Page 13 - Sanger Herald 1-24-19 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, January 24, 2019
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. Wednesday, Feb. 8, 2019 The property described as General Household Items, Outdoor Activities, Recreation @ Miscellaneous, Personal Property, Children Items, Beauty Supplies, Books and Furniture.
The following occupants: I05 JOSE DEL LA CRUS A10 TINALARA
O09 MANDYAVAKIAN P14 DARNE KING
M09 ANGELAZAVALA P21 CHRISTINA MONTES R01 FRANK MEJORADO H09 JABOBNELSON 008 ALICIAGARCIA G21 HUGO SILVA HERNANDEZ
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
January 17, 24, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710005252
The following persons have abandoned the use of the following fictitious business name of:
Cen-Cal Global Marketing
At business address:
3070 N. Douglas, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 22, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Phillip A. Ayala IV 3070 N. Douglas, Fresno, CA 93727 Phillip V. Ayala III 3070 N. Douglas, Fresno, CA 9372
"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/ Phillip Ayala The abandonment was filed with the Fresno County Clerk on: December 26,
2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006873 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rudy The Handy Man 1219 S. 10th St., Fresno, CA 93702 Fresno County
Full Name of Registrant
Rudy C. Contreras 1219 S. 10th St., Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on December
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Rudy C. Contreras, Owner Filed with the Fresno County Clerk on: December 10, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: December 9, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007128 The Following Person is Conducting Business as
New Filing
Fictitious Business Names: Paper Sales and Salvage
River Right 205 Trout Lake, Sanger, CA 93657 Fresno County
Full Name of Registrant
Talleyrand Leroy Cloud 205 Trout Lake, Sanger, CA 9365 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Talleyrand Leroy Cloud, Owner
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007134 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Staffing 8050 N. Palm Avenue, Ste. 300, Fresno, CA 93711, Fresno County Phone (559) 267-3000
Full Name of Registrant
GAG Enterprises Corporation
2414 E. Goshen Avenue, Fresno, CA 93720 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4127017
Type or Print Signature and Title
Alice Rios, CEO
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710004196
The following person has abandoned the use of the following fictitious business name of:
A-Line Transportation Services
At business address:
2839 N. Arroyo Avenue, Fresno, CA 93727
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: July 31, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Tuan Quac Dinh 2839 N. Arroyo Avenue, Fresno, CA 93727
"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/ Tuan Quac Dinh
The abandonment was filed with the Fresno County Clerk on: December 31, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006973 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
P N R Trucking 192 W Palm Avenue, Reedley, CA 93654 Fresno County
Mailing Address
192 W Palm Avenue, Reedley, CA 93654 Full Name of Registrant
Armando Perez
192 W Palm Avenue, Reedley, CA 93654 Aoraria Rivas Avila 188 Barker Lane, Merced, CA 95348 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2018.
This business conducted by: Copartners
Type or Print Signature and Title
Armando Perez, Copartner Filed with the Fresno County Clerk on: December 14, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: December 13, 2023
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000085 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sango Transport Inc 3134 Hanover Avenue, Fresno, CA 93722 Fresno County (559) 573-5690
Full Name of Registrant
Sango Transport Inc 3134 Hanover Avenue, Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3320254
Type or Print Signature and Title
Satpal Singh, CEO
Filed with the Fresno County Clerk on: January 4, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 3, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000083 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Western Entertainment 3134 Hanover Avenue, Fresno, CA 93722 Fresno County (559) 573-5690
Full Name of Registrant
Satpal Singh
3134 Hanover Avenue, Fresno, CA 93722 (559) 573-5690
Ajay Singh
3134 Hanover Avenue, Fresno, CA 93722 (559) 216-5952 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2019.
This business conducted by: Copartners
Type or Print Signature and Title
Satpal Singh, Co-Partner Filed with the Fresno County Clerk on: January 4, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 3, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000005 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Ace Enterprise 4681 E. Wine Ave, Fresno, CA 93725 Fresno County
Mailing Address
4332 W. Dakota Ave, Fresno, CA 93722
Full Name of Registrant
Sargis Vardanyan 4332 W. Dakota Ave, Fresno, CA 93722 (559) 360-4287 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
Sargis Vardanyan, Owner Filed with the Fresno County Clerk on: January 2, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 1, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510000116
The following person has abandoned the use of the following fictitious business name of:
Henslee Farms Trucking
At business address:
1905 Stroud Ave Kingsburg, CA 93631 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 7, 2015.
The full name and residence of the person abandoning the use of the listed fictitious business name
Konnor Thomas Henslee
3088 Ave 384, 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/ Konnor Thomas
Henslee
The abandonment was
filed with the Fresno County Clerk on: December 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000047 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Sierra Crest Project Consulting 11552 E. Sierra Avenue, Clovis, CA 93619, Fresno County
Mailing Address
11552 E. Sierra Avenue, Clovis, CA 93619
Full Name of Registrant
Jonathan James Van Volkinburg
11552 E. Sierra Avenue, Clovis, CA 93619 Randy Ohlberg 2597 Purvis Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2019.
This business conducted by: General Partnership Type or Print Signature and Title
Jonathan James Van Volkinburg, General Partner Filed with the Fresno County Clerk on: January 3, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 2, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007049 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
Lakeridge Camping and Boating Resort Lake ridge Camp Ground
30547 Sunnyslope Road, Sanger, CA 93657 Fresno County (559) 787-2260
Mailing Address
P.O. Box 250, Piedra, CA 93649
Full Name of Registrant
Elizabeth Jean Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722 James H. Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Elizabeth Jean Matthews, Co-Owner
Filed with the Fresno County Clerk on: December 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 18, 2023
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000139 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cherie’s Mobile Notary 1705 Finchwood Avenue, Clovis, CA 93611, Fresno County
Mailing Address
1705 Finchwood Avenue, Clovis, CA 93611
Full Name of Registrant
Cherie Lea Harmon 1705 Finchwood Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Cherie Lea Harmon, Owner Filed with the Fresno County Clerk on: January 8, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 7, 2024
A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000068 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Family Matters Home Care
687 W. Holland Avenue, Clovis, CA 93612, Fresno County
Mailing Address
687 W. Holland Avenue, Clovis, CA 93612
Full Name of Registrant
Family Matters Home Care, LLC
687 W. Holland Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201900310360
Type or Print Signature and Title
Tobie Gray, Managing Member
Filed with the Fresno County Clerk on: January 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 3,
2024
A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510000266
The following person has abandoned the use of the following fictitious business name of:
Pho 75 #2 Oriental Restaurant
At business address:
3127 E. McKinley Avenue, Fresno, CA 93703
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: January 14, 2015.
The full name and residence of the person abandoning the use of the listed fictitious business name
Song Hoa, LLC 3127 E. McKinley Avenue,
Fresno, CA 93703
"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/ Song Hoa
The abandonment was filed with the Fresno County Clerk on: January 10, 2019 Brandi L. Orth, County
Clerk
By: Sonya Soy, Deputy.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Polo’s Beauty Salon 4636 E. Belmont, Fresno, CA 93702, Fresno County
Mailing Address
4636 E. Belmont, Fresno, CA 93702
Full Name of Registrant
Alma L. Ruiz De Pranger 1445 N. Cedar, Apt. 103, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on January 7,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Alma L. Ruiz De Pranger, Owner
Filed with the Fresno County Clerk on: January 7, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 6, 2024
A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 22011810007130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Super Tacos & Caterings
533 Newmark Ave, Parlier, CA 93648, Fresno County
Full Name of Registrant
Hector Ortega Medina 13744 E. Amigo Dr., Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Ortega Medina Owner
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration
date.
January 17, 24, 31,
February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007142 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
U S Foodmart 1958 Jensen Ave., Sanger, CA 93657 Fresno County Phone (559) 875-9342
Full Name of Registrant
Satinder Pal Singh 2965 Sterling Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Satinder Pal Singh, Owner Filed with the Fresno County Clerk on: December 28, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Benny Hernandez Nuts & Raisins
1230 Jefferson Way, Sanger, CA 93657, Fresno County
Mailing Address
1230 Jefferson Way, Sanger, CA 93657
Full Name of Registrant
Benny Perez Hernandez Jr.
1230 Jefferson Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
14, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Benny Perez Hernandez Jr., Owner
Filed with the Fresno County Clerk on: January 14, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 13, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000253 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Lo Mejor De Tu Cocina 5281 S. Clovis Ave, Fresno, CA 93725, Fresno County Phone (559) 281-1809
Mailing Address
4749 E. Woodward Ave, Fresno, CA 93702
Full Name of Registrant
Martin Reyna Cisneros 4749 E. Woodward Ave, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 14, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 13, 2024
A new statement must be filed prior to the expiration date.
January 24, 31,
February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Starting Five Barbershop
3089 Rialto Ave, Clovis, CA 93619 Fresno County Phone (559) 997-9835
Mailing Address
3089 Rialto Ave, Clovis, CA 93619
Full Name of Registrant
Alexander Ray Michalski 3089 Rialto Ave, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 8, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 7, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000235 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Chooljian Farms 3192 S. Indianola, Sanger, CA 93657 Fresno County
Mailing Address
PO Box 395, Sanger, CA 93657
Full Name of Registrant
Sandra L. Barr 1481 Circle Drive, Sanger, CA 93657 Michael H. Chooljian 805 Portsmouth, Fresno, CA 93720 Diana G. Wolfe 1013 E. Monticello Cir., Fresno, CA 93720 The Mehran Chooljian Family Trust
1481 Circle Drive, Sanger, CA 93657 The Madeline Chooljian Family Trust
1481 Circle Drive, Sanger, CA 93657 The Mehran Chooljian QTIP Trust
1481 Circle Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on July 8, 2010 This business conducted
by: General Partnership Type or Print Signature and Title
Sandra L. Barr, Gen. Partner
Filed with the Fresno County Clerk on: January 11, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 10, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000412 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Royal Prestige Leon De Yahudah
1450 Clovis Ave Suite 205, Clovis, CA 93612 Fresno County
Mailing Address
1267 N. Euclid Ave #B, Dinuba, CA 93618 Full Name of Registrant
Isaias Villa Carrasco 1267 N. Euclid Ave #B, Dinuba, CA 93618 Roselia Rodriguez Garcia
1267 N. Euclid Ave #B, Dinuba, CA 93618 Registrant commenced to
transact business under the Fictitious Business Name listed above on January 15, 2019
This business conducted by: Married Couple
Type or Print Signature and Title
Isaias Villa Carrasco, Co-Owner
Filed with the Fresno County Clerk on: January 18, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 17, 2024
A new statement must be filed prior to the expiration
date.
January 24, 31,
February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007173 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Miriam’s Cleaning Services
11150 E. California Avenue, Sanger, CA 93657 Fresno County Phone (559) 795-8795
Full Name of Registrant
Miriam R. Olivares Quevedo
11150 E. California Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Miriam R. Olivares Quevedo, Owner
Filed with the Fresno County Clerk on: December 28, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007139 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Triple J Cleaning 353 Pinewood Avenue, Sanger, CA 93657 Fresno County Phone (559) 394-0528
Full Name of Registrant
Joseph Elizondo 353 Pinewood Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Elizondo, Owner Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019