Page 15 - Sanger Herald 6-21-18 E-edition
P. 15

Roanld Lee Haiar, Secetary Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 28, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003328 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bobby Salazar’s Taqueria
725 E. Olive Avenue, Fresno, CA 93728, Fresno County
Mailing Address
2810 San Antonio Drive, Fowler, CA 93625
Full Name of Registrant
Olive/Broadway
Enterprises, Inc. 2810 San Antonio Drive, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on September
2, 1997.
This business conducted by: Corporation
Articles if Incorporation C1936302
Type or Print Signature and Title
Robert Salazar, President Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003465 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rai Trans
2580 S. Purdue Avenue, Fresno, CA 93727, Fresno County Phone (805) 797-4788
Full Name of Registrant
Ranjit Singh
2580 S. Purdue Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on September
26, 2012.
This business conducted
by: Individual
Type or Print Signature and Title
Ranjit Singh, Owner
Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 7, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003464 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Oaks Mini Mart 1720 E. Dinuba Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Rai Food Mart Inc 2580 S. Purdue Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June
8, 2018.
This business conducted by: Corporation
Articles of Incorporation C4148657
Type or Print Signature and Title
Ranjit Singh, President Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 7, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003014 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Palace 2625 W. Vasser Avenue, Fresno, CA 93705, Fresno County
Mailing Address
6142 N. La Ventana Avenue, Fresno, CA 93723
Full Name of Registrant
Golden Palace Event Center Inc
6142 N. La Ventana Avenue,
Fresno, CA 93723 Registrant commenced to transact business under
the Fictitious Business Name listed above on May 18, 2018.
This business conducted by: Corporation
Articles of Incorporation C4150324
Type or Print Signature and Title
Gurinder Singh Sira, CEO Filed with the Fresno County Clerk on: May 18, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 17, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002917 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pena’s A/C & Heating 13261 Mulberry Lane, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose Eli Pena, Jr. 13261 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Eli Pena, Jr., Owner Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002925 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Unique Style For Men 1971 High Street, Selma, CA 93662 Fresno County
Mailing Address
12806 S. Fowler Avenue, Selma, CA 93662
Full Name of Registrant
Antonio Garcia Dias 12806 S. Fowler Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business
Name listed above on May 14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Antonio Garcia Dias, Owner Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003544 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Family Faith Childcare 3053 Vine Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Laura N. Gonzalez 3053 Vine Street, Sanger, CA 93657 Brianna R. R. Rodriguez 6573 E. Buckeye Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June 13,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Laura N. Gonzalez, General Partner
Filed with the Fresno County Clerk on: June 13, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 12, 2023 A new statement must be filed prior to the expiration date.
June 21, 28, July 5, 12, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007350531 Title Order No.: 180054354 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED.
YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/25/2009. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/01/2009 as Instrument No. 2009-0089645 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: HELENE IHARA, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/10/2018 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 371 HAWLEY AVE, SANGER, CALIFORNIA 93657 APN#: 315-222-17 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication
of the Notice of Sale is $166,370.70. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www. servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to
this case 00000007350531. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795- 1852 Dated: 05/24/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4658943
06/07/2018, 06/14/2018, 06/21/2018
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 18-005666 TSG# 730- 1801718-70 APN# 320- 320-40 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/09/04. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/12/18 at 10:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Michael Flores and Loyola Flores, husband and wife as joint tenants, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc. as nominee for Gateway Business Bank, dba Mission Hills Mortgage Bankers, as Beneficiary, Recorded on 02/20/04 in Instrument No. 2004-0039661 of official records in the Office of the county recorder of FRESNO County, California, WILL SELL AT
PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 600 QUALITY AVE, SANGER, CA 93657. The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $93,446.49 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 or visit the Internet Web site, using the file number assigned to this case 18-005666. 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. www. Servicelinkauction.com 866-539-4173 or Aztec Foreclosure Corporation (877) 257-0717 www. aztectrustee.com DATE: June 15, 2018 AZTEC FORECLOSURE CORPORATION Elaine Malone Assistant Secretary / Assistant Vice President Aztec Foreclosure Corporation, 3636 N. Central Ave., Suite #400, Phoenix, AZ 85012 Phone: (877) 257-0717 or (602) 638-5700; fax: (602) 638- 5748 www.aztectrustee. comNPP0334715 To: SANGER HERALD
06/21/2018, 06/28/2018, 07/05/2018
THE SANGER HERALD B67 Thursday, June 21, 2018 PUBLIC NOTICES


































































































   12   13   14   15   16