Page 13 - Reedley Exponent 4-25-19 E-edition
P. 13
Fresno, CA 93722
Full Name of Registrant
Kevin Paul Meyers 7416 N Hayes Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: November
30, 1991.
This business conducted by: Individual
Type or Print Signature and Title
Kevin Paul Meyers, Owner Filed with the Fresno County Clerk on: April 3, 2019, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: April 2, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002003 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Salud En Forma
1717 11th Street, Reedley, CA 93654, Fresno County (559) 301-1021
Mailing Address
1717 11th Street, Reedley, CA 93654 Full Name of Registrant
Maria D Carmen Acevedo De 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 D Carmen Acevedo De Gutierrez, Owner
Filed with the Fresno County Clerk on: April 2, 2019, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 1, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001536 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Calwest Services 3894 E. Dakota Ave., Fresno, CA 93726 Fresno County
Full Name of Registrant
Jose Roberto Figueroa 3894 E. Dakota Ave., Fresno, CA 93726 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
Jose Roberto Figueroa, Owner
Filed with the Fresno County Clerk on: March 12, 2019, 2019
Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001955 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
Domestic Thugs
Bound Websites 20351 Thermal Road, Sanger, CA 93657, Fresno County
Mailing Address
20351 Thermal Road, Sanger, CA 93657 Full Name of Registrant
Augustine G. Lopez 20351 Thermal Road, Sanger, CA 93657 David Lopez
542 N. Acacia, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 28,
2019.
This business conducted by: Copartners
Type or Print Signature and Title
Augustine Gonzalo, Partner Filed with the Fresno County Clerk on: March 28, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 27, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002028 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
Stone Hill Stone Hill View Stone Hill Venue 20351 Thermal Road, Sanger, CA 93657 Fresno County
Mailing Address
20351 Thermal Road, Sanger, CA 93657 Full Name of Registrant
Augustine Gonzalo Lopez 20351 Thermal Road, Sanger, CA 93657 Melissa P. Lopez 20351 Thermal Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 2, 2019. This business conducted by:
Copartners
Type or Print Signature and Title
Augustine Gonzalo Lopez, Partner
Filed with the Fresno County Clerk on: April 2, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 1, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002185 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Mundo De Sabores 1360 E Manning Ave, Reedley, CA 93654 Fresno County
Mailing Address
1360 E Manning Ave, Reedley, CA 93654 Full Name of Registrant
El Mundo De Sabores Inc 1360 E Manning Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 9, 2019. This business conducted by:
Corporation
Articles of Incorporation: C4123942
Type or Print Signature and Title
Ana Silvia Aguilar Munguia, CEO
Filed with the Fresno County Clerk on: April 9, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 8, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001992 The following person(s) is(are) conducting business
as:
Altice Technical Services, 201 E. Line Street, Bishop CA 93514
Registrant:
Universal Cable Holdings, Inc., One Court Square, Long Island City, NY 11120 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: Delaware
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/ David Connolly, Executive Vice President
Filed with the Fresno County Clerk on April 1, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002175 The following person(s) is(are) conducting business
as:
Awakening House of Prayer Coalinga, 198 East Elm Ave., Suite 102, Coalinga, CA 93210, County of Fresno
Registrant:
Joseph Amos Ministries Inc., 373 Tyler Street, Coalinga, CA 93210
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/01/2018 This business is conducted by: Corporation
Articles of Incorporation: C4099488
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/ Joshua R. Long, President Filed with the Fresno County Clerk on April 9, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002105 The following person(s) is(are) conducting business
as:
Algae Busters Pool Service, 7726 N 1st St. #373, Fresno, CA 93720, County of Fresno Registrant:
H & P Enterprises, 7726 N 1st St #373, Fresno, CA 93720
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: C4253421
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/ Jon Heffernan, President Filed with the Fresno County Clerk on April 5, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002309 The following person(s) is(are) conducting business
as:
Savors of Spain, 2193 Austin Ave., Clovis, CA 93611, County of Fresno Registrant:
Angelina Matchain, 2193 Austin Ave., Clovis, CA 93611 Luis Guillermo Matchain, 2193 Austin Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: General Partnership 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/ Angelina Matchain, General Partner
Filed with the Fresno County Clerk on April 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002203 The following person(s) is(are) conducting business
as:
Full Combo Esports, 817 E. Indianapolis Ave., Fresno, CA 93704, County of Fresno Registrant:
Full Combo Events LLC, 817 E. Indianapolis Ave., Fresno, CA 93704
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: 201821510444
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/ Darrell Miers, President Filed with the Fresno County Clerk on April 9, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002285 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mountain View Apartments, A Limited Partnership
128 South Haney Reedley, CA. 93654 Fresno County 310-207-9100
Mailing Address
1000 Venice Boulevard, Los Angles, CA 90015- 3232
Full Name of Registrant
Mountain View Apartments Investors, LP 1000 Venice Boulevard, Los Angles, CA 90015- 3232 Registrant commenced to transact business under the Fictitious Business Name listed above on April 16,
2014.
This business conducted by: A limited partnership Articles of Incorporation 201405000012
Type or Print Signature and Title
Debra, L. Duggan, GP of LP Filed with the Fresno County Clerk on: April 12, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 11, 2024
A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tyler Crane Service 7178 S Englehart Ave. Reedley, CA 93654, Fresno County
Full Name of Registrant
Carter Neil Tyler 7178 S Englehart Ave. Reedley, CA 93654 (559) 285-8070 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
Carter Tyler, Owner
Filed with the Fresno County Clerk on: March 28, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: March 27, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
NOTICE OF TRUSTEE'S SALE T.S. No.: 9987-7155 TSG Order No.: 730-1800772-70 A.P.N.: 185-410-37 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/28/2008. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 09/03/2008 as Document No.: 2008-0125893, of Official Records in the office of the Recorder of Fresno County, California, executed by: RICHARD E DUNL AP A WIDOWER AND SANDRA MINYARD A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale 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, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the attached legal description. Sale Date & Time: 05/15/2019 at 09:00 AM Sale Location: West Entrance to the County Courthouse Breezeway, Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724 The street address and other common designation, if any, of the real property described above is purported to be: 31653 RUTH HILL RD (Unincorporated Area), SQUAW VALLEY, CA 93675 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, 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 of the trusts created by said Deed of Trust, to-wit: $93,832.54 (Estimated) as of 05/03/2019. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, 1-800- 280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987- 7155. 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION PARCEL 2 OF PARCEL MAP NO. 3980, AS PER MAP THEREOF RECORDED IN BOOK 26, PAGE(S) 36 OF PARCEL MAPS, FRESNO COUNTY RECORDS. MOBILE HOME ATTACHED, SERIAL NO. 02700366AL NPP0351786 To: REEDLEY EXPONENT
04/25/2019, 05/02/2019, 05/09/2019
NOTICE OF TRUSTEE'S SALE APN: 375-175-02 TS No: CA08000893-18-1 TO No: 02-18096321 NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 24,
2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 29, 2019 at 09:00 AM, West Entrance to the County Courthouse Breezeway, Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on June 1, 2007 as Instrument No. 2007- 0108372, of official records in the Office of the Recorder of Fresno County, California, executed by AGAPITO SANTIAGO SANCHEZ AND ELOISA ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for NOVASTAR MORTGAGE, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 513 EIGHTH STREET, ORANGE COVE, CA 93646 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express 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 of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $109,485.26 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property
receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000893- 18-1. 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. Date: April 10, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000893-18-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 58745, Pub Dates: , REEDLEY EXPONENT
04/25/2019, 05/02/2019, 05/09/2019
B7
B5
THE REEDLEY EXPONENT Thursday, April 25, 2019
PUBLIC NOTICES
Your Local News
On the GO!
The Reedley Exponent Print & E-edition • Subscribe Today & Save! 559.638.2244 • www.reedleyexponent.com
The Dinuba Sentinel
Just the Way You Like It
Print & E-edition • Subscribe Today & Save!
559.591.4632 • www.thedinubasentinel.com