Page 10 - Dinuba Sentinel 6-14-18 E-edition
P. 10
B2 Thursday, June 14, 2018 PUBLIC NOTICES
The Dinuba Sentinel
ADVERTISEMENT OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below pursuant to section 21702 of the Government Code. The undersigned will sell at public sale by competitive bidding on the 22nd of June on the premises where said property has been stored and which are located at: Lock & Leave Self Storage, 1366 North Crawford Ave. Dinuba CA 93618. County of Tulare; State of California, sale
begins at 12:00 PM Alberto Zacarias
Christina Garcia
Deanna Lopez
Erika Rua
Fernando Galindo Jr. & Elizabeth Villegas
Jose Cardenas
Kathy Stanley
Lucy Perez
Meranda Cervantes Sanah Musleh
Sandy M. Vasquez PROPERTY TO BE SOLD DESCRIBED AS: FLAT SCREEN TV, BIKES, PEDAL CAR, CURIO CABINET, HUTCH, OAK TABLE, DISHWASHER, RECLINER, STOVE, DRESSER, FIRE PIT, PATIO TABLE, TOY BOX (CONTENTS UNKNOWN) CHRISTMAS ITEMS, BAR STOOL, BED PILLARS, LOVE SEAT, SCOOTERS, TOOL BOXES, GAS BLOWER, ALBUMS, TOTES (CONTENTS UNKNOWN), ASSORTED BOXES (CONTENTS UNKNOWN), BAGS (CONTENTS UNKNOWN), BIRD CAGE,VHS TAPES, MONITOR, MUSICAL INST. CASE, HEAD BOARD, CLOTHING, TRASH, MATTRESS, CHAIRS, BIKE HELMET, KITCHEN ITEMS, PLASTIC SHELVES, WASHER, DRYER, MISCELLANEOUS ITEMS, MICROWAVE, DINING TABLE, LUGGAGE, VACUUM,
Purchases must be paid for in cash at the time of the auction. All purchased items are sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. This auction held with "reserve" dated this 22nd of June.
A-Ward Auction
9411 Vintner Circle Diablo Grande, CA 95207 Joe Ward
Bond# MS237-04-79
Jeff Vercelli
Bond# MS153-13-71
June 7, 14, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rawiah F. Mohsin and Abdullah Q. Al-Hasani FOR CHANGE OF NAME CASE NUMBER: 273668 TO ALL INTERESTED
PERSONS:
Petitioner: Rawiah F. Mohsin and Abdullah Q. Al-Hasani filed a petition
with this court for a decree changing name as follows: Present Name
Remas A. Al-Hasani Proposed Name
Sarah Abdullah Al-Hasani 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: June 18, 2018 Time: 8:30 AM Dept.: 1
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: April 30, 2018 Signed /s/ Melinda M. Reed Judge of the Superior Court May 24, 31, June 7, 14, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yesenia Moreno Ramirez FOR CHANGE OF NAME CASE NUMBER: 273776 TO ALL INTERESTED
PERSONS:
Petitioner: Yesenia Moreno Ramirez filed a petition with this court for a decree changing name as follows: Present Name
Yesenia Moreno Ramirez Proposed Name
Yesenia Nogueda Ramirez 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: June 28, 2018
Time: 8:30 AM Dept.: 7
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: May 3, 2018
Signed /s/ Bret D. Hillman Judge of the Superior Court May 31, June 7, 14, 21, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF LUCILLE SALLY BURATOVICH CASE NO. 48937
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: LUCILLE SALLY BURATOVICH aka LUCILLE S. BURATOVICH aka LUCILLE
BURATOVICH APetitionforProbatehas been filed by: NICHOLAS T. BURATOVICH in the Superior Court of California, County of Tulare.
The Petition for probate requests that NICHOLAS T. BURATOVICH be appointed as personal representative to administer the estate of the decedent. The petition requests authority the decedent’s wills 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: July 2, 2018
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: J. Patrick Sullivan
Sullivan and Sullivan Law Corp
505 North West Street, Visalia, CA 93291 (559) 741-2860
May 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2018-0000456
Original Filing Date: March 7, 2018
Statement Expires On: March 7, 2023
Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
1010 N Alta Ave Dinuba, CA 93618 County of Tulare Phone: (559) 406-3718 The following person has Abandoned the use of the
Fictitious Business Name:
Pepe’s Bakery No 2
Registrant Address:
Pamplona Perez, Sayda M
1927 E. Franzen Way Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a
crime.)
Signature /s/ Sayda Pamplona
Print Name: Sayda Pamplona
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Andrea Gutierrez, Deputy
This statement was filed with the County Clerk of
Tulare on: May 4, 2018 May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000941
REFILE WITH CHANGE Began Transacting Business: March 20, 2018 Statement Expires On: May 17, 2023
Original FBN Number: 2018-0000544
Business Is Conducted By: Individual
Business Address:
1844 South Mooney Blvd Set 7 Visalia, CA 93277 County of Tulare
Mailing Address
1207 N Alexander Dr Dinuba, CA 93618 Fictitious Business Name: Excellent Auto Sales
Registrant Address:
Acoba, Evelyn Soriano 1207 N Alexander Dr Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Evelyn Acoba Print Name Evelyn Acoba This statement was filed with the County Clerk of Tulare on: May 17, 2018 Roland P. Hill, County Clerk By: , Deputy
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000967
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 23, 2023
Business Is Conducted By: Individual
Business Address:
869 N Cherry ST Tulare, CA 93724 County of Tulare
Fictitious Business Name:
Tulare Pathology
Registrant Address:
Atmajian, Paul Herald M.D.
6368 Ave 430 Reedley, CA 93654
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Paul Atmajian Print Name Paul Atmajian This statement was filed with the County Clerk of Tulare on: May 23, 2018 Roland P. Hill, County Clerk By: Valeria Lopez , Deputy May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000895
FIRST FILING
Began Transacting
Business: April 30, 2018 Statement Expires On: May 9, 2023
Business Is Conducted By: Individual
Business Address:
1844 S Mooney Blvd Unit M Visalia, CA 93277 County of Tulare
Mailing Address
330 N Vista ST Visalia, CA 93292 Fictitious Business Name: Gil’s Phone Accessories
Registrant Address:
Gil, Navor
330 N Vista ST Visalia, CA 93292
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Paul Atmajian Print Name Paul Atmajian This statement was filed with the County Clerk of Tulare on: May 9, 2018 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy May31,June7,14,21,2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001014
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 31, 2023
Business Is Conducted By: Individual
Business Address:
1441 S Mooney Blvd, Ste E Visalia, CA 93291
County of Tulare
Mailing Address
1207 E Davis Dr Dinuba, CA 93618 Fictitious Business Name: Govalleypro Realty Management
Registrant Address:
Sandoval, Alexander 1207 E Davis Dr Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Alexander Sandoval
Print Name Alexander Sandoval
This statement was filed with the County Clerk of Tulare on: May 31, 2018 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001031
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On:
June 4, 2023
Business Is Conducted By: Individual
Business Address:
14384 Ave 272 Visalia, CA 93292 County of Tulare (559) 334-7439
Fictitious Business Name:
Baaakke Sheep Company
Registrant Address:
Bakke, Cole Matthew 14384 Ave 272 Visalia, CA 93292
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Cole M Bakke Print Name Cole M Bakke This statement was filed with the County Clerk of Tulare on: June 4, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy June 14, 21, 28, July 5, 2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 2017-01970-CA A.P.N.:014-261-022-000 Property Address: 1202 North Arno Road, Dinuba, CA 93618 PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/08/2003. 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. Trustor: Alejandro Solorzano, A Married Man, as his sole and separate property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/29/2003 as Instrument No. 2003- 0070673 in book ---, page- -- and of Official Records in the office of the Recorder of Tulare County, California, Date of Sale: 07/12/2018 at 02:00 PM Place of Sale: ON THE FRONT STEPS OF THE TULARE CITY HALL 411 EAST KERN STREET, TULARE, CA 93274 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 26,154.34 NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION
TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1202 North Arno Road, Dinuba, CA 93618 A.P.N.: 014-261- 022-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 26,154.34. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. 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. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE 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 this 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 tothepublic,asacourtesy 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 (866)-960-8299 or visit this Internet Web site http://www.altisource. com/MortgageServices/ DefaultManagement/ TrusteeServices.aspx using the file number assigned to this case 2017-01970- CA. 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: May 23, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource. com/MortgageServices/ DefaultManagement/ TrusteeServices. aspx____________Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE
.06/07/2018 06/14/2018 06/21/2018