Page 14 - Sanger Herald 3-15-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, March 15, 2018 PUBLIC NOTICES
Auction Notice
Request a Notice of Lien Sale be published on the following storage units: Charlene Carlson
Unit C-11,
Euaristo Contraeras
Unit C-33,
Julie Taylor
Unit C-9,
Raul Cardenas
Unit E-25
Stored items will be sold to offset past due rent and cost of lien sale. Lien sale will be held: 03/28/2018 at 12:00 pm located at Don’s Mini Storage 3211 S. Sanger Ave Sanger, CA 93657
March 15, 22, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF ISAIAS OLIVADE DIAZ CASE NO. 18CEPR00223 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: ISAIAS OLIVADE DIAZ, aka
ISAIAS DIAZ
A Petition for Probate has been filed by: ANGIE DIAZ in the Superior Court of California, County of FRESNO.
The Petition for probate requests that ANGIE DIAZ 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: April 19, 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: Kim
M. Herold, Esq.
7647 North Fresno Street, Fresno, CA 93720
(559) 433-1300
March 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000756 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tom’s Mobile Ag and Auto Repair 2183 Cherry Avenue, Sanger, CA 93657 Fresno County Phone (559) 356-7498
Mailing Address
2183 Cherry Avenue, Sanger, CA 93657
Full Name of Registrant
Thomas E. Harrell Jr 2183 Cherry Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Thomas E. Harrell Jr, Owner
Filed with the Fresno County Clerk on: February 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 4, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000927 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
C and D Hauling 1703 Laverne Avenue, Clovism, CA 93611 Fresno County
Mailing Address
1703 Laverne Avenue, Clovism, CA 93611 Full Name of Registrant Christopher B. Arnold 1703 Laverne Avenue, Clovis, CA 93611 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
Christopher B. Arnold, Owner
Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000945 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cencalbarbers 682 Fresno Street, Parlier, CA 93648 Fresno County Phone (559) 305-2945
Mailing Address
884 Tuolumne Street, Parlier, CA 93648
Full Name of Registrant
Emmanuel Iniguez 884 Tuoilumne Street, 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
Emmanuel Iniguez, Owner Filed with the Fresno County Clerk on: February 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 12, 2023
A new statement must be
filed prior to the expiration
date.
February 22,
March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000925 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
La Morena Market 714 L Street, Sanger, CA 93657 Fresno County Phone (559) 875-3400
Mailing Address
714 L Street, Sanger, CA 93657
Full Name of Registrant
Salvador Romero 1891 Acacia Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
12, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Salvador Romero, Owner Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 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:
Alamillas Mexican Food
At business address:
7010 N. West Avenue, Fresno, CA 93711, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 28, 2016.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Maria Cristina De La Torre Cabrales
609 West Sierra Avenue, Apt. #105, Fresno, CA 93704
"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/ Maria Cristina
De La Torre
The abandonment was
filed with the Fresno County Clerk on: February 1, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. February 22,
March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001035 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Spoil Me Horse Tack 38787 Rustic Lane, Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
Tricia Hennessey 38787 Rustic Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on February
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Tricia Hennessey, Owner Filed with the Fresno County Clerk on: February 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 15, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000913 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MixMed Pharmacy 2101 Herndon Ave, Suite 102, Clovis, CA 93611, Fresno County
Mailing Address
2781 Muncie Ave
Clovis, CA 93619 Full Name of Registrant RX Advisors, INC. 2781 Muncie Ave Clovis, CA 93619 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3429057
Type or Print Signature and Title
Tony Ta, President
Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000791 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
P L T Transport 2135 S. Maple Avenue, Apt. 201, Fresno, CA 93725, Fresno County
Full Name of Registrant
Lorena Garcia Torres 2135 S. Maple Avenue, Apt. 201, Fresno, CA 93725 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
Lorena Garcia Torres, Owner
Filed with the Fresno County Clerk on: February 6, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 5, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000954 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Valley Kings Barbershop
125 N. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Jessica Gonzalez- Morales
2732 68th Avenue, Oakland, CA 94605 Registrant commenced to transact business under the Fictitious Business Name listed above on February
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jessica Gonzalez-Morales, Owner
Filed with the Fresno County Clerk on: February 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 13, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000908 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Doe-C-Doe 31542 Tumbleweed Lane,
Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
Shelley Francine Wohlgemuth 31542 Tumbleweed Lane,
Squaw Valley, CA 93675 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
Shelley Francine Wohlgemuth, Owner Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 12, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000848 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A1 Blasting 3904 N. Ann Avenue, Fresno, CA 93727 Fresno County
Mailing Address
3904 N. Ann Avenue, Fresno, CA 93727
Full Name of Registrant
Florentino Sandoval Jr 3904 N. Ann Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on February
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Florentino Sandoval Jr, Owner
Filed with the Fresno County Clerk on: February 8, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 7, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001136 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Grace Imports 8551 S. Wrico Street, Parlier, CA 93648, Fresno County
Full Name of Registrant
Isabel Contreras 8551 S. Wrico Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Isabel Juarez Contreras, Owner
Filed with the Fresno County Clerk on: February 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 22, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001175 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Carnitas La Piedad Taqueria 4123 E. Jensen, Fresno, CA 93725, Fresno County
Full Name of Registrant
Diana R. Lopez 3568 E. Butler Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on February
226, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Diana Raquel Lopez, Owner
Filed with the Fresno County Clerk on: February 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 25, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amrit Trucking 4460 W. Shaw Avenue, #172,
Fresno, CA 93722, Fresno County
Full Name of Registrant
Upkarjit Singh
3736 Snyder Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Upkarjit Singh, Owner Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 16, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001236 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Fresno County Phone (559) 294-8286
Full Name of Registrant
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C0577484
Type or Print Signature and Title
David C. Williams, President
Filed with the Fresno County Clerk on: March 1, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 28, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001101 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BC Trail Guides 445 W. Nees Avenue, Apartment #248, Fresno, CA 93711 Fresno County
Full Name of Registrant
Dustin Patrick Goldbaum 445 W. Nees Avenue, Apartment #248, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February
22, 2018.
This business conducted
by: Individual
Type or Print Signature and Title
Dustin Patrick Goldbaum, Owner
Filed with the Fresno County Clerk on: February 22, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sequoia Outdoor Power 22189 East Kings Canyon Road, Reedley, CA 93654, Fresno County
Full Name of Registrant
Jeffrey Good 30528 George Smith Road,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on February
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Lynn Good, Owner Filed with the Fresno County Clerk on: February 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 13, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 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:
Sequoia Outdoor Power
At business address:
325 L Street, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 19, 2018
The full name and residence of the persons abandoning the use of the listed fictitious business name
Jeffrey Good 30528 George Smith Road
Squaw Valley, CA 93675 "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/ Jeffrey Lynn
Good
The abandonment was
filed with the Fresno County Clerk on: February 1, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001213 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chicago’s Pizza With A Twist 2426 McCall Avenue, Selma, CA 93662 Fresno County
Mailing Address
3834 Olive Street, Selma, CA 93662
Full Name of Registrant
Sahib, LLC
3834 Olive Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
28, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201802210432
Type or Print Signature and Title
Parmjit Singh, Managing
Member
Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 27, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000828 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
RIS Business Services 21244 Hidden Lake Blvd, Friant, CA 93626 Fresno County
Mailing Address
PO Box 8588, Fresno, CA 93747
Full Name of Registrant
Ruby Irene Sanchez 21244 Hidden Lake Blvd, Friant, CA 93626 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ruby Irene Sanchez, Owner
Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000877 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Specialty Judgement Recovery
6317 Elwood Road, Sanger, CA 93657 Fresno County
Mailing Address
PO Box 73, Piedra, CA 93649
Full Name of Registrant
Anna M. Williams 6317 Elwood Road, 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
Anna M. Williams, Owner Filed with the Fresno County Clerk on: February 9, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 8, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000887 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
La Morenita Botanica Flower & More 174 N. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Pamela Marie Patlan 1304 Q Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Pamela Marie Patlan, Owner
Filed with the Fresno County Clerk on: February 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement
Expires On: February 8, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000815 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Herndon Fit Body Boot Camp
6797 N. Milburn #1B Fresno, CA 93722 Fresno County
Full Name of Registrant
Michael Anthony Rodriguez
2083 Swift Ave Clovis, CA 93611 Phone (559) 392-5598 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
Michael Anthony Rodriguez, Owner
Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001303 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leave It To Me Lawn Care
260 E. Gibson Avenue, Reedley, CA 93657 Fresno County
Full Name of Registrant
Oscar Armando Rios Ferman
260 E. Gibson Avenue, Reedley, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 5,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Oscar Armando Rios Ferman, Owner
Filed with the Fresno County Clerk on: March 5, 2018
Brandi L. Orth, County Clerk
By: SaoYang, Deputy Notice: This Statement Expires On: March 4, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001476 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kerns Vineyard & Citrus 7419 E. Pine Avenue, Fresno, CA 93737 Fresno County
Full Name of Registrant
Rene Reinhard 7419 E. Pine Avenue, Fresno, CA 93737 Phone (559) 977-0184 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
Rene Reinhard, Owner Filed with the Fresno County Clerk on: March 9, 2018
Brandi L. Orth, County Clerk
By: EmilyYang, Deputy Notice: This Statement Expires On: March 8, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001410