Page 12 - Sanger Herald 1-3-19 E-edition
P. 12
ORDER TO SHOW CAUSE OF FOR CHANGE OF NAME CASE NUMBER: PETITION OF:
Lisa Gonzales
18 CECG 03842
TO ALL INTERESTED
PERSONS:
Petitioner: Lisa Gonzales filed a petition with this court for a decree changing name as follows:
Present Name
Tyvontay Benji Benitez Joee Belle Benitez Proposed Name
Tyvontay Benji Gonzales Joee Belle Gonzales
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: January 28, 2019 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 740 N Street, Sanger, CA 93657 Date: October 16, 2018 Signed /s/ Monica Diaz Judge of the Superior Court December 13, 20, 27, 2018,
January 3, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF TROY
H. SMITH aka TROY HERBERT SMITH CASE NO. 18CEPR01262 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: TROY H. SMITH aka TROY
HERBERT SMITH
A Petition for Probate has been filed by: Mario Carbone in the Superior Court of California, County of Fresno.
The Petition for probate requests that Mario Carbone 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 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: January 23, 2019 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: James H. Vallis
1625 Simpson Street, Kingsburg, CA 93631 (559) 897-2939
December 27, 2018, January 3, 10, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF Harold Ray Witherspoon CASE NO. 18CEPR01281 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Harold
Ray Witherspoon
A Petition for Probate has been filed by: Christl Kandarian in the Superior Court of California, County of Fresno.
The Petition for probate requests that Christl Kandarian 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 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: January 31, 2019 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: Lance E. Armo
550 W. Alluvial Ave, Ste 102 Fresno, CA 93711 559-324-6527
January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006803 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Magical Stone Company 3075 West McKinley Avenue, Fresno, CA 93722, Fresno County Phone (559) 365-5695
Mailing Address
3075 West McKinley Avenue, Fresno, CA 93722
Full Name of Registrant
Harvinder Singh Nijjar 3075 West McKinley Avenue,
Fresno, CA 93722 Sukhwinder Singh 3075 West McKinley Avenue,
Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Harvinder Singh Nijjar, General Partner
Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006531 The Following Person is Conducting Business as
New Filing
Fictitious Business Name China House Restaurant
251 Academy Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Tepnimit Chum 5677 Beck Avenue, Apt. 20,
Fresno, CA 93727 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
Tepnimit Chum, Owner Filed with the Fresno County Clerk on: November 16, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 15, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006834 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JB Signco 2671 N. Fordham Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Joseph Benjamin Magana
6540 E. Lowe Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2014.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Benjamin Magana, Owner
Filed with the Fresno County Clerk on: December 7, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 6, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Popping Ave Boba Tea 5091 N. Fresno St, Ste 124, Fresno, CA 93710, Fresno County
Full Name of Registrant
Son V. Tran
5415 E Tower Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
20, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Son V. Tran, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006533 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Gonzalez Glass 14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Fresno County
Full Name of Registrant
Jasmin Ismeralda Gonzalez
14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Rafael Sanchez 14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Jasmin Ismeralda Gonzalez, Co-Owner Filed with the Fresno County Clerk on: November 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy
Notice: This Statement Expires On: November 15, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018, January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006824 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Bare Necessities Skin Studio
2606 E. Muncie Ave., Fresno, CA 93720, Fresno County
Mailing Address
2606 E. Muncie Ave., Fresno, CA 93720
Full Name of Registrant
Abby Rachelle Foster 2606 E. Muncie Ave., Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on December
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Abby Rachelle Foster, Owner
Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Marrissa Curtis, Deputy Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006826 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Vlademieres Estate Sales and Auction 17366 E. Belmont Avenue, Sanger, CA 93657, Fresno County Phone (559) 787-0191
Full Name of Registrant
Jordan Eugene Zack 17366 E. Belmont Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jordan Eugene Zack, Owner
Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006807 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Fountain of Hope Fowler
Apostolic Church 330 S. 4th Street, Fowler, CA 93625 Fresno County
Mailing Address
330 S. 4th Street,
Fowler, CA 93625
Full Name of Registrant
Bobby Deleon
2124 Webster Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Bobby Deleon, Owner Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Marrissa Curtis, Deputy
Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006640 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Torres Installations, LLC 1957 S. Gearhart Street, Fresno, CA 93702, Fresno County
Full Name of Registrant
Torres Installations, LLC 1957 S. Gearhart Street, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on November
13 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201230810046
Type or Print Signature and Title
Nicanor Torres Farias, Managing Member
Filed with the Fresno County Clerk on: November 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 26, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
National Tire Wholesale 2478 S Golden State Blvd, Fresno County, Fresno, CA 93706, Fresno County
Mailing Address
4300 TBC Way, Palm Beach Gardens, FL 33410
Full Name of Registrant
Carroll’s LLC
4281 Old Dixie Highway Hapeville, CA 30354 Registrant commenced to transact business under the Fictitious Business Name listed above on July
6, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 200733410165
Type or Print Signature and Title
Kyle Benko, Managing Member
Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007023 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Password Farms 3016 W. Central Avenue, Fresno, CA 93706, Fresno County
Mailing Address
P.O. Box 787, Fowler, CA 93625
Full Name of Registrant
Seihak Naing
3016 W. Central Avenue, Fresno, CA 93706, Registrant commenced to transact business under the Fictitious Business Name listed above on December
15, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Seihak Naing, Owner Filed with the Fresno County Clerk on: December 18, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: December 17, 2023
A new statement must be filed prior to the expiration
date.
December 27, 2018,
January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006695 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Leon Services 855 Tamarack Avenue, Sanger, CA 93657, Fresno County
Mailing Address
855 Tamarack Avenue, Sanger, CA 93657
Full Name of Registrant
Miguel A. Leon
855 Tamarack Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on November
29, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Miguel A. Leon, Owner Filed with the Fresno County Clerk on: November 29, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 28, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007064 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Butler Trucking 250 W Bullard Ave Apt 150, Clovis, CA 93612, Fresno County
Mailing Address
250 W Bullard Ave Apt 150, Clovis, CA 93612
Full Name of Registrant Matthew Scot Butler
250 W Bullard Ave Apt 150,
Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on December
20, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Matthew Scot Butler Owner Filed with the Fresno County Clerk on: December 20, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 19, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006743 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
El Super Antojito 2926 Sterling Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Eddy B. Sandoval 2926 Sterling Ave, Sanger, CA 93657 Phone (559) 260-8641 Registrant commenced to transact business under the Fictitious Business Name listed above on December
3, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Eddy B. Sandoval, Owner Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 2,
2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 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
NOTICE OF TRUSTEE'S SALE TS No. CA-18-835462- JB Order No.: DS7300- 18001248 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2006. 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 Luis Contreras and Yolanda Contreras, husband and wife Recorded: 10/4/2006 as Instrument No. 2006- 0211790 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 1/23/2019 at 9:00 AM Place of Sale: At the Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724. At the West Entrance to the County Courthouse Breezeway Amount of unpaid balance and other charges: $162,077.38 The purported property address is: 1309 FALLER AVENUE, SANGER, CA 93657 Assessor's Parcel No.: 325-073-31 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.
B4
B6
THE SANGER HERALD Thursday, January 3, 2019
PUBLIC NOTICES