Page 14 - Sanger Herald 1-25-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, January 25, 2018 PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006932 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pick and Go Transport 3581 N. Parkway Drive, Apt. 122, Fresno, CA 93722, Fresno County
Full Name of Registrant
Fnu Ruby
3581 N. Parkway Drive, Apt. 122, Fresno, CA 93722 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
Fnu Ruby, Owner
Filed with the Fresno County Clerk on: December 22, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 21, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006867 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
YTS Digital 161 Kelly Street, Parlier, CA 93648 Fresno County
Mailing Address
161 Kelly Street, Parlier, CA 93648
Full Name of Registrant
Marcelino Mendoza Velazquez
161 Kelly Street, Parlier, CA 93648 Phone (559) 595-3719 Registrant commenced to transact business under the Fictitious Business Name listed above on December
1, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Marcelino Mendoza Velazquez, Owner
Filed with the Fresno County Clerk on: December 19, 2017
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: December 18, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006997 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
KG Auto Body 4678 E. Belmont Avenue, Fresno, CA 93702, Fresno County (559) 691-7531
Full Name of Registrant
Paul GTP Vang 4878 E. Burns Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Paul GTP Vang, Owner Filed with the Fresno County Clerk on: December 28, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 27, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006717 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lighthouse TV 1269 Bennett Way, Sanger, CA 93657 Fresno County
Full Name of Registrant Victor Manuel Moreno 1269 Bennett Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
3, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Victor Manuel Moreno, Owner
Filed with the Fresno County Clerk on: December 9, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 8, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006950 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MV Transport Inc. 225 Palm CT, Fowler, CA. 93625, Fresno County Phone (559) 834-1248
Mailing Address
225 Palm CT, Fowler, CA. 93625 Full Name of Registrant MV Transport Inc.
225 Palm CT, Fowler, CA. 93625 Phone (5559) 824-5816 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4083014
Type or Print Signature and Title
Amarjeet Singh Sanger, President
Filed with the Fresno County Clerk on: December 26, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 25, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000011 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JSJ Transport 4524 W. Palo Alto Avenue, Apt. 101, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 15278, Fresno, CA 93702
Full Name of Registrant
Jose S. Gonzalez 4524 W. Palo Alto Avenue, Apt. 101, Fresno, CA 93722, 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
Jose S. Gonzalez, Owner Filed with the Fresno County Clerk on: January 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 1, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000037 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Casa Oinari
13699 E. Manning Avenue, Ste. 102, Parlier, CA 93648 Fresno County
Mailing Address
692 E. Cypress, Reedley, CA 93654 Full Name of Registrant
Garrett Hideo Nishinaka 692 E. Cypress, Reedley, CA 93654 Carlos Alvarez 22583 E. Adams, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Garrett Hideo Nishinaka, General Partner
Filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006824 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jinx & Jangle Jewelry 4564 N. Barton Avenue, Fresno, CA 93726, Fresno County
Full Name of Registrant
Jennifer Le Curran 4564 N. Barton Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above December 1,
2017.
This business conducted by: Individual
Type or Print Signature and Title
Jennifer Le Curran, Owner Filed with the Fresno County Clerk on: December 18, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 17, 2022
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000167 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cell Tech
369 W. Shaw Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Loi Dong Tran
2201 W. Beechwood Avenue,
Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on January 9,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Loi Dong Tran, Owner Filed with the Fresno County Clerk on: January 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 8, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006934 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Karan Transport 5344 N. Valentine Avenue, Apt. 103., Fresno, CA 93711
Fresno County
Full Name of Registrant
Arvinder Singh 5344 N. Valentine Avenue, Apt. 103., Fresno, CA 93711 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
Arvinder Singh, Owner Filed with the Fresno County Clerk on: December 22, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 21, 2022
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000131 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Microgreen Depot 1610 Brehler Avenue, Sanger, CA 93657 Fresno County Phone (559) 994-3899
Full Name of Registrant
Ivan Argueta
1610 Brehler Avenue, Sanger, CA 93657 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
Ivan Argueta, Owner Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000205 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Perez Auto & Ag Transport
485 E. Manning Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Enrique Perez
485 E. Manning Avenue, 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
Enrique Perez, Owner Filed with the Fresno County Clerk on: January 10, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 9, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000204 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: China House Restaurant
251 Academy Avenue, Sanger, CA 93657 Fresno County
Mailing Address
686 Walton Avenue, Sanger, CA 93657
Full Name of Registrant
Sandy Lam
686 Walton Avenue, 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
Sandy Lam, Owner
Filed with the Fresno County Clerk on: January 10, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 9, 2023
A new statement must be filed prior to the expiration
date.
January 18, 25,
February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000089 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hydro Outlet 3096 E. Lamona Street, Fresno, CA 93703, Fresno County
Mailing Address
28915 Skyharbour Road, Friant, CA 93626
Full Name of Registrant
Chouraphonh Noi Sysomboune 28915 Skyharbour Road, Friant, CA 93626 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Chouraphonh Noi Sysomboune, Owner Filed with the Fresno County Clerk on: January 4, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado Deputy Notice: This Statement Expires On: January 3, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000161 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chauhan&Sons Logistics
3165 W. Shields Avenue, Apt. 274, Fresno, CA 93722, Fresno County
Full Name of Registrant
Jaswinder Singh 3165 W. Shields Avenue, Apt. 274, Fresno, CA 93722 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
Jaswinder Singh, Owner Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000250 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Yoshis
630 Fresno Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jason Masahiro Toyota 708 E. Ponderosa Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jason Masahiro Toyota, Owner
Filed with the Fresno County Clerk on: January 11, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 10, 2023
A new statement must be filed prior to the expiration
date.
January 18, 25,
February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006906 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Abby Arco 1460 P. Street, Fresno, CA. 93721, Fresno County Phone (559) 237-6040
Mailing Address
1460 P. Street, Fresno, CA. 93721 Full Name of Registrant
Lovesworth Holdings, Inc. 2000 Asilomar Dr., Antioch, CA 94509 Phone (925) 470-7900 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3867181
Type or Print Signature and Title
Jason Masahiro Toyota, Owner
Filed with the Fresno County Clerk on: December 21, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: January 19, 2022
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 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
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007047277 Title Order No.: 170360095 FHA/VA/PMI No.: 045-8246505-703 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 11/21/2014. 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 11/25/2014 as Instrument No. 2014-0133961-00 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: MICHAEL DAY, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, 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: 02/21/2018. TIME OF SALE: 9:00 AM. PLACE OF SALE: FRESNO SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1874 LIME AVENUE, SANGER, CALIFORNIA 93657. APN#: 332-233-16. 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 $133,886.84. 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 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site www. auction.com for information regarding the sale of this property, using the file number assigned to this case 00000007047277. 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