Page 18 - Mid Valley Times 2-13-20 E-edition
P. 18

S/S Indira J. Trevino
This business conducted by: Individual
Type or Print Signature and Title
Ismael Espinoza Elvira, Owner
Filed with the Fresno County Clerk on: January 3, 2020
Brandi L. Orth, County Clerk
By: Mai Netzley, Deputy Notice: This Statement Expires On: January 2, 2025
A new statement must be filed prior to the expiration
date.
January 23, 30,
February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000026 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Platinum Looks Salon II 4710 N. Cedar Ave Unit 103, Fresno, CA 93726 Fresno County (559) 515-6656
Mailing Address
4710 N. Cedar Ave Unit 103, Fresno, CA 93726
Full Name of Registrant
Magdalena Yesenia Ponce
3557 E. Pico Ave, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2020.
This business conducted by: Individual
Type or Print Signature and Title
Magdalena Yesenia Ponce, Owner
Filed with the Fresno County Clerk on: January 3, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: January 2, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000152 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Melange
9525 N Sommerville Drive Ste 105, Fresno, CA 93720
January 30, Febraury 6, 13, 2020
Fresno County
Mailing Address
9525 N Sommerville Drive Ste 105, Fresno, CA 93720
Full Name of Registrant
Melange Eateries LLC 7502 North Colonial Ave Suite 102, Fresno, CA 93711 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 201935410438
Type or Print Signature and Title
Alexander Mirakyan, Managing Member
Filed with the Fresno County Clerk on: January 8, 2020.
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: January 7, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000170 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Frontier Plumbing Inc. 1448 Roberts Ave, Clovis, CA 93611 Fresno County
Mailing Address
PO Box 531, Clovis, CA 93611
Full Name of Registrant
Frontier Plumbing Inc. 1448 Roberts Ave, Clovis, CA 93611 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4540931
Type or Print Signature and Title
Robert Howard, President Filed with the Fresno County Clerk on: January 9, 2020.
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: January 8, 2025
A new statement must be
filed prior to the expiration
date.
January 23, 30,
February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000257 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garcia’s Disposal Tires 3386 S. Maple Ave Unit #F, Fresno, CA 93725 Fresno County (559) 396-7788
Mailing Address
2021 W. Dakota Ave Apt 116, Fresno, CA 93705
Full Name of Registrant
Domingo Garcia 2021 W. Dakota Ave Apt 116,
Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on January
14, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Domingo Garcia, Owner Filed with the Fresno County Clerk on: January 14, 2020.
Brandi L. Orth, County Clerk
By: Martha Gacia, Deputy Notice: This Statement Expires On: January 13, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000310 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jai Farmer Labor Contractor LLC 625 De La Cruz Street, Mendota, CA 93640 Fresno County (510) 541-6185
Mailing Address
625 De La Cruz Street, Mendota, CA 93640 Full Name of Registrant
Jai Farmer Labor Contractor LLC
625 De La Cruz Street, Mendota, CA 93640 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2020.
This business conducted by: Limited Liability Co.
Articles of Incorporation 201932910121
Type or Print Signature and Title
Jose Alfredo Otero Zavala, Owner
Filed with the Fresno County Clerk on: January 15, 2020.
Brandi L. Orth, County Clerk
By: Martha Gacia, Deputy Notice: This Statement Expires On: January 14, 2025
A new statement must be filed prior to the expiration
date.
January 23, 30,
February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910007133 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prestige Legal Services 1437 E Mannning Ave Reedley, CA 93654 Fresno County (559) 737-7194
Mailing Address
1437 E Mannning Ave Reedley, CA 93654 Full Name of Registrant
Joe Louie Herrera 1437 E Mannning Ave 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
Joe Louie Herrera, Owner Filed with the Fresno County Clerk on: December 31, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: December 30, 2024
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000159 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A & L Truck Supply 3125 E Central Ave, Fresno, CA 93725 Fresno County (559) 228-1299
Mailing Address
3125 E Central Ave, Fresno, CA 93725
Full Name of Registrant
Juan Gonzalez 3125 E Central Ave, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2001.
This business conducted by: Individual
Type or Print Signature and Title
Juan Gonzalez, Owner Filed with the Fresno County Clerk on: January 8, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, County Clerk Admin
Notice: This Statement Expires On: January 7, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000015 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Cleaning Services
315 W Alamos Ave Apt 240, Clovis, CA 93612 Fresno County (559) 826-8881
Mailing Address
315 W Alamos Ave Apt 240, Clovis, CA 93612
Full Name of Registrant
Nazinah Bint Yosuf Bilal 315 W Alamos Ave Apt 240,
Clovis, CA 93612 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
Nazinah Bint Yosuf Bilal, Owner
Filed with the Fresno County Clerk on: January 2, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy Notice: This Statement Expires On: January 1, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201910007083 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Tacos Amerzcua 320 West Ave, Sanger, CA 93657 Fresno County
Mailing Address
320 West Ave, Sanger, CA 93657
Full Name of Registrant
Santiago Amezcua 320 West Ave, Sanger, CA 93657 Christopher Amezcua 320 West Ave, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Copartners
Type or Print Signature and Title
Christopher Amezcua, Co-Partner
Filed with the Fresno County Clerk on: December 27, 2019
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: December 26, 2024
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000102
FIRST FILING
Began Transacting Business: August 26, 2010 Statement Expires On: January 16, 2025 Business Is Conducted By: Corporation
Business Address:
721 N Sunnyside CT Porterville, CA 93257 Tulare County Phone: (559) 782-5181
Fictitious Business Name:
Porterville Paint and Body Shop
Registrant Address:
Porterville Collision Center, Inc.
721 N Sunnyside CT Porterville, CA 93257 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false
is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant other than an individual sign below: Entity Name Porterville Collision Center, Inc. Signature Jan Crissman Print Officer’s Name and Title Jan Crissman, Secretary
This statement was filed with the County Clerk of Tulare on: January 16, 2020
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000073
FIRST FILING
Began Transacting Business: January 8, 2020 Statement Expires On: January 13, 2025 Business Is Conducted By: General Partnership Business Address:
150 #A E Tulare ST Dinuba, CA 93618 Tulare County
Fictitious Business Name:
The Glam Bar
Registrant Addresses:
Esquivel, Denise M. 39471 RD 128 Cutler, CA 93615 Moreno, Yolanda Alejendra
41648 Pacifica CT Orosi, CA 93647
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Yolanda Moreno Print Name Yolanda Moreno
This statement was filed with the County Clerk of Tulare on: January 13, 2020
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
January 23, 30, February 6, 13, 2020
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610003746
The following persons has abandoned the use of the following fictitious business name of:
Cristina’s Fashion
At business address:
706 N Street, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
July 11, 2016
The full name and residence of the person abandoning the use of the listed fictitious business name
Cristina Garcia Jaimes 6199 E. Pontiac Way, Fresno, CA 93727
"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/ Cristina Garcia The abandonment was filed with the Fresno County Clerk on: January 27, 2020 Brandi L. Orth, County
Clerk
By: Martha Garcia, Deputy.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000226 The following person(s) is(are) conducting business
as:
Dollar General Store #15299, 130 N. 8th Street, Fowler, CA 93625, County of Fresno
Mailing address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/28/2015 This business is conducted by: Limited Liability Company
Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on January 13, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement
B6
B5
Mid Valley Times  Thursday,February 13, 2020
PUBLIC NOTICES
Name
Parcel
Amount
Name
Parcel
Amount
Name
Parcel
Amount
Jacobi, John J
033-020-026
$399.65
Nuefeld, Jim
373-151-18
$152.89
Scott C Critchley
360-190-12
$284.65
Jacobi, John J
033-020-029
$406.56
Olvera, Carlos & Debra
373-230-02
$209.66
Shelton, Richard & Carole
373-260-33
$319.42
January, Randall
333-031-05
$24.16
Ortega, Oralia
021-230-043
$148.28
Silvercrest Inc
370-143-56
$14.54
Jawad, Abdul
012-100-007
$207.57
Ortega, Oralia
033-080-030
$536.56
Silvercrest Inc
370-164-17
$11.56
Jimenez, Joel & Yolanda
028-390-003
$214.48
Ortega, Rene & Ninfa
033-080-028
$383.95
Silvercrest Inc
368-183-04
$11.56
Jimenez Manuel, Stephanie
029-040-008
$401.32
Ostlund, John & Katrina
033-060-012
$686.85
Soria, Roberto
050-230-012
$187.66
Kliewer, Larry V
029-130-021
$503.76
Palomera Hector, SanJuana
370-040-48
$421.44
State of California
333-100-55T
$89.00
Laemmlen, John & Jodi
012-180-032
$570.58
Palos, Laura
363-070-24
$188.08
State of California
333-231-53T
$11.56
Layne, Kevin & Toni
360-120-52
$234.79
Paredez, Ricardo & Shonya
033-080-034
$214.48
Stull Family Partnership
360-140-24
$430.24
Logan, Colby & Megan
012-130-039
$404.47
Palomera Hector, SanJuana
370-040-48
$421.44
Summers, Chet & Tracy
035-160-006
$423.95
Logan, Scott & Alana
012-130-038
$389.38
Palos, Laura
363-070-24
$188.08
TCD & S LLC
012-250-005
$392.73
Lozano, Brad; Bryant, Alex
023-090-026
$140.11
Paredez, Ricardo & Shonya
033-080-034
$214.48
Terzian, Tracy A
333-300-32
$408.66
Luther, Paul D.
360-031-27
$149.54
Pogosian, Eduard
051-050-024
$217.23
Terzian, Tracy A
333-300-34
$526.80
M Park Inc
033-030-005
$1,189.00
Pollak, Derek & Theresa
033-030-030
$214.48
Tevendale, Robert W
012-130-047
$31.40
Macias, Juan & Maria
021-210-048
$413.89
Presidio JJR Robles LLC
013-180-001
$11.56
Tevendale, Robert W
012-130-048
$384.98
Macias, Ruben
373-051-16
$398.39
Presidio JJR Robles LLC
013-180-002
$11.56
Thiesen, Timothy S
012-130-034
$272.29
Madrigal Augustin Jr
033-120-025
$201.70
Pogosian, Eduard
051-050-024
$217.23
Thiesen, Timothy S
373-220-18
$381.43
Madrigal Augustin Jr
033-120-026
$187.45
Pollak, Derek & Theresa
033-030-030
$214.48
Turner, Richard Steven
051-030-053
$107.74
Madrigal, Olivia
373-260-49
$337.23
Ramirez, Jesus & Marina
048-190-011
$95.32
Vera-Jimenez, Federico
012-410-021
$11.56
Martinez, Benny
051-010-003
$154.10
Ramoz, Alex
050-090-006
$137.89
Villarreal Jr, Agustin
012-410-019
$11.56
Mendez Febronio, Anna
029-270-010
$365.30
Reedley Properties
370-030-69
$69.61
Ward, Howard & Treva
029-150-001
$298.69
Michel Jose & Marisol
360-180-30
$315.23
Reyes, Genaro & Stella
048-050-034
$93.73
Wawona Farm Co. LLC
370-070-85
$213.64
Miller, Doug & Loida
048-190-005
$183.61
Reyes, Yanett J
014-313-009
$11.56
Wildcat Farms LLC
030-240-001
$1,680.80
Monasterio De Vid LLC
333-100-06
$423.95
Rijlaarsdam Jacob, Mary
045-060-014
$3,539.54
Ward, Howard & Treva
029-150-001
$298.69
Montes, Dahlia
333-270-07
$389.17
Rijlaarsdam Jacob, Mary
045-030-026
$3,320.06
Wawona Farm Co. LLC
370-070-85
$213.64
Montes, Dahlia
333-270-07
$389.17
Rise Hospitality Inc
017-280-003
$74.44
Wildcat Farms LLC
030-240-001
$1,680.80
Mora, Luis & Bertha
373-340-18
$414.52
Rivera, Denisse R
014-311-018
$11.56
Ward, Howard & Treva
029-150-001
$298.69
Mora, Luis C & Bertha
373-170-37
$392.32
Rodriguez, Daniel & Maria
035-330-001
$1,432.73
Wildcat Farms LLC
030-240-001
$1,680.80
Mora, Luis & Bertha
373-070-48
$580.43
Rodriguez, Paul Castro
373-160-30
$842.90
Ward, Howard & Treva
029-150-001
$298.69
Moreno, Mario & Mary
012-190-044
$354.20
Rojas , Martin
033-050-002
$332.83
Wawona Farm Co. LLC
370-070-85
$213.64
Moreno, Mario & Mary
013-030-042
$115.12
RTR Farms LLC
050-090-004
$543.02
Wildcat Farms LLC
030-240-001
$1,680.80
Mor n, Maria Elena
050-230-003
$310.62
Ruiz, John & Eydie
021-160-034
$366.77
Wilson Ernest, Marian
033-030-006
$118.75
Myers, Phillip
048-150-024
$184.14
Sanchez, Elisa
373-020-85
$669.45
Woolley Erica,Robert
373-180-35
$639.08
Nance, Becky
035-160-030
$173.42
Sanchez, Elisa
373-020-87
$249.67
Wilson Ernest, Marian
033-030-006
$118.75
Navarro, Miguel
021-360-013
$109.95
Sanchez Ignacio, Casamira
035-180-037
$396.92
Woolley Erica,Robert
373-180-35
$639.08
Nelson, Thomas & Jane
012-410-024
$11.56
Sanchez, Veronica
014-313-008
$11.56
Zamora, Jesus
014-313-011
$11.56
Neufeld, Jim
373-151-17
$162.52
Santelllan, Scott A
017-020-058
$192.90
Zamudio, Wilfrido
373-020-09
$334.92
Continued From Page B5
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).
Renewal
1/30, 2/6, 2/13, 2/20/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000322 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Golden Kabob 7975 N Cedar #105, Fresno, CA 93720 Fresno County
Full Name of Registrant
Faissal Abouali 8594 N Colfax Ave, Fresno, CA 93720 Hamad El Assil 8594 N Colfax Ave, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2020.
This business conducted by: Copartners
Type or Print Signature and Title
Faissal Abouali, Co-Partner Filed with the Fresno County Clerk on: January 15, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: January 14, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000122 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Super Burger Drive-In 1295 E Manning Ave., Reedley, CA 93654 Fresno County (559) 643-0690
Mailing Address
1295 E Manning Ave., Reedley, CA 93654 Full Name of Registrant
SNO QSR Inc.
422 Nimitz Ave., Corcoran, CA 93212 (661) 229-8826 Saied A Omar
1389 N Frankwood Ave., Reedley, CA 93654 (559) 393-4417 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2020.
This business conducted by: General Partnership Type or Print Signature and Title
Saleh Nagi Obeid, CEO Filed with the Fresno County Clerk on: January 7, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 6, 2025
A new statement must be filed prior to the expiration
date. January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000406 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Pro-Tech Coatings, Inc. Pro-Tech Painting & Coatings Inc.
2615 Business Park Ave, Fresno, CA 93727 Fresno County (559) 323-8147
Mailing Address
2615 Business Park Ave, Fresno, CA 93727
Full Name of Registrant
Pro-Tech Coating Industries, Inc. 2615 Business Park Ave, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4315728


































































































   16   17   18   19   20