Page 14 - Reedley Exponent 4-26-18 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, April 26, 2018
PUBLIC NOTICES
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Morgan J. Fields, Owner Filed with the Fresno County Clerk on April 10, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
4/19, 4/26, 5/3, 5/10/18
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510001542
The following persons have abandoned the use of the following fictitious business name of:
Taqueria Zihuatanejo
At business address:
9942 E. Manning Avenue,
Selma, CA 93662 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 17, 2015
The full name and residence of the person abandoning the use of the listed fictitious business name
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Venancio Aguilar Camarena
873 Mulberry Lane, Parlier, CA 93648
"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/ Julia Venancio
Aguilar-Osorio
The abandonment was
filed with the Fresno County Clerk on: April 13, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy. April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002246 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Taqueria Zihuatanejo 9942 E. Manning Avenue, Selma, CA 93662 Fresno County
Mailing Address
9942 E. Manning Avenue, Selma, CA 93662
Full Name of Registrant
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Venancio Aguilar-Osorio, Owner
Filed with the Fresno County Clerk on: April 13, 2018
Brandi L. Orth, County
Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 12, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001722 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Red Lion Limousine Inc 9568 N Ann Avenue, Fresno, CA 93720 Fresno County
Mailing Address
Full Name of Registrant Nicholas Charles Cooper
9568 N Ann Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 22,
2018.
This business conducted by: Corporation
Articles of Incorporation C4112688
Type or Print Signature and Title
Nicholas Charles Cooper, Corporate Financial Officer Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002335 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jose I Villegas Trucking 2810 Mill Street, Selma, CA 93662, Fresno County
Full Name of Registrant
Jose I Villegas Torres 2810 Mill Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose I Villegas Torres, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002300 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jaber Motors 1646 G Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Jaber Auto Group, Inc. 1640 & 1646 G Street Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on April
12, 2018.
This business conducted by: Corporation
Articles of Incorporation C4135429
Type or Print Signature and Title
Ahmad Abdel Jaber,
President
Filed with the Fresno County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 16, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 220170004386 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Colima Battery #3, 2608 Thompson Avenue, Selma, CA 93662, County of Fresno The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 8/8/2017. Person abandoning the use of the listed fictitious business name:
Julio Cesar Flores, 32630 Road 124, Visalia, CA 93662
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 a crime.) S/ Julio C. Flores
This abandonment was filed with the Fresno County Clerk on April 16, 2018.
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002078 The following person(s) is(are) conducting business
as:
Pool Care, 3605 Argyle Ave., Clovis, CA 93612, County of Fresno Registrant:
H2O Solutions, Inc., 3605 Argyle Ave., Clovis, CA 93612
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C4123878
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Katherine Shelton, CFO Filed with the Fresno County Clerk on April 9, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002259 The following person(s) is(are) conducting business
as:
Colima Battery #3, 2608 Thompson Ave, Selma, CA 93662, County of Fresno
Registrant:
Colima Battery Inc., 4938 Firestone Blvd., South Gate, CA 90280 Registrant commenced to transact business under the
Fictitious Business Name(s) listed above on: 08/01/2017 This business is conducted by: a Corporation
Articles of Incorporation: C4124987
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Julio Flores, President Filed with the Fresno County Clerk on April 16, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002050 The following person(s) is(are) conducting business
as:
7th Planet, 917 N. Citadel Ave., Clovis, CA 93611, County of Fresno Registrant:
Bukola A. Okin, 917 N. Citadel Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Bukola A. Okin, Owner Filed with the Fresno County Clerk on April 6, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002190 The following person(s) is(are) conducting business
as:
Trench-Tech, 2909 N. Sunnyside Avenue 103, Fresno, CA 93727, County of Fresno
Registrant:
SRW Construction Inc., 2909 N. Sunnyside Avenue 103, Fresno, CA 93727 Raymond Reyes, 1944 N. McCaffrey Ave., Fresno, CA 93722
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: General Partnership This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information
in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Robert Fields, CEO of SRW Construction Inc., General Partner
Filed with the Fresno County Clerk on April 11, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002113 The Following Person is Conducting Business as
New Filing
Fictitious Business Named: Fresno Foreign Trade
Zone,
Fresno FTZ Krazan Environmental Krazan Geotechnical and Environmental Company Krazan Geotechnical and Environmental Drilling 215 W. Dakota Ave., Clovis, CA 93612 Fresno County
Full Name of Registrant
Krazan & Associates 215 W. Dakota Ave., Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Corporation
Articles of Incorporation C125223
Type or Print Signature and Title
Dean Alexander, President Filed with the Fresno County Clerk on: April 10, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: April 9, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002087 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kiki’s Hair Salon 4510 E. Belmont Avenue, Fresno, CA 93702 Fresno County
Mailing Address
1746 E. Yale Avenue, Fresno, CA 93703
Full Name of Registrant
Deng Sakkakhanaune 1746 E. Yale Avenue, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Deng Sakkakhanaune, Owner
Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
NOTICE OF TRUSTEE'S SALE APN: 365-071-22 TS No: CA08000363-17-1 TO No: 170101912-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 12, 2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 3, 2018 at 10:00 AM, at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on March 20, 2014 as Instrument No. 2014-0031977-00, of official records in the Office of the Recorder of Fresno County, California, executed by JOSE LUIZ CHAVEZ ANDRADE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC as nominee for COUNTRY CLUB MORTGAGE, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 9033 ASH AVENUE, REEDLEY, CA 93654 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated 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 obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $176,702.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check
drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 In Source Logic at 702- 659-7766 for information regarding the Trustee's Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000363- 17-1. 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: March 29, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA08000363-17-1 17100 Gillette Ave Irvine,
CA 92614 Phone: 949- 252-8300 TDD: 866-660- 4288 Bobbie LaFlower, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. REEDLEY EXPONENT ISL Number 38785, Pub Dates:
04/12/2018, 04/19/2018, 04/26/2018,
NOTICE OF TRUSTEE'S SALE TS No. CA-14- 650386-RY Order No.: 160055239-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/10/2007. 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 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): FRANCISCO ARIAS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/19/2007 as Instrument No. 2007-0011769 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 5/3/2018 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: $357,517.02 The purported property address is: 1121 EAST PONDEROSA AVENUE, REEDLEY, CA 93654 Assessor's Parcel No.: 363-171-04 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-14-650386- RY. 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-14-650386-RY IDSPub #0139067
4/12/2018 4/19/2018 4/26/2018