Page 14 - Sanger Herald 2-15-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, February 15, 2018 PUBLIC NOTICES
NOTICE OF PETITION TO ADMINISTER ESTATE OF
JOSEPHINE LEDEZMA CASE NO. 18CEPR00079 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: JOSEPHINE LEDEZMA, also known as JOSEPHINE RODRIGUEZ LEDEZMA A Petition for Probate has been filed by: JOSIE ELAINE CASTILLO in the Superior Court of California, County of FRESNO.
The Petition for probate requests that JOSIE ELAINE CASTILLO be appointed as personal representative to administer the estate of the decedent. 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: March 12, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
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: VAL J. DORNAY
200 West Bullard, Suite A-2,
Clovis, CA 93612 559-299-5300
February 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006986 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mike’s Towing & Transport
4549 E. Pine, Fresno, CA 93730 Fresno County Phone (559) 251-2361
Mailing Address
4549 E. Pine, Fresno, CA 93730
Full Name of Registrant
Michael Dockstader 3865 N. Chickadee, Sanger, CA 93657
Phone (559) 284-2936 Marilyn Dockstader 3865 N. Chickadee, Sanger, CA 93657 Phone (559) 284-2910 Dana Kilner
3790 N. Chickadee, Sanger, CA 93657 Phone (559) 981-0342 Scott Kilner
3790 N. Chickadee, Sanger, CA 93657 Phone (559) 981-0300 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2017.
This business conducted by: General Partnership Type or Print Signature and Title
Marilyn Dockstader, Partner Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001117 The Following Person is Conducting Business as
Renewal
Fictitious Business Name:
Eminie Stone and Tile 860 Laverne Ave. Clovis, CA 93611, Fresno County Phone (559)978-8025
Mailing Address
Same
Full Name of Registrant
Prudy E. Rivera
860 Laverne Ave. 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
Prudy E. Rivera, Owner Filed with the Fresno County Clerk on: January 5, 2018
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: January 4, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000279 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
The Creative Cottage Creative Cottage Communications 5563 East Cole Avenue, Clovis, CA 93619 Fresno County
Full Name of Registrant
Deborah Sue Mueller 5563 East Cole Avenue, Clovis, CA 93619 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
Deborah Sue Mueller, Owner
Filed with the Fresno County Clerk on: January 12, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 11, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000394 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bobby Salazar’s Mexican Restaurant & Cantina
2839 N. Blackstone Ave., Fresno, CA 93703, Fresno County
Full Name of Registrant
A&M Bros, LLC 6126 E. Brown Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January
19, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201801110188
Type or Print Signature and Title
Juan Alvarez Macias, Managing Member
Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000266 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mike’s Appliance Repair Service
25385 E. Trimmer Springs Road, Spc 6, Sanger, CA 93657,
Fresno County
Full Name of Registrant
Bridgett Ashley Rose 25385 E. Trimmer Springs Road, Spc 6, Sanger, CA 93657 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
Juan Alvarez Macias, Managing Member
Filed with the Fresno County Clerk on: January 12, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 11, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000409 The Following Person is Conducting Business as
Renewal
Fictitious Business Name:
Royal Challengers 3032 N. Vahe Avenue, Fresno, CA 93737 Fresno County
Mailing Address
3032 N. Vahe Avenue, Fresno, CA 93737
Full Name of Registrant
Ramandeep Singh 3032 N. Vahe Avenue, Fresno, CA 93737 Registrant commenced to transact business under the Fictitious Business Name listed above on May
6, 2013.
This business conducted by: Individual
Type or Print Signature and Title
Ramandeep Singh, Owner Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000433 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
D Kano’s Bridal 20914 Malsbary Street, Riverdale, CA 93656, Fresno County Phone (559) 572-1618
Mailing Address 80 W. Mt. Whitney Avenue, Spc 18, Riverdale, CA 93656
Full Name of Registrant
Brenda Stephany Cano Martinez
80 W. Mt. Whitney Avenue, Spc 18, Riverdale, CA 93656 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Brenda Stephany Cano Martinez, Owner
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000395 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sequoia Outdoor Power 325 L Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Jeffrey Good 30528 George Smith Road,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Lynn Good, Owner Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000432 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A & L Iron Works 301 N. Palm Ave #B, Fresno, CA 93701, Fresno County
Mailing Address
340 S. Fordham Ave, Fresno, CA 93727
Full Name of Registrant
Jose Alfredo Hernandez 340 S. Fordham Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name
listed above on.
This business conducted by: Individual
Type or Print Signature and Title
Jose A. Hernandez, Owner Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000236 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Make It Fit Alterations 3202 N. Blackstone Avenue D175, Fresno, CA 93726 Fresno County Phone (559) 960-0526
Mailing Address
6351 E. Platt Avenue, Fresno, CA 93727
Full Name of Registrant
Thao Xiong
6351 E. Platt Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on October 4,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Thao Xiong, Owner
Filed with the Fresno County Clerk on: January 11, 2018
Brandi L. Orth, County Clerk
By: J Keyes, Deputy Notice: This Statement Expires On: January 10, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000132 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vets Remove Junk 2165 S Rogers Lane, Fresno, CA 93727 Fresno County
Full Name of Registrant
Jose Jesus Navarro Jr. 2165 S Rogers Lane, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Jesus Navarro Jr., Owner
Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: J Keyes, Deputy Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000638 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Auto Theft Solutions 8450 N. Recreation Avenue, Fresno, CA 93720, Fresno County
Full Name of Registrant
Chad Patrick Gary Clark 8450 N. Recreation Avenue,
Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on January
24, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Chad Patrick Gary Clark, Owner
Filed with the Fresno County Clerk on: January 30, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 29, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000463 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
TBT Property Rental 89 Academy Avenue, Sanger, CA 93657 Fresno County Phone (559) 875-7579
Full Name of Registrant
Tanya Hodge 7544 E. Church Ave. Fresno, CA 93737 Hagop Soojian 7544 E. Church Ave. Fresno, CA 93737 Asadoor Soojian 3777 N. Clovis Ave. Fresno, CA 93737 Tanny Soojian 3777 N. Clovis Ave. Fresno, CA 93737
Manoog Soojian 4999 N. Riverbend Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Tanya Hodge, General Partner
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000429 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
BMRC Model
Railroad Club 1719 E. Belmont Avenue, Fresno, CA 93701, Fresno County
Full Name of Registrant
James Scheiner 2157 Walton Avenue, Sanger, CA 93657 James Posey
1034 Miami Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
James Scheiner , General Partner
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000624 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Mi Hacienda Investments
3654 W. Robinson Avenue, Fresno, CA 93722, Fresno County
Mailing Address
3654 W. Robinson Avenue,
Fresno, CA 93722 Full Name of Registrant Mi Hacienda Investments Incorporated
3654 W. Robinson Avenue,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on January
30, 2018.
This business conducted by: Corporation
Articles of Incorporation C4089637
Type or Print Signature and Title
Jorge L. Valdovinos Loya, President
Filed with the Fresno County Clerk on: January 30, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 29, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000660 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Riverway Express
921 P Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Joshua Lee Daniel 921 P Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joshua Lee Daniel, Owner Filed with the Fresno County Clerk on: January 31, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 30, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000542 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Ventura Furniture 2970 Ventura Street, Fresno, CA 93721, Fresno County
Full Name of Registrant
Celso Jardon-Fuentes 3924 E. Donner Avenue, Fresno, CA 93726 Nora Alicia Jardon 3924 E. Donner Avenue, Fresno, CA 93726 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
Celso Jardon-Fuentes, Co-Owner
Filed with the Fresno County Clerk on: January 25, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 24, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000688 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Judge Farm 1308 Sarah Street, Selma, CA 93662 Fresno County
Mailing Address
1308 Sarah Street, Selma, CA 93662
Full Name of Registrant
Navdeep Singh Judge 1308 Sarah Street, Selma, CA 93662 Gurjit Singh Judge 1308 Sarah Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Navdeep Singh Judge, General Partner
Filed with the Fresno County Clerk on: February 1, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 31, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000426 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Camp Fresno 53861 Dinkey Creek Road,
Shaver Lake, CA 93664
Fresno County
Mailing Address
53861 Dinkey Creek Road,
Shaver Lake, CA 93664
Full Name of Registrant
Jarrod T. Deaver 1475 E. Englewood Avenue,
Fresno, CA 93728 Jennifer Deaver 1475 E. Englewood Avenue,
Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2012
This business conducted by: Married Couple
Type or Print Signature and Title
Jarrod T. Deaver, Co-Owner Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000507 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Perfect Threading & Henna #4
4366 W. Shaw Avenue, Fresno, CA 93722, Fresno County
Mailing Address
3748 N. Chandler Court, Selma, CA 93662
Full Name of Registrant
MTP Trading Inc 3748 N. Chandler Court, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on January
24, 2018
This business conducted by: Corporation
Articles of Incorporation C3790823
Type or Print Signature and Title
Tejinder Singh, President Filed with the Fresno County Clerk on: January 24, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 23, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000736 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
TGBookkeeping BHK ENT 3002 3rd Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Theresa Marie Granados 3002 3rd Street, Sanger, CA 93657 Edward Granados 3002 3rd Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
2, 2018
This business conducted by: Married Couple
Type or Print Signature and Title
Theresa Marie Granados, Owner
Filed with the Fresno County Clerk on: February 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 1, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000341 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Aqua Nails Bar 2950 E. Nees Avenue, Ste. 109, Fresno, CA 93720, Fresno County
Mailing Address
11690 E. Ashlan Avenue Sanger, CA 93657
Full Name of Registrant
Etria, Inc.
11690 E. Ashlan Avenue Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2016
This business conducted by: Corporation
Articles of Incorporation C2787628
Type or Print Signature and Title
Kayla Tham Le Nguyen, President
Filed with the Fresno County Clerk on: January 17, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 16, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000822 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
I Cee Fashions 7438 N. Fresno Street, Fresno, CA 93720, Fresno County
Mailing Address
P.O. Box 566, Friant, CA 93626
Full Name of Registrant
Ivadell Gloria Castro 8194 Table Mountain, Friant, CA 93626 Registrant commenced to transact business under the Fictitious Business Name listed above on March 10,
1998.
This business conducted by: Individual
Type or Print Signature and Title
Ivadell Gloria Castro, Owner
Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000836 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Click USA
4814 N. Diana Street, Fresno, CA 93726 Fresno County Phone (559) 908-1686
Mailing Address
4814 N. Diana Street, Fresno, CA 93726
Full Name of Registrant
Jaime G. Cadenas 4814 N. Diana Street, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on February
7, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jaime G. Cadenas, Owner Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000884