Page 5 - Reedley Exponent 8-30-18 E-edition
P. 5

A5
B5
THE REEDLEY EXPONENT  Thursday, August 30, 2018
PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004307 The following person(s) is(are) conducting business
as:
She's Sew Pretty, 866 Los Altos Ave., Clovis, CA 93612, County of Fresno Registrant:
Betty I. Bates, 866 Los Altos 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: 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/ Betty I. Bates, Owner Filed with the Fresno County Clerk on July 20, 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
8/9, 8/16, 8/23, 8/30/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004239 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
P & R Trucking
195 N. Coventry Avenue Apt 211,
Clovis, CA 93611, Fresno County
Full Name of Registrant
Ranjit Singh
195 N. Coventry Avenue Apt 211,
Clovis, CA 93611 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
Malia Jimenez, Owner Filed with the Fresno County Clerk on: July 18, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 17, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004145 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Taylor Wallcovering 1255 S. Sunnyside Avenue, Fresno, CA 93727, Fresno County
Full Name of Registrant
Philip R Taylor 1255 S. Sunnyside Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 2018
This business conducted by: Individual
Type or Print Signature and Title
Philip R Taylor, Owner Filed with the Fresno County Clerk on: July 13, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 12, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004113 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Christian Anneliese 1108 Cordova Avenue, Clovis, CA 93619, Fresno County
Full Name of Registrant
Christian Romero Reyna 1108 Cordova Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
12, 2018
This business conducted by: Individual
Type or Print Signature and Title
Christian Romero Reyna, Owner
Filed with the Fresno County Clerk on: July 12, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 11, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004608 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Naked Slice 455 E. Nees Ave. Apt 170, Fresno, CA 93720, Fresno County
Full Name of Registrant
Christie A. Bowers 455 E. Nees Ave.
Apt 170,
Fresno, CA 93720 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
Christie A. Bowers, Owner Filed with the Fresno County Clerk on: August 2, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 1, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004339 The following person(s) is(are) conducting business
as:
CNML Creative, 1760 E. Fallbrook Ave., Fresno, CA 93720, County of Fresno
Registrant:
Jordan Pulmano, 1760 E. Fallbrook Ave., Fresno, CA 93720
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/ Jordan Pulmano, Owner Filed with the Fresno County Clerk on July 23, 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
8/16, 8/23, 8/30, 9/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004518 The following person(s) is(are) conducting business
as:
2 SweetSters Boutique, 5611 N Brent Avenue, Fresno, CA 93723, County of Fresno
Registrant:
Lisa Warinner, 5611 N Brent Avenue, Fresno, CA 93723
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/01/2018 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/ Lisa Warinner, Owner Filed with the Fresno County Clerk on July 30, 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
8/16, 8/23, 8/30, 9/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004329 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Paleteria Y Neveria La Buena
2446 Maccall Avenue, Suite 105, Selma, CA 93662 Fresno County
Mailing Address
511 N. Whitney, Dinuba, CA 93618 Full Name of Registrant
Enrique E. Plascencia Orozco
511 N. Whitney, Dinuba, CA 93618 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
Enrique E. Plascencia Orozco, Owner
Filed with the Fresno County Clerk on: July 20, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 19, 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. 2201810004703 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aleman Mortgage Company 1114 G Street, Reedley, CA 93654 Fresno County
Mailing Address
7210 S. Frankwood Avenue, Reedley, CA 93654
Full Name of Registrant
Hector Aleman 7210 S. Frankwood Avenue, Reedley, CA 93654 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
Hector Aleman, Owner Filed with the Fresno County Clerk on: August 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 7, 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. 2201610001185
The following person has abandoned the use of the following fictitious business name of:
D & K Mobile Service
At business address:
621 W. Sierra Avenue, Apt. #110, Fresno, CA 93704 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 2, 2016.
The full name and residence of the person abandoning the use of the listed fictitious business name
Davit Podosyan
621 W. Sierra Avenue, Apt. #110, Fresno, CA 93704
"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/ Davit Podosyan
The abandonment was filed with the Fresno County Clerk on: July 30, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004281 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Shaman Chic Style Studio
6585 N. Callisch Avenue, Fresno, CA 93710, Fresno County
Full Name of Registrant
Jamillah I. H. Finley 6585 N. Callisch Avenue, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jamillah I. H. Finley, Owner Filed with the Fresno County Clerk on: July 19 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 18, 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. 2201810004798 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
G.J. Gardner Homes 2020 2nd Street, Suite 100, Selma, CA 93662, Fresno County
Full Name of Registrant
J&BValley Construction Inc. 2020 2nd Street, Suite 100,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: December
2005.
This business conducted by: Corporation
Articles of Incorporation C2816749
Type or Print Signature and Title
Jeff Kreiter, President Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
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. 2201810004781 The following person(s) is(are) conducting business
as:
Restaurant Depot, 15-24 132nd Street, College Point, NY 11356 Registrant:
RD America, LLC 15-24 132nd Street, College Point, NY 11356 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 9/30/2015 This business is conducted by: limited liability Company Articles of Incorporation: 200817110007
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/ Brian E. Emmert, CFO, Sec. & Tres.
Filed with the Fresno County Clerk on 08/13/2018 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
8/23, 8/30, 9/6, 9/13/18
STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS BUSINESS NAME File No. 2201410001508 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Manheim Central California, 278 N. Marks, Fresno, CA 93706,
County of Fresno
The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 3-12-2014. Person abandoning the use of the listed fictitious business name:
Manheim Remarketing, Inc. 6205 Peachtree Dunwoody Road, Atlanta, GA 30328
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/ Juliette W. Pryor, Secretary
This abandonment was filed with the Fresno County Clerk on August 9, 2018.
8/23, 8/30, 9/6, 9/13/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004919 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cedar Property Management 377 W. Fallbrook Ave #204, Fresno, CA 93711 Fresno County
Full Name of Registrant
Chong Hoon Kim 8665 N. Cedar Avenue #147,
Fresno, CA 93720 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
Chong Hoon Kim, Owner Filed with the Fresno County Clerk on: August 16, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orocxo, Deputy
Notice: This Statement Expires On: August 15, 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. 2201810004909
The following person(s) is(are) conducting business as:
Excelsior Home Inspection, 1747 Ave A, Kingsburg, CA 93631 County of FRESNO Mailing Address:
1747 Ave A, Kingsburg, CA 93631
Registrant:
RSH Unlimited LLC, 1747 Ave A, Kingsburg, CA 93631
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201421910099 This Statement has been executed pursuant to section 17919 of the Business and Professions 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 $1000.) RSH Unlimited LLC
S/ James P Hess, Owner/ Member,
Filed with the Fresno County Clerk on 08/16/2018.
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
8/30, 9/6, 9/13, 9/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004763 The following person(s) is(are) conducting business
as:
Golden State Supply, 11892 E. Princeton Ave., Sanger, CA 93657, County of Fresno
Registrant:
Bill Miller, 11892 E. Princeton Ave., Sanger, CA 93657
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
S/ Bill Miller, Owner
Filed with the Fresno County Clerk on August 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
8/30, 9/6, 9/13, 9/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004760 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Game On Gym Floor Finish
521 E. La Crosse, Fowler, CA 93625, Fresno County Phone (559) 670-8375
Full Name of Registrant
Juan Manuel Casarez 521 E. La Crosse, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 10,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan Manuel Casarez, Owner
Filed with the Fresno County Clerk on: August 10, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 9, 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. 2201810004779 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Changes Beauty Salon 1761 11th ST, Reedley, CA 93654 Fresno County
Full Name of Registrant
Lisa Marie Vasquez 1275 W. Kramer Ridge RD, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Lisa Marie Vasquez, Owner Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 12, 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. 2201810004661 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prestige Plastering 776 N. Newton Drive, Dinuba, CA 93618, Tulare County
Full Name of Registrant
Mario Garica Jr.
776 N. Newton Drive, Dinuba, CA 93618 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
Mario Garica Jr., Owner Filed with the Fresno County Clerk on: August 6, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 5, 2023 A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
NOTICE OF TRUSTEE’S SALE T.S. No. 069704-CA APN: 368-052-01 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/29/2007. 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 On 9/11/2018 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/1/2007, as Instrument No. 2007-0109090, , of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: JOSEPHINE ZAVALA AND VINCE ZAVALA, WIFE AND HUSBAND 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, SAV INGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION
5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 171 W MANNING AVE (AKA 171 W MANNING) REEDLEY, CA 93654-2423 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay th e remaining principal sums of the note(s) secured 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: $118,655.79 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 under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understan d 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 (844) 477-7869 or visit this Internet Web site WWW. STOXPOSTING.COM,
using the file number assigned to this case 069704-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. FOR SALES INFORMATION: (844) 477- 7869 CLEAR RECON COR P 4375 Jutland Drive San Diego, California 92117
08/16/2018, 08/23/2018, 08/30/2018


































































































   3   4   5   6   7