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Gill Express
At business address:
6725 N. Golden State Blvd,
Fresno, CA 93722, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
June 24, 2014
The full name and residence of the persons abandoning the use of the listed fictitious business name
Blue Bird Enterprises, Inc.
2372 Walnut Avenue, Livingstone, CA 95334 "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/ Ronit Sharma,
Secetary
The abandonment was
filed with the Fresno County Clerk on: November 29, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006479 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gill Express 6943 N. Golden State Blvd., Fresno, CA 93722, Fresno County
Mailing Address
2372 Walnut Avenue, Livingstone, CA 95334
Full Name of Registrant
Blue Bird Enterprises 2372 Walnut Avenue, Livingstone, CA 95334
This business conducted by: Corporation
Articles of Incorporation C3659917
Type or Print Signature and Title
Ronit Sharma, Secetary Filed with the Fresno County Clerk on: November 29, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: November 19, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006623 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tiger Freightways 12255 S. Fowler Avenue, Selma, CA 93662 Fresno County Phone (559) 834-1700
Mailing Address
PO Box 237, Fowler, CA 93625
Full Name of Registrant
Sukdeep Singh Uppal 12255 S. Fowler Avenue, 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
Sukdeep Singh Uppal, Owner
Filed with the Fresno County Clerk on: December 6, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 5, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006642 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Laylas Kitchen 17122 N. Friant Road, Friant, CA 93626 Fresno County
Mailing Address
428 W. San Joaquin Street, Avenal, CA 93204
Full Name of Registrant
Ily Barrera Lopez 428 W. San Joaquin Street,
Avenal, CA 93204 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Ily Barrera Lopez, Owner Filed with the Fresno County Clerk on: December 7, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 6, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017, January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006667 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Five Stars Nails & Spa 969C Sierra Street, Kingsburg, CA 93631 Fresno County Phone (626) 417-4041
Full Name of Registrant
Thao Tran Ho
2331 Tammy Lane, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Thao Tran Ho, Owner Filed with the Fresno County Clerk on: December 7, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 6, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Khmer Family Cafe 133 N Maple Avenue, Fresno, CA 93702, Fresno County Phone (559) 761-9902
Full Name of Registrant
Thang An
6536 E Braly Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on December
5, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Thang An, Owner
Filed with the Fresno County Clerk on: December 5, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 4, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006680 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SS Tutt Trucking 5668 East Christine Avenue, Fresno, CA 93727 Fresno County
Mailing Address
5668 East Christine Avenue, Fresno, CA 93727
Full Name of Registrant
Sukhjinder Singh Tutt 5668 East Christine Avenue,
Fresno, CA 93727 (550) 352-9495 Registrant commenced to transact business under the Fictitious Business Name listed above on December
8, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Thang An, Owner
Filed with the Fresno County Clerk on: December
8, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 7, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006666 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sandhu Brothers Trucking
888 Bethel Avenue, Apt. #136, Sanger, CA 93657, Fresno County
Full Name of Registrant
Jaswant Singh
888 Bethel Avenue, Apt. #136, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Jaswant Singh, Owner Filed with the Fresno County Clerk on: December 7, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 6, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006763 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Authentic History 5550 E. Indianapolis Avenue, Fresno, CA 93727-7143 Fresno County
Full Name of Registrant
Randy Mariano Guijarro 5550 E. Indianapolis Avenue,
Fresno, CA 93727-7143 Linda A. Guijarro 5550 E. Indianapolis Avenue,
Fresno, CA 93727-7143 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Copartners
Type or Print Signature and Title
Randy Mariano Guijarro, Co-Owner
Filed with the Fresno County Clerk on: December 13, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 12, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006801 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bungalow Lane Cooperative 4474 Bungalow Lane, Fresno, CA 93704 Fresno County
Mailing Address
4474 Bungalow Lane, Fresno, CA 93704
Full Name of Registrant
Jennifer Lemker 2017 W Roberts Avenue, Fresno, CA 93711 Phone (559) 473-9835 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Jennifer W. Lemker, Owner Filed with the Fresno County Clerk on: December
14, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 13, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
N. D. Trucking
At business address:
808 Rosewood Avenue, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 8, 2010
The full name and residence of the persons abandoning the use of the listed fictitious business name
Balbinder Singh Dhillon 808 Rosewood Avenue, Sanger, CA 93657
"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/ Balbinder Singh
Dhillon
The abandonment was
filed with the Fresno County Clerk on: December 14, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006816 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vanguard Cleaning Service LLC 3056 N. Vahe Avenue, Fresno, CA 93737 Fresno County
Mailing Address
3056 N. Vahe Avenue, Fresno, CA 93737
Full Name of Registrant
Vanguard Cleaning Service LLC
3056 N. Vahe Avenue, Fresno, CA 93737 Registrant commenced to transact business under the Fictitious Business Name listed above on December
15, 2017.
This business conducted by: Limited Liability Company
Articles of Incorporation 201605410611
Type or Print Signature and Title
Pao Fue Vang, Managing Member
Filed with the Fresno County Clerk on: December 15, 2017
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: December 14, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
File No: 2201710006775 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) conducting business
as:
Fictitious Business Name(s):
NRG Residential Solar Solutions
Street Address, City, State, Zip Code, County of Principal Place of Business: 804 Carnegie Center, Princeton, New Jersey 08540, County: Mercer
Mailing Address:
804 Carnegie Center, Princeton, New Jersey 08540
Full Name of Registrant:
NRG Residential Solar Solutions LLC Residence Address: 804 Carnegie Center, Princeton, NJ 08540 Registrant commenced to transact business under the
Fictitious Business Name(s) listed above on: 12/12/2012 This business conducted by: LLC
Articles of Incorporation: 201104610220
Type or Print Signature and Title: Kevin P. Malcarney, Secretary
Signed: Kevin P. Malcarney ``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.)`` 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) Filed with the FRESNO COUNTY CLERK on: 12/13/2017
NOTICE: THIS STATEMENT EXPIRES ON: 12/12/2022
A NEW STATEMENT MUST BE FILED PRIOR TO THE EXPIRATION DATE.
BRANDI L. ORTH, COUNTY CLERK
By: DEPUTY NEW FILING
December 21, 28, 2017, January 4, 11, 2018
File No: 2201710006776 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) conducting business
as:
Fictitious Business
Name(s):
Victra
Street Address, City, State, Zip Code, County of Principal Place of Business: 1215 Herndon Ave., Suite 102, Clovis, CA 93612, County: Fresno
Full Name of Registrant: AKA Wireless, Inc. Residence Address: 775 Prairie Center Drive, Suite 420, Eden Prairie, MN 55344
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2017 This business conducted by: corporation
Articles of Incorporation: C4055122
Type or Print Signature and Title: Robert Specht, Vice President
Signed: Robert Specht
``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.)`` 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) Filed with the FRESNO COUNTY CLERK on: 12/13/2017
NOTICE: THIS STATEMENT EXPIRES ON: 12/12/2022
A NEW STATEMENT MUST BE FILED PRIOR TO THE EXPIRATION DATE.
BRANDI L. ORTH, COUNTY CLERK
By: DEPUTY NEW FILING
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006709 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Tangles To Toes 3167 Fowler Avenue, Suite 204, Clovis, CA 93611 Fresno County Phone (559) 708-2871
Full Name of Registrant
Richard A Wells 2658 Florence Avenue,


































































































   12   13   14   15   16