Page 13 - Sanger Herald 8-23-18 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, August 23, 2018
PUBLIC NOTICES
-NOTICE OF LIEN SALE- Sanger Mini Storage 110 Academy Ave Sanger, CA 93657 559-875-5922 Pursuant to Chapter 10, commencing with 21700 of Business Professionals
code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. Aug. & Sept. 2018.
The property described as Cloths, House hold Items, Tools, Furniture, Electronics, Shelving, Restroom Items, Children Toys.
Person property of Tenants listed below.
1. P40 LYDIA SANCHEZ 8/25/18
2. O40 CHARLES CULY 8/25/18
3. F18 ZACHARY MARVIN 8/25/18
4. C04 VALIRE PHAN 8/25/18
5. R05 FRANK MEJORADO 8/25/18
6. D11 JOSE HERNANDEZ /04/18
7. O13 JENNA BROWN 9/04/18
8. O06 RELINDA GRANT 9/04/18
9. I05 JOSE DE LA CRUZ 9/04/18
10.P80 GLORIA CORDONADO 9/04/18 Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
August 23, 30, 2018
AMENDED ORDER TO OF Kannon Devine Kennedy FOR CHANGE OF NAME
CASE NUMBER:
18 CECG 03039
TO ALL INTERESTED
PERSONS:
Petitioner: Kannon Devine Kennedy filed a petition with this court for a decree changing name as follows: Present Name
Kannon Devine Kennedy Proposed Name
Kannon Devine Williams THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: November 5, 2018 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Sanger Herald Date: May 10, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
August 23, 30, September 6, 13, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES L. RAPER CASE NO. 18CEPR00801 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: CHARLES L. RAPER A Petition for Probate has been filed by: LORI A. HAWKYARD in the Superior Court of California,
County of FRESNO.
The Petition for probate requests that LORI A. HAWKYARD be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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: September 13, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, 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: Susan K. Arthur
815 “N” Street,
Sanger, CA 93657
(559) 875-5505
August 9, 16, 23, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF
Fidel Y. Mendoza CASE NO. 18CEPR00698 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Fidel Y.
Mendoza
A Petition for Probate has been filed by: Guadalupe Mendoza in the Superior Court of California, County of Fresno.
The Petition for probate requests that Guadalupe Mendoza 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: September 20, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, 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: Holley H. Perez, Esq. Perez Williams, Medina, & Rodriguez LLP
1432 Divisadero
Fresno, CA 93721 559-445-0123
August 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004417 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Western Trailer Leasing 3195 S. Cherry Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Joshua James Tapp 3195 S. Cherry Avenue, Fresno, CA 93706 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
Joshua James Tapp, Owner
Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004373 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name: J & B Trucking Company
4771 N. Leafwood Avenue, Fresno, CA 93723, Fresno County Phone (209) 222-7610
Full Name of Registrant
Jagtar Singh
4771 N. Leafwood Avenue,
Fresno, CA 93723 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
Jagtar Singh, Owner Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 22, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004366 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
On Point Grading & Paving, Inc.
1702 N Chateau Avenue, Fresno, CA 93723, Fresno County
Mailing Address
5465 N San Clemente Avenue, Fresno, CA 93723
Full Name of Registrant
On Point Grading & Paving, Inc.
1702 N Chateau Avenue, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
23, 2018.
This business conducted by: Corporation
Articles of Incorporation C4160561
Type or Print Signature and Title
Shane Michael Mehling, Owner
Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 22, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004413 The Following Persons is Conducting Business as
New Filing
Fictitious Business Names:
J.C’s Construction J.C. Stucco
4713 E. Grove Avenue, Fresno, CA 93725, Fresno County Phone (559) 907-0378
Full Name of Registrant
Jose Isacc Suchil 4713 E. Grove Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: July 17,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Isacc Suchil, Owner Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004415 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Grover Transportation 3581 N Parkway Drive, Apt. 123, Fresno, CA 93722, Fresno County Phone (559) 720-0003
Full Name of Registrant
Vivek Grover 3581 N Parkway Drive, Apt. 123, Fresno, CA 93722
Registrant commenced to transact business under the Fictitious Business Name listed above on: July 25, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Vivek Grover, Owner Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004469 The Following Persons is Conducting Business as
New Filing
Fictitious Business Names:
Michael’s Manufacturing Platinum Plus Business and Design
3139 W. Dakota Avenue, Fresno, CA 93722 Fresno County Phone (559) 333-0200
Full Name of Registrant
Michael Theodore . Lopez 2227 E. Gettysburg Avenue,
Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
27, 2018
This business conducted by: Individual
Type or Print Signature and Title
Michael Theodore Lopez, Owner
Filed with the Fresno County Clerk on: July 27, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 26, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004574 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Sandoval’s The Mechanics Auto
& Tire Repair
525 N. Wilson Avenue, Fresno, CA 93728, Fresno County Phone (559) 266-2535
Full Name of Registrant
Juan Manuel Sandoval 2552 S. Whitney Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
31, 2018
This business conducted by: Individual
Type or Print Signature and Title
Juan Manuel Sandoval, Owner
Filed with the Fresno County Clerk on: July 30, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 29, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004632 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
S&D Transportation 7190 N. Carnegie Avenue, Fresno, CA 93722, Fresno County
Mailing Address
7190 N. Carnegie Avenue, Fresno, CA 93722
Full Name of Registrant
Joginder Singh 7190 N. Carnegie Avenue,
Fresno, CA 93722-2818 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 6,
2018
This business conducted by: Individual
Type or Print Signature and Title
Joginder Singh, Owner Filed with the Fresno County Clerk on: August 6, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 5, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004617 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Thethriftedbird 5108 E. Butler Ave, Fresno, CA 93727 Fresno County
Full Name of Registrant Brandi Nicole Bird 5108 E. Butler Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 3,
2018
This business conducted by: Individual
Type or Print Signature and Title
Brandi Nicole Bird Owner Filed with the Fresno County Clerk on: August 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 2, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004784 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018
This business conducted by: Limited Liability Company
Articles of Incorporation 201714410624
Type or Print Signature and Title
Gary Wayne Higgenbotham, Managing Member
Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810002810
The following persons have abandoned the use of the following fictitious business name of:
Beauty Treats
At business address:
722 N Street Sanger, CA 93657
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: May 10, 2018.
The full name and residence of the person abandoning the use of the listed fictitious business name
Rubi Cantero
541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton 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/ Rubi Cantero
The abandonment was filed with the Fresno County Clerk on: July 31, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004543 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Beauty Treats 722 N Street, Sanger, CA 93657, Fresno County Phone (559) 394-1323
Full Name of Registrant
Rubi Esmeralda Cantero 541 Morton Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 10,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Rubi Esmeralda Cantero, Owner
Filed with the Fresno County Clerk on: July 31, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 30, 2023 A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004782 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Becky’s Alterations 703 Shaw Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Rebecca Uribe
188 E. Hopkins, Fresno, CA 93706 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
Rebecca Uribe, Owner Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Elizaebth Orozco, Deputy
Notice: This Statement Expires On: August 12 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004495 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Creative Marketing Solutions
2454 S. Hayston Avenue, Fresno, CA 93725, Fresno County
Full Name of Registrant
Carlos Salvador Aguilar Garcia
2454 S. Hayston Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Salvador Aguilar Garcia, Owner
Filed with the Fresno County Clerk on: July 30, 2018
Brandi L. Orth, County Clerk
By: Elizaebth Orozco, Deputy
Notice: This Statement
Expires On: July 29, 2023 A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004854 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
H & M Building Maintenance 2488 10th Street, Apt 117, Sanger, CA 93657, Fresno County
Full Name of Registrant
Manuel Solorio 2488 10th Street, Apt 117, Sanger, CA 93657 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
Manuel Solorio, Owner Filed with the Fresno County Clerk on: August 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 14, 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 137070 Title No. 95518923 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/24/2005. 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. On 09/05/2018 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/31/2005, as Instrument No. 2005-0203863, in book xx, page xx, of Official Records in the office of the County Recorder of Fresno County, State of California, executed by Darren Godwin and, Stephanie Godwin, Husband and Wife as Joint Tenants, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724 - West Entrance to the County Courthouse Breezeway. 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, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 315-072-15 The street address and other common designation, if any, of the real property described above is purported to be: 1042 Florence Ave, Sanger, CA 93657. 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, 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 said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $105,328.10 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 7/31/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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 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: 137070. 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. A-4665128
08/09/2018, 08/16/2018, 08/23/2018