Page 13 - Sanger Herald 9-13-18 E-edition
P. 13

THE SANGER HERALD B65 Thursday, September 13, 2018 PUBLIC NOTICES
name referred to above was filed in the office of the Fresno County Clerk on: August 13, 2018
The full name and residence of the person abandoning the use of the listed fictitious business name
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631
"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/ Gary
Higginbotham
The abandonment was
filed with the Fresno County Clerk on: September 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy. September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005309 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bodega Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631, Fresno County
Full Name of Registrant
Bodega 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 Higginbotham, Managing Member
Filed with the Fresno County Clerk on: September 6, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: September 5, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004970 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Smiles 1010 Shaw Ave, Clovis, CA 93612, Fresno County Phone (559) 323-1776
Mailing Address
3075 Beacon Blvd, West Sacramento, CA 95691
Full Name of Registrant
Yan Kalika Dental Cooperation
3075 Beacon Blvd, West Sacramento, CA 95691
Phone (916) 297-6603 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018.
This business conducted by: Corporation
Articles of Incorporation C2736029
Type or Print Signature and Title
Yan Kalika (President) Filed with the Fresno
County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004972 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Smiles 5657 E Kings Canyon Rd Suite 107
Fresno Ca 93727 Fresno County Phone (559) 454-7900
Mailing Address
3075 Beacon Blvd, West Sacramento, CA 95691
Full Name of Registrant
Yan Kalika Dental Cooperation
3075 Beacon Blvd, West Sacramento, CA 95691
Phone (916) 297-6603 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 8,
2018.
This business conducted by: Corporation
Articles of Incorporation C2736029
Type or Print Signature and Title
Yan Kalika (President) Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004975 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Smiles 2745 W. Shaw Ave Suite 103, Fresno, CA 93711 Fresno County Phone (559) 227-2900
Mailing Address
3075 Beacon Blvd, West Sacramento, CA 95691
Full Name of Registrant
Yan Kalika Dental Cooperation
3075 Beacon Blvd, West Sacramento, CA 95691
Phone (916) 297-6603 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018.
This business conducted by: Corporation
Articles of Incorporation C2736029
Type or Print Signature and Title
Yan Kalika (President) Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ceci Janitorial Service 1523 N Strada Way, Clovis, CA 93619 Fresno County
Mailing Address
1523 N Strada Way, Clovis, CA 93619
Full Name of Registrant
Melody Kawana 1523 N Strada Way, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
4, 2018.
This business conducted by: Indivdual
Type or Print Signature and Title
Melody Kawana, Owner Filed with the Fresno County Clerk on: September 4, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: September 3, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005306 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Proficient-Eye Proofreading 1077 N, Willow Avenue, Ste 105-620, Clovis, CA 93611 Fresno County
Full Name of Registrant
Karen Lynn Russell 2719 E. Spice Way, Fresno, CA 93720 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
Karen Lynn Russell, Owner Filed with the Fresno County Clerk on: September 6, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 5, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005203 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Recycling 1801 6th Ave Drive, Kingsburg, CA 93631 Fresno County
Mailing Address
13770 E. Young Avenue, Parlier, CA 93648
Full Name of Registrant
Jose Juan Aguilar-Verdin
13770 E. Young Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 30,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Juan Aguilar-Verdin, Owner
Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
NOTICE OF TRUSTEE'S SALE TS No. CA-18-826183-
CL Order No.: 730- 1803456-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/16/2003. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Jose Galindo & Maria U. Galindo Recorded: 11/19/2003 as Instrument No. 2003-0279143 and modified as per Modification Agreement recorded 8/28/2006 as Instrument No. 2006-0180681 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 9/20/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 Amount of unpaid balance and other charges: $55,472.97 The purported property address is: 1421 PARK AVE, SANGER, CA 93657-3415 Assessor's Parcel No.:
322-094-06 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 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-826183- CL. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through
bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619- 645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-826183-CL IDSPub #0143687
8/30/2018 9/6/2018 9/13/2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 18-0899
Loan No.: ******0906 APN: 315-364-01 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/16/2007. 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: SYLVIA M. CONVILLE AND JAMES R. CONVILLE, WIFE AND HUSBAND AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 4/20/2007 as Instrument No. 2007- 0080043 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 9/27/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $205,705.64 Street Address or other
common designation of real property: 328 DALTON AVE SANGER, CA 93657 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. All checks payable to Prestige Default Services. 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 or visit this Internet Web site https:// www.servicelinkasap.com/ default.aspx, using the file number assigned to this case 18-0899. 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: 8/22/2018 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (714) 730- 2727 Michelle R. Ghidotti- Gonsalves, President A-4668083
09/06/2018, 09/13/2018, 09/20/2018
NOTICE OF TRUSTEE'S SALE TSG No.: 18-180870 TS
No.: CA1800283563 FHA/ VA/PMI No.: 6000315878 APN: 320-081-28 Property Address: 410 HARRISON AVENUE SANGER, CA 93657 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2006. 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. On 09/26/2018 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/26/2006, as Instrument No. 2006-0268409, in book , page , , of Official Records in the office of the County Recorder of FRESNO County, State of California. Executed by: MARIA ALVAREZ, A SINGLE WOMAN, 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) At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 320-081-28 The street address and other common designation, if any, of the real property described above is purported to be: 410 HARRISON AVENUE, 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, 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 $196,797.19. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in
the County where the real property is located. 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 (916)939-0772 or visit this Internet Web http:// search.nationwideposting. com/propertySearchTerms. aspx, using the file number assigned to this case CA1800283563 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 sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939- 0772NPP0338591 To: SANGER HERALD
09/06/2018, 09/13/2018, 09/20/2018


































































































   10   11   12   13   14