Page 12 - Sanger Herald 4-25-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, April 25, 2019
PUBLIC NOTICES
AMENDED SUMMONS (CITACION JUDICAL) NOTICE TO DEFENDANT:
DALILA JUAREZ, an individual; MORTAGE ELECTRONIC REG- ISTRATION SYSTEMS, Inc., a Delaware corporation; AMERICAN PACIFIC MORTAGE CORPORA- TION, a California corporation; and All persons Unknown Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Prop- erty Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto, and DOES 1 through 50, inclusive YOU ARE BEING SUED BY PLAINTIFF: COREY M. POPIK, an individual
CASE NUMBER: 18CECG00806 E-FILED 03/16/2018
NOTICE! You have been sued. The court may decided against you with- out your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS af- ter this summons and legal papers are served to you on le a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can nd these court forms and more information at the California Courts Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the ling fee, ask the court clerk for a fee waiver form. If you do not le your response on time, you may lose the case by de- fault, and your wages, money, and
property may be taken without fur- ther warning from the court. There are other legal requirements. You may want to call an attorney right away. If yo do not know an attor- ney right away. If you do not know an attorney, you may want to call an attorney referral service. If you can’taffordanattorney,youmaybe eligible for free legal services from a nonpro t legal services program. You can locate these nonpro t groups at the California Legal Ser- vices website (www.lawhelpcalifor- nia.org), the California Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your lo- cal court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
The name and address of the court is:
Superior Court of California, County of Fresno
1130 O Street
Fresno, CA 93721
The name, address, and tele- phone number of plaintiff’s attor- ney, or plain- tiff without an attor- ney is: Mark D. Poniatowski, Esq. (#123405); Kimberly F. Leding, Esq. (#233618); Meera T. Parikh, Esq. (#217996)
Poniatowski Leing Parikh PC 20980 Redwood Wood, Suite 200; Castro Valley, California 94546
Fax No.: (510) 881-8700
Phone No.: (510) 881-8702
Date: March 16, 2018
Clerk, by /s/ M. Sanchez, Deputy April 4, 11, 18, 25, 2019
-NOTICE OF LIEN SALE-
Sanger Mini Storage
110 Academy Ave Sanger, CA 93657
559-875-5922
Pursuant to Chapter 10, commencing with 21700 of Business Professionals code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. May.10th , 20th and27th The property described as Cloths, House hold Items, Tools, Furniture, Electronics, Shelving, Restroom Items, Children Toys, Garden tools. Person property of Tenants listed below
R05 Kimberley Cole 05/10/19
L12 Abel Cuevas 05/10/19
L05 Jeneive Oyell 05/20/19
C10 Lisa Sedano
05/27/19
G13 Abe Sanchez 05/27/19
M16 Yasbel Lizarraga 05/27/19
Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www. lockerfox.com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
April 25, May 2, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF GABRIELLA A. RAMIREZ ESTATE OF LAWRENCE RAMIREZ CASE NO. 19CEPR00316 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: LAWRENCE RAMIREZ A Petition for Probate has been filed by: GABRIELLA A. RAMIREZ in the Superior Court of California,
County of FRESNO.
The Petition for probate requests that GABRIELLA A. RAMIREZ be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will 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: May 7, 2019
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93724 BF Sisk Courthouse- Probate Division
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: Douglas M. Buchanan (SBN 147241)
P.O. Box 234,
Arroyo Grande, CA 93421 (805) 541-6440
April 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001853 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sovrin Dental Arts 7035 N. West Ave. #101, Fresno, CA 93711 Fresno County (559) 282-3098
Mailing Address
7077 N. West #107, Fresno, CA 93711
Full Name of Registrant
Shamlian Dental, Inc. 7077N.West Suite107, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 11,
2019.
This business conducted by: Corporation
Articles of Incorporation C3547562
Type or Print Signature and Title
Dennis Edward Shamlian, President
Filed with the Fresno County Clerk on: March 26, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 25, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001829 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
R&R Motors 1156 Mulberry Lane, Parlier, CA 93648 Fresno County
Mailing Address
42586 Road 48, Reedley, CA 93654 Full Name of Registrant
Norma Razo 42586 Road 48, 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
Norma Razo, Owner Filed with the Fresno County Clerk on: March 25, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 24, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001484 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Copper Creek Farm 6425 E. Copper Ave, Clovis, CA 93619, Fresno County (559) 696-9339
Full Name of Registrant
Xuan Nguyen
271 W. Bedford Ave, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 8,
2019
This business conducted by: Individual
Type or Print Signature and Title
Xuan Nguyen, Owner Filed with the Fresno County Clerk on: March 8, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 7, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001797 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Mikes Towing & Transport 4549 E. Pine, Fresno, CA 93703 Fresno County
Mailing Address
4549 E. Pine, Fresno, CA 93703
Full Name of Registrant
Marilyn A. Dockstader 3865 N. Chickadee, Sanger, CA 93657 Michael Dockstader 3865 N. Chickadee, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
1, 1979
This business conducted by: Married Couple
Type or Print Signature and Title
Marilyn A. Docstader, Co-Owner
Filed with the Fresno County Clerk on: March 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 21, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001758 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valley Haul 6232 N. San Pablo, Fresno, CA 93704 Fresno County
Mailing Address
6232 N. San Pablo, Fresno, CA 93704
Full Name of Registrant
Ricardo Juarez 6232 N. San Pablo, Fresno, CA 93704 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
Ricardo Juarez, Owner Filed with the Fresno County Clerk on: March 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 20, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001851 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Phoenix Fruit & Beverage
2431 Foundry Park Ave, Fresno, CA 93706, Fresno County
Mailing Address
PO Box 2726, Clovis, CA 93613
Full Name of Registrant
Jaganjot Singh Bassi 2655 Prescott Ave, 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
Jaganjot Singh Bassi Owner
Filed with the Fresno County Clerk on: March 26, 2019
Brandi L. Orth, County Clerk
By: Jessica, Munoz, Deputy Notice: This Statement Expires On: March 25, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001818 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mary Van Tassel 32303 E Trimmers Spring Road, Sanger, CA 93657, Fresno County
Mailing Address
PO Box 173, Piedra CA 93649
Full Name of Registrant
Mary Van Tassel 32303 E Trimmers Spring Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 25,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Mary Van Tassel, Owner Filed with the Fresno County Clerk on: March 25, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 24, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910001913 The Following Person is Conducting Business as New Filing
Fictitious Business Name
Smoker’s Island 600 Fresno St. Parlier, CA 93648, Fresno County (559) 493-1802
Full Name of Registrant
Michael Anthony Avila 2827 Moir St. 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
Michael Anthony Avila, Owner
Filed with the Fresno County Clerk on: March 27, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, County Clerk Admin
Notice: This Statement Expires On: March 26, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001933 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Espino’s House Cleaning 5061 E Sooner Dr., Fresno, CA 93727 Fresno County
Full Name of Registrant
Yessica Y Espino Figueroa
5061 E Sooner Dr., Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 28,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Michael Anthony Avila, Owner
Filed with the Fresno County Clerk on: March
28, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 27, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001661 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Max and Lily’s Bakery By Frillez By Fox 365 Reagan Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Karen R. Vanderheyden 365 Reagan Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 15,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Karen R. Vanderheyden, Owner
Filed with the Fresno County Clerk on: March 15, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 14, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001538 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Tacos Morales 851 Simone Way, Sanger, CA 93657 Fresno County
Full Name of Registrant
Mark Anthony Morales 851 Simone Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Mark Anthony Morales, Owner
Filed with the Fresno County Clerk on: March 12, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001775 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sentinel Construction 3933 N Condor CT, Sanger, CA 93657 Fresno County
Mailing Address
3933 N Condor CT, Sanger, CA 93657
Full Name of Registrant Jason Klikna
3933 N Condor CT, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 21, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jason Klikna, Owner Filed with the Fresno County Clerk on: March 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 20, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002016 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
American Pump Service 4824 N Malvern Avenue, Sanger, CA 93657, Fresno County (559) 222-5424
Mailing Address
4824 N Malvern Avenue, Sanger, CA 93657
Full Name of Registrant
Jose G. Marquez De La Torre
4824 N Malvern Avenue, Sanger, CA 93657 Daniel James Quindt 27460 Sales Creek Road, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
2, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Daniel James Quindt, General Partner
Filed with the Fresno County Clerk on: April 2, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: April 1, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
White Tiger Logistics 5347 N Aurora Avenue, Fresno, CA 93722, Fresno County
Mailing Address
5347 N Aurora Avenue, Fresno, CA 93722
Full Name of Registrant
Norma Alicia Aguayo 5347 N Aurora Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
5, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Norma Alicia Aguayo, Owner
Filed with the Fresno County Clerk on: April 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: April 4, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001574 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
B&M Pool Services 3605 Argyle Ave, Clovis, CA 93612, Fresno County
Full Name of Registrant
Brendan T. Shelton 3605 Argyle Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Brendan T. Shelton, Owner Filed with the Fresno County Clerk on: March 13, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 12, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002113 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rose Trucking 6629 East Simpson Ave, Fresno, CA 93727 Fresno County (559) 433-5614
Full Name of Registrant
Harjinder S. Sidhu 6629 East Simpson Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
8, 2013.
This business conducted by: Individual
Type or Print Signature and Title
Harjinder S. Sidhu, Owner Filed with the Fresno County Clerk on: April 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 3, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002166 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
On The Spot Carpet and Upholstery Cleaning 6424 E. Inyo, Fresno, CA 93727, Fresno County
Mailing Address
6424 E. Inyo, Fresno, CA 93727
Full Name of Registrant
Timothy Wayne Smothers
6424 E. Inyo, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
8, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Timothy Wayne Smothers, Owner
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710005102
The following person has abandoned the use of the following fictitious business name of:
A-One Jewelers & Fabrics
At business address:
3618 W. Shaw Avenue, Fresno, CA 93711 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 14, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Harjinder Kaur 4488 W. Oswego Fresno, CA 93722
"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/ Harjinder Kaur The abandonment was filed with the Fresno County
Clerk on: April 9, 2019 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A-One Jewelers & Fabrics
3618 W. Shaw Avenue, Fresno, CA 93711, Fresno County
Mailing Address
3618 W. Shaw Avenue,
Fresno, CA 93711
Full Name of Registrant
A-One, Inc.
3618 W. Shaw Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 9,
2011.
This business conducted by: Corporation
Articles of Incorporation: C4226037
Type or Print Signature and Title
Sunil Dhunna, CEO
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001969 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B D S Transport 6456 E. Woodward Avenue, Fresno, CA 93727, Fresno County
Mailing Address
6456 E. Woodward Avenue, Fresno, CA 93727
Full Name of Registrant
Shinder Singh Rathore 6456 E. Woodward Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 29,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Shinder Singh Rathorem, Owner
Filed with the Fresno County Clerk on: March 29, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 28, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious 3120 Floral Avenue, Selma, CA 93662, Fresno County
Mailing Address
2714 Almond Avenue, Sanger, CA 93657, Full Name of Registrant
SJ&RajaInc
3120 Floral Avenue, Ste. 104,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 18,
2019.
This business conducted by: Corporation
Articles of Incorporation C4523532
Type or Print Signature and Title
Sandeep Singh, President Filed with the Fresno County Clerk on: March 20, 2019
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 19, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002274 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SLR Services 572 N McCall Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Samuel Paredes