Page 14 - Sanger Herald 12-14-17 e-edition
P. 14
THE SANGER HERALD B6 Thursday, December 14, 2017 PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Planning Commission of the City of Sanger will hold a Public Hearing on December 28, 2017, at 6:00 p.m., in the City Council Chambers at City Hall, 1700 Seventh Street, Sanger CA 93657 to hear the following item:
Tentative Parcel Map No. 2017-01. A land division request by Jose Carlos Gonzalez to allow one parcel of land to be divided into two parcels of land on property zoned R-1-6, Single Family Residential. The request is for property located at 1205 Rawson Avenue.
All persons in favor of, opposed to, or in any manner interested in these projects are invited to attend this public hearing or forward writ- ten comments to David Brletic, City Planner, City of Sanger, 1700 Seventh Street, Sanger, CA 93657. Please feel free to call Mr. Brletic at (559) 876-6300 – Extension 1540 for additional information. The project les for the above applications are available for review at City Hall during normal business hours.
Please note that if you challenge the decision of the Planning Com- mission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Sanger at, or prior to, the public hearing.
If additional language service and/or Americans with Disabilities Act accommodations are required, please email your request to the City Planner at: dbrletic@ci.sanger.ca.us . Please make requests at least 72 hours in advance of the hearing. Noti cation in advance of the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it.
December 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006102 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Certified Inspections
622 W. Nevada Street, Kingsburg, CA 93631 Fresno County
Mailing Address
622 W. Nevada Street, Kingsburg, CA 93631
Full Name of Registrant
Mary Ann Parks
622 W. Nevada Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Mary Ann Parks, Owner Filed with the Fresno County Clerk on: November 8, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: November 7, 2022
A new statement must be filed prior to the expiration date.
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006279 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Juan Hernandez Y Janette Cadena Producciones 3048 E. Illinois, Fresno, CA 93701 Fresno County
Mailing Address
P.O. Box 5214 Fresno, CA 93755
Full Name of Registrant
Janette Albera
645 College Avenue, Coalinga, CA 93210 Juan Hernandez Hernandez
3048 E. Illinois, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2017.
This business conducted by: General Partnership Type or Print Signature and Title
Janette Albera, General Partner
Filed with the Fresno County Clerk on: November 16, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: November 15, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006272 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The General’s Deli 35625 E. Kings Canyon Road,
Squaw Valley, CA 93675,
Fresno County
Full Name of Registrant
Donna Marie Standard 37045 Dunlap Road, Squaw Valley, CA 93675 Phone (559) 338-0111 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Donna Marie Standard, Owner
Filed with the Fresno County Clerk on: November 16, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: November 15, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006137 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Argueta Transport 15480 W A St. Kerman, CA 93630-1241, Fresno County
Full Name of Registrant
Maria Carolina Argueta Barrera
15480 W A St. Kerman, CA 93630-1241 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
Maria Carolina Argueta Barrera, Owner
Filed with the Fresno County Clerk on: November 9, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: November 8, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006316 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Project Delivery Professionals 7415 N Palm Avenue, Suite 101, Fresno, CA 93711 Fresno County Phone (559) 908-3057
Full Name of Registrant
Kelco Holdings, LLC 5123 N Del Mar Avenue, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on February
27, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201219110115
Type or Print Signature and Title
Kelly S Riddle, Managing Member
Filed with the Fresno
County Clerk on: November 17, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: November 16, 2022
A new statement must be filed prior to the expiration
date.
November 30,
December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710005980 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Green Life Recycling 766 Fresno Street, Parlier, CA 93648 Fresno County Phone (559) 643-6695
Mailing Address
1010 Fett Drive, Parlier, CA 93648
Full Name of Registrant
Esteban Aguilar Verdin 1010 Fett Drive, Parlier, CA 93648 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
Esteban Aguilar Verdin, Owner
Filed with the Fresno County Clerk on: November 1, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: October 31, 2022
A new statement must be filed prior to the expiration date.
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Carriers Inc. 1002 Sequoia CT Fowler, CA 93625 Fresno County Phone (559) 217-6692
Full Name of Registrant
Valley Carriers Inc. 1002 Sequoia CT Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on December
13, 2016.
This business conducted by: Corporation
Articles of Incorporation C3915163
Type or Print Signature and Title
Babit Kaur, President Filed with the Fresno County Clerk on: November 21, 2017
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: November 20, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006468 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Terra Farm Labor Inc. 2446 McCall Avenue, Ste. 101 Selma, CA 93662 Fresno County
Full Name of Registrant
Terra Farm Labor, Inc. 2280 Jasper Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2017.
This business conducted by: Corporation
Articles of Incorporation C4056986
Type or Print Signature and Title
Brenda Isabel Solis, President
Filed with the Fresno County Clerk on: November 29, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: November 28, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006438 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JR’s Barber Shop 2407 Jensen Ave, #5 Sanger, CA 93657 Fresno County
Full Name of Registrant
Jorge De La Mora 330 Faller Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on November
28, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Jorge De La Mora, Owner Filed with the Fresno County Clerk on: November 28, 2017
Brandi L. Orth, County Clerk
By: Sae Yang, Deputy Notice: This Statement Expires On: November 27, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006436 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rojas Cerna LLC 1219W. YaleAve, Fresno, CA 93705 Fresno County Phone (559) 470-87782
Full Name of Registrant
Ultiminio Rojas 1219W. YaleAve, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on November
27, 2017.
This business conducted by: LLC
Articles of Incorporation 201728510289
Type or Print Signature and Title
Ultiminio Rojas, Managing Member
Filed with the Fresno County Clerk on: November 28, 2017
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: November 27, 2022
A new statement must be filed prior to the expiration date.
December 7, 14, 21, 28, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Gill Express
At business address:
6725 N. Golden State Blvd,
Fresno, CA 93722, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
June 24, 2014
The full name and residence of the persons abandoning the use of the listed fictitious business name
Blue Bird Enterprises, Inc.
2372 Walnut Avenue, Livingstone, CA 95334 "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/ Ronit Sharma,
Secetary
The abandonment was
filed with the Fresno County Clerk on: November 29, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006479 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gill Express 6943 N. Golden State Blvd., Fresno, CA 93722, Fresno County
Mailing Address
2372 Walnut Avenue, Livingstone, CA 95334
Full Name of Registrant
Blue Bird Enterprises 2372 Walnut Avenue, Livingstone, CA 95334
This business conducted by: Corporation
Articles of Incorporation C3659917
Type or Print Signature and Title
Ronit Sharma, Secetary Filed with the Fresno County Clerk on: November 29, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: November 19, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006623 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tiger Freightways 12255 S. Fowler Avenue, Selma, CA 93662 Fresno County Phone (559) 834-1700
Mailing Address
PO Box 237, Fowler, CA 93625
Full Name of Registrant
Sukdeep Singh Uppal 12255 S. Fowler Avenue, Selma, CA 93662 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
Sukdeep Singh Uppal, Owner
Filed with the Fresno County Clerk on: December 6, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 5, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006642 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Laylas Kitchen 17122 N. Friant Road, Friant, CA 93626 Fresno County
Mailing Address
428 W. San Joaquin
Street, Avenal, CA 93204
Full Name of Registrant
Ily Barrera Lopez 428 W. San Joaquin Street,
Avenal, CA 93204 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Ily Barrera Lopez, Owner Filed with the Fresno County Clerk on: December 7, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 6, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006667 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Five Stars Nails & Spa 969C Sierra Street, Kingsburg, CA 93631 Fresno County Phone (626) 417-4041
Full Name of Registrant
Thao Tran Ho
2331 Tammy Lane, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Thao Tran Ho, Owner Filed with the Fresno County Clerk on: December 7, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 6, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Khmer Family Cafe 133 N Maple Avenue, Fresno, CA 93702, Fresno County Phone (559) 761-9902
Full Name of Registrant
Thang An
6536 E Braly Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on December
5, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Thang An, Owner
Filed with the Fresno County Clerk on: December 5, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 4, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006680 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SS Tutt Trucking 5668 East Christine Avenue, Fresno, CA 93727 Fresno County
Mailing Address
5668 East Christine Avenue, Fresno, CA 93727
Full Name of Registrant
Sukhjinder Singh Tutt 5668 East Christine Avenue,
Fresno, CA 93727 (550) 352-9495 Registrant commenced to transact business under the Fictitious Business Name listed above on December
8, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Thang An, Owner
Filed with the Fresno County Clerk on: December 8, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 7, 2022
A new statement must be filed prior to the expiration date. December14,21,28,2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006666 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sandhu Brothers Trucking
888 Bethel Avenue, Apt. #136, Sanger, CA 93657, Fresno County
Full Name of Registrant
Jaswant Singh
888 Bethel Avenue, Apt. #136, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Jaswant Singh, Owner Filed with the Fresno County Clerk on: December 7, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 6, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
NOTICE OF TRUSTEE'S SALE TS No. CA-16-
736512-JP Order No.: 170044338-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2005. 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): KARL KULOW, JR., AND ELENA OLVEDA, HUSBAND AND WIFE AS JOINT TENANTS. Recorded: 11/15/2005 as Instrument No. 2005-
0269332 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 12/27/2017 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: $198,776.14 The purported property address is: 1873 CATHERINE AVE, SANGER, CA 93657 Assessor's Parcel No.: 332-233-05 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in biddingatatrusteeauction. 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-16-736512- JP. 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-16-736512-JP IDSPub #0134244
11/30/2017 12/7/2017 12/14/2017
NOTICE OF TRUSTEE'S SALE T.S. No. 17-48409 APN: 333-400-06 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/24/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of 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 below. 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. Trustor: ISRAEL H. RIOS III AND RUTH RIOS AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 5/31/2013 as Instrument No. 2013-0078935-00 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale:12/21/2017 at 10:00 AM Place of Sale: Estimated amount of unpaid balance and other charges: $315,352.01 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 owed. Street Address or other common designation of real property: 75 TROUT LAKE DRIVE SANGER, California 93657 AKA 75 NORTH TROUT LAKE DRIVE SANGER, California 93657 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 333-400-06 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. 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.