Page 12 - Sanger Herald 9-6-18 E-edition
P. 12

B4
B6
THE SANGER HERALD  Thursday, September 6, 2018
PUBLIC NOTICES
"NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY In accordance with California Civil Code 1988(b), personal property abandoned by Celso Regularo to the possession of 99 Property Management at 2735 E Madison Ave, Fresno, CA 93701 will be sold at public auction on September 20, 2018 at 8:00am to the highest bidder. Inventory: China cabinet, miscellaneous furniture, one TV, one bicycle, and one white
plymouth."
September 6, 13, 2018
AMENDED ORDER TO OF Kannon Devine Kennedy FOR CHANGE OF NAME
CASE NUMBER:
18 CECG 03039
TO ALL INTERESTED
PERSONS:
Petitioner: Kannon Devine Kennedy filed a petition with this court for a decree changing name as follows: Present Name
Kannon Devine Kennedy Proposed Name
Kannon Devine Williams 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: November 5, 2018 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 Date: May 10, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004632 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
S&D Transportation 7190 N. Carnegie Avenue, Fresno, CA 93722, Fresno County
Mailing Address
7190 N. Carnegie Avenue, Fresno, CA 93722
Full Name of Registrant
Joginder Singh 7190 N. Carnegie Avenue,
Fresno, CA 93722-2818 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 6,
2018
This business conducted by: Individual
Type or Print Signature and Title
Joginder Singh, Owner Filed with the Fresno County Clerk on: August 6, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 5, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004617 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Thethriftedbird 5108 E. Butler Ave, Fresno, CA 93727 Fresno County
Full Name of Registrant Brandi Nicole Bird 5108 E. Butler Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 3,
2018
This business conducted by: Individual
Type or Print Signature and Title
Brandi Nicole Bird Owner Filed with the Fresno County Clerk on: August 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 2, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004784 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018
This business conducted by: Limited Liability Company
Articles of Incorporation 201714410624
Type or Print Signature and Title
Gary Wayne Higgenbotham, Managing Member
Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810002810
The following persons have abandoned the use of the following fictitious business name of:
Beauty Treats
At business address:
722 N Street Sanger, CA 93657
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: May 10, 2018.
The full name and residence of the person abandoning the use of the listed fictitious business name
Rubi Cantero
541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657
"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/ Rubi Cantero The abandonment was filed with the Fresno County
Clerk on: July 31, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004543 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Beauty Treats 722 N Street,
Sanger, CA 93657, Fresno County Phone (559) 394-1323
Full Name of Registrant
Rubi Esmeralda Cantero 541 Morton Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 10,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Rubi Esmeralda Cantero, Owner
Filed with the Fresno County Clerk on: July 31, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 30, 2023 A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004782 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Becky’s Alterations 703 Shaw Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Rebecca Uribe
188 E. Hopkins, Fresno, CA 93706 Registrant has not yet commenced to transact b u s i n e s s u n d e r t h e Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Rebecca Uribe, Owner Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Elizaebth Orozco, Deputy
Notice: This Statement Expires On: August 12 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004495 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Creative Marketing Solutions
2454 S. Hayston Avenue, Fresno, CA 93725, Fresno County
Full Name of Registrant
Carlos Salvador Aguilar Garcia
2454 S. Hayston Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Salvador Aguilar Garcia, Owner
Filed with the Fresno County Clerk on: July 30, 2018
Brandi L. Orth, County Clerk
By: Elizaebth Orozco, Deputy
Notice: This Statement Expires On: July 29, 2023 A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004854 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
H & M Building Maintenance 2488 10th Street, Apt 117, Sanger, CA 93657, Fresno County
Full Name of Registrant
Manuel Solorio 2488 10th Street, Apt 117, 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
Manuel Solorio, Owner Filed with the Fresno County Clerk on: August 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 14, 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004952 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Royal Trucking 2789 Almond Avenue,, Sanger, CA 93657 Fresno County
Full Name of Registrant
Satinder Singh 2789 Almond Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 20,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Satinder Singh, Owner Filed with the Fresno County Clerk on: August 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 19, 2023
A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004690 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J M Janitorial Service 2560 E. Thomas Avenue, Fresno, CA 93702, Fresno County
Mailing Address
2560 E. Thomas Avenue, Fresno, CA 93702
Full Name of Registrant
Jose Dejesus Hernandez Ortiz 2560 E. Thomas Avenue, Fresno, CA 93702 Phone (559) 285-7496 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 7,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Dejesus Hernandez Ortiz, Owner
Filed with the Fresno County Clerk on: August 7, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 6, 2023 A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005016 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Western Trailer Leasing 3195 S. Cherry Avenue, Fresno, CA 93706 Fresno County
Full Name of Registrant
Tapp Trucking Incorporated
3195 S. Cherry Avenue, Fresno, CA 93706 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3793759
Type or Print Signature and
Title
Joshua James Tapp, President
Filed with the Fresno County Clerk on: August 22, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 21, 2023
A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001929 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Sew-N-Tech 45529 Longview Road, Squaw Valley, CA 93675, Fresno County Phone (559) 338-3273
Full Name of Registrant
Sandra L. Gaines 45529 Longview Road, Squaw Valley, CA 93675 Keith D. Gaines 45529 Longview Road, Squaw Valley, CA 93675 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Keith D. Gaines, Co-Owner Filed with the Fresno County Clerk on: August 17, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 16, 2023
A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005125 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Visit Fresno County Vacation Fresno County 1180 E. Shaw Avenue, Suite #201, Fresno, CA 93710, Fresno County Phone (559) 381-5500
Full Name of Registrant
Fresno/Clovis Convention and Visitors Bureau 1180 E. Shaw Avenue, Suite #201,
Fresno, CA 93710 Phone (559) 981-5507 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C1413815
Type or Print Signature and Title
Eulalia Monez Forstedt, President
Filed with the Fresno County Clerk on: August 28, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 27, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004828 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amigos Market 13491 E. Parlier Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose Rosario Aguirre 843 Claremont Avenue, 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
Jose Rosario Aguirre, Owner
Filed with the Fresno County Clerk on: August 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 13, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004829 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amigos Market #2 2005 Jensen Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Jose Rosario Aguirre 843 Claremont Avenue, 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
Jose Rosario Aguirre, Owner
Filed with the Fresno County Clerk on: August 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 13, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005002 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Sun Smiling Valley Farm
10452 E. Kings Canyon Road, Sanger, CA 93657 Fresno County Phone (559) 876-6160
Full Name of Registrant
Jiro Watanuki
456 N. Rout Lake Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on August 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jiro Watanuki, Owner Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005160 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Anna’s Taqueria Y Carniceria
204 E. Merced Street, Fowler, CA 93625, Fresno County
Mailing Address
204 E. Merced Street, Fowler, CA 93625
Full Name of Registrant
Analu Diaz-Torres 2354 S. Meridian Avenue, Fresno, CA 93725 Talia M. Ramirez Diaz 2354 S. Meridian Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2012.
This business conducted by: General Partnership Type or Print Signature and Title
Analu Diaz-Torres, Owner Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 28, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005183 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings View Rural Services
1822 Jensen Avenue, Suite 102, Sanger, CA 93657 Fresno County
Full Name of Registrant
Kings View
7170 N. Financial Drive, Set 110
Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on August 6,
2018.
This business conducted by: Corporation
Articles if Incorporation C0251842
Type or Print Signature and Title
Leon Hoover, CEO
Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 28, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201610002505
The following person has abandoned the use of the following fictitious business name of:
Holistic B Integrative Family Medicine
At business address:
7415 N. Cedar #101 Fresno, CA 93720 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
May 18, 2001
The full name and residence of the person abandoning the use of the listed fictitious business name
Susan Betty Stone 1295 E. Valley Forge Drive Fresno, CA 93720
"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/ Susan Betty
Stone MD
The abandonment was
filed with the Fresno County Clerk on: August 21, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005110 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Flip Side Auto Sales 2708 Vineyard Place Suite A, Fowler, CA 93625 Fresno County
Mailing Address
2708 Vineyard Place Suite A, Fowler, CA 93625
Full Name of Registrant
Flip Side Auto Sales Inc. 2708 Vineyard Place Suite A,
Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 27,
2018.
This business conducted by: Corporation
Articles of Incorporation C4147110
Type or Print Signature and Title
Paul Flores Jaime, President
Filed with the Fresno County Clerk on: August 27, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 26, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004764 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Healthy Tea Cup 5254 E. Townsend Avenue, Fresno, CA 93727 Fresno County
Mailing Address
710 Van Ness Avenue, Suite 146 Fresno, CA 93727
Full Name of Registrant
Centers for CBD LLC 710 Van Ness Avenue, Suite 146 Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 10,
2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201817210481
Type or Print Signature and Title
Allyn Kate Garske, Managing Member
Filed with the Fresno County Clerk on: August 10, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 9, 2023 A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004971 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Pumping 2741 Geary Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Jose Luis Trinidad 12668 H Street, Biola, CA 93606 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Luis Trinidad, Owner Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005212 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Calivalley Services 5077 East Belmont Apt. D, Fresno, CA 93727
Fresno County Mailing Address
P.O. Box 7649, Fresno, CA 93747
Full Name of Registrant
Ivan James Hoyle 5077 East Belmont Apt. D,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 30,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ivan James Hoyle, Owner Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County
Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005207 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
www.baba13andtera. foundation.com. 3075 McKinley Avenue, Apt. 102, Fresno, CA 93722, Fresno County
Full Name of Registrant
Sukhwinder Singh 3075 McKinley Avenue, Apt. 102, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 30,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Sukhwinder Singh, Owner Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005234 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Joben Transport 5273 Byrd Avenue, Fresno, CA 93725, Fresno County Phone (559) 394-8513
Full Name of Registrant
Makhan Singh 5273 Byrd Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on August 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Makhan Singh, Owner Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005075 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ahart Insurance Services 5060 N .Fruit Ave Fresno, CA 93711 Fresno County
Full Name of Registrant
Villane Ward Insurance Services, Inc.
5060 N .Fruit Ave Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: October
1, 2013.
This business conducted by: Corporation
Articles of Incorporation C353821
Type or Print Signature and Title
Jennifer Villane, President Filed with the Fresno County Clerk on: August 24, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: August 23, 2023
A new statement must be filed prior to the expiration


































































































   10   11   12   13   14