Page 13 - Reedley Exponent 9-6-18 E-edition
P. 13

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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Smog 2 Test Only’ 1161 I Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Hector Salvador Herrera 1011 S. Church Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on August 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Salvador Herrera, Owner
Filed with the Fresno County Clerk on: August 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, 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. 2201810005176 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunbelt Exchange 1175 Shaw Avenue, Suite 104 PMB 103, Clovis, CA 93612, Fresno County
Full Name of Registrant
William Gary Sheldon 851 Van Ness Avenue, Apt. 420A Fresno, CA 93721 Registrant commenced to transact business under the Fictitious Business Name listed above on August 29,
2018.
This business conducted by: Individual
Type or Print Signature and Title
William Gary Sheldon, Owner
Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, 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. 2201810005198 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Outback Materials 32392 Auberry Road, Auberry, CA 93602, Fresno County Phone (559) 293-3880
Mailing Address
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
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. 2201810005199 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722, Fresno County Phone (559) 293-3880
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
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. 2201810005200 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Outback Materials 5829 N. Golden State Blvd. Fresno, CA 93722 Fresno County Phone (559) 293-3880
Mailing Address
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
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. 2201810005227 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Haulmark Moving Company
11748 E. Ashlan Avenue,
Sanger, CA 93657 Fresno County
Full Name of Registrant
Michael Anthony Trolinder
11748 E. Ashlan Avenue, Sanger, CA 93657 William Ray Irwin 1305 Brady Avenue, Modesto, CA 95350 Registrant commenced to transact business under the Fictitious Business Name listed above on August 31,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Michael Anthony Trolinder, Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, 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. 2201810005218 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Kwik Korner 701 N. I Street Reedley, CA 93654 Fresno County
Full Name of Registrant
Dalbir Singh Behla 425 E. Shoemake, Reedley, CA 93654 Jasbir Singh
425 E. Shoemake, Reedley, CA 93654 Swinder Kaur
425 E. Shoemake, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
23, 2013.
This business conducted by: General Partnership Type or Print Signature and Title
Dalbir Singh Behla, Partner Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, 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. 2201810005228 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Guerreros De Cristo Ministry
1021 E. North Avenue, Reedley, CA 93654 Fresno County
Mailing Address
1850 S College Avenue, Apt 124F, Dinuba, CA 93618
Full Name of Registrant Juan Torres Estrada
1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Shirley Garces Cardona 1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 15,
2016.
This business conducted by: Married Couple
Type or Print Signature and Title
Juan Torres Estrada, Co-Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis 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. 2201810005229 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Abba Apiaries 7120 S Alta Avenue, Reedley, CA 93654 Frseno County
Mailing Address
1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Fresno County
Full Name of Registrant
Juan Torres Estrada 1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Shirley Garces Cardona 1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 15,
2016.
This business conducted by: Married Couple
Type or Print Signature and Title
Juan Torres Estrada, Co-Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis 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
NOTICE OF TRUSTEE'S SALE
TS No. CA-18-828094-CL Order No.: 730-1804004- 70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/28/2012. 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): Mary L Vasquez an unmarried woman Recorded: 4/2/2012 as Instrument No. 2012- 0045953 and modified as per Modification Agreement recorded 4/17/2014 as Instrument No. 2014- 0043638 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 10/3/2018 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: $166,942.03 The purported property address is: 2211 NORTH EAST COURT, REEDLEY, CA 93654 Assessor's Parcel No.: 363-520-17 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 800-280-2832 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-18-828094- CL. 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: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-828094-CL IDSPub #0144104
9/6/2018 9/13/2018 9/20/2018
B5
B5
THE REEDLEY EXPONENT  Thursday, September 6, 2018
PUBLIC NOTICES


































































































   11   12   13   14   15