Public Notices 1/6/20
Written by
Trustee Sales
(1)
T.S. No. 19-58774
NOTICE OF TRUSTEE’S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/5/2015. 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: RYAN EVERSOLE, AN UNMARRIED MAN
Duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 6/11/2015, as Instrument No. 2015-0073327, of Official Records in the office of the Recorder of Fresno County, California,
Date of Sale:1/30/2020 at 10:00 AM
Place of Sale:
At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721
Estimated amount of unpaid balance and other charges: $196,629.90
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:
5265 N. 2ND ST
FRESNO, CA 93710
Described as follows:
As more fully described on said Deed of Trust.
A.P.N #.: 418-241-05
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. 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) 758-8052 or visit this Internet Web site www.Xome.com, using the file number assigned to this case 19-58774. 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.
Dated: 12/27/2019
ZBS Law, LLP , as Trustee
30 Corporate Park, Suite 450
Irvine, CA 92606
For Non-Automated Sale Information, call: (714) 848-7920
For Sale Information: (800) 758-8052 www.Xome.com
Michael Busby, Trustee Sale Officer
This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 30774 Pub Dates 01/06, 01/13, 01/20/2020
01/06/2020, 01/13/2020, 01/20/2020
———————————–
T.S. No.: 19-13668-01
NOTICE OF TRUSTEE’S SALE
First Deed of Trust, Security Agreement, Assignment of Leases and Rents and Fixture Filing Statement (hereinafter referred to as ‘Deed of Trust’)
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/22/2017. 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.
Original Trustor(s): Quality Fresh Farms Inc., a California corporation
Duly Appointed Trustee: WT Capital Lender Services, a California Corporation
Recorded 9/29/2017, as Instrument No. 2017-0125947-00 of Official Records in the office of the Recorder of Fresno County, California
Date of Sale: 1/21/2020 at 10:00 AM
Place of Sale:
AT THE MAIN ENTRANCE TO THE BUILDING LOCATED AT 7522 NORTH COLONIAL AVENUE, FRESNO, CALIFORNIA
Amount of unpaid balance and other charges: $921,831.25 Estimated
Street Address or other common designation of real property: 5088 N. Fruit Ave, Fresno, CA
Legal Description:
PARCEL F OF PARCEL MAP NO. 84-66, ACCORDING TO THE MAP THEREOF, RECORDED IN BOOK 44 AT PAGE 1 OF PARCEL MAPS, FRESNO COUNTY RECORDS. A.P.N.: 417-291-12
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. 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 visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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.
Date: December 27, 2019
WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By Debra Francesconi, Senior Vice President
12/30/2019, 01/06/2020, 01/13/2020
———————————–
Civil
(1)
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 03-11-2020
Time: 8:00 A.M.; DEPT: 23
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 18-300041
In The Matter Of
HANNAH GONZALEZ
DOB: 06-19-2019
Minor
TO: ELIZABETH SNELL, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. GILBERT GONZALEZ, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: MARCH 11, 2020
TIME: 8:00 A.M.
PLACE: Department 23, Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF ELIZABETH SNELL, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. GILBERT GONZALEZ, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parents of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated DEC 30, 2019.
SHERAN MORTON,
Clerk of the Court.
By: E. ALVARADO, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020
———————————–
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
SUPERIOR COURT OF CALIFORNIA, COUNTY OF: FRESNO
1130 “O” STREET
FRESNO, CA 93724
B.F. SISK COURTHOUSE
PETITION OF: MARY ELIZABETH LEON:
FOR CHANGE OF NAME
CASE NUMBER:
19CECG04452
TO ALL INTERESTED PERSONS:
1. Petitioner: MARY ELIZABETH LEON filed a petition with this court for a decree changing names as follows:
Present name: a. Mary Elizabeth Leon to Proposed name: Mary Elizabeth Cross
2. THE COURT ORDERS all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
a. Date: March 02, 2020, Time: 8:30 A.M. Dept: 404.
b. The address of the court is: 1130 “O” Street
Fresno, CA 93724
Department 404 is located at the Sisk Building, 4th floor, 1130 “O” St., Fresno
3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE BUSINESS JOURNAL.
Date: 12/11/2019
Samuel Dalesandro, Judge of the Superior Court.
PETITIONER OR ATTORNEY: Catherine A. Amador
BORTON PETRINI, LLP
2444 Main Street, Suite 110
Fresno, California 93724
ATTORNEY FOR:
Mary Elizabeth Leon
12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020
———————————–
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
SUPERIOR COURT OF CALIFORNIA, COUNTY OF: FRESNO
1130 “O” STREET
FRESNO, CA 93724
B.F. SISK COURTHOUSE
PETITION OF: JOSEPH NICHOLAS SAMANIEGO:
FOR CHANGE OF NAME
CASE NUMBER:
19CECG04453
TO ALL INTERESTED PERSONS:
1. Petitioner: JOSEPH NICHOLAS SAMANIEGO filed a petition with this court for a decree changing names as follows:
Present name: a. Joseph Nicholas Samaniego to Proposed name: Joseph Nicholas Cross
2. THE COURT ORDERS all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
a. Date: March 02, 2020, Time: 8:30 A.M. Dept: 404.
b. The address of the court is: 1130 “O” Street
Fresno, CA 93724
Department 404 is located at the Sisk Building, 4th floor, 1130 “O” St., Fresno
3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE BUSINESS JOURNAL.
Date: 12/11/2019
Samuel Dalesandro, Judge of the Superior Court.
PETITIONER OR ATTORNEY: Catherine A. Amador
BORTON PETRINI, LLP
2444 Main Street, Suite 110
Fresno, California 93724
ATTORNEY FOR:
Joseph Nicholas Samaniego
12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 4/6/2020
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 17-300329
In The Matter Of
JULIAN MENDOZA
DOB: 9/12/2019
Minor
TO: FRANK MENDOZA, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: APRIL 6, 2020
TIME: 8:00 A.M.
PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF FRANK MENDOZA, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated DEC 19, 2019.
SHERAN MORTON,
Clerk of the Court.
By: GAVIN HARRISON, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 04-02-2020
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 19-300007
In The Matter Of
NEVAEH COOK
DOB: 11-08-2018
Minor
TO: UNKNOWN FATHER, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: APRIL 2, 2020
TIME: 8:00 A.M.
PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF UNKNOWN FATHER, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated DEC 23, 2019.
SHERAN MORTON,
Clerk of the Court.
By: GAVIN HARRISON, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020
———————————–
Probate
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
Fernando C. Guerrero, also known as Fernando COTA Guerrero
CASE NO: 19CEPR01256
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Fernando C. Guerrero, also known as Fernando COTA Guerrero
A Petition for Probate has been filed by Fernon Brown in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Fernon Brown 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:
February 10, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721-2220
Probate Department
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 a 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:
Alice M. Dostalova-Busick #244513
Wright & Wright, Attorneys at Law, Inc.
265 E. River Park Circle, Suite 260
Fresno, CA 93720
(559) 228-8184
01/06/2020, 01/15/2020, 01/20/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
MARIO JAMES FREITAS, also known as
MARIO J. FREITAS
CASE NO: 19CEPR01252
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIO JAMES FREITAS, also known as MARIO J. FREITAS
A Petition for Probate has been filed by TONY J. FREITAS and RILEY D. FREITAS in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that TONY J. FREITAS and RILEY D. FREITAS be appointed as personal representative to administer the estate of the decedent.
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:
February 3, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721-2220
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 a 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:
Jonette M. Montgomery, SBN 231145
DIAS LAW FIRM, INC.
502 West Grangeville Boulevard
Hanford, California 93230
(559) 585-7330
01/01/2020, 01/06/2020, 01/15/2020
———————————–
Fictitious
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910007082
The following person(s) is (are) conducting business as
EVOLVE CONTRACT MANAGEMENT at 2155 ESCALON AVENUE, CLOVIS, CA 93611 FRESNO COUNTY:
Full Name of Registrant:
EVOLVE CONTRACT MANAGEMENT, INC., 2155 ESCALON AVENUE, 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 Number: 04281417
ANTONIETTA DEVOGEL PRESIDENT
This statement filed with the Fresno County Clerk on: 12/27/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910007117
The following person(s) is (are) conducting business as
PLATINUM ROADLINES INC at 5260 N VALENTINE AVE #103, FRESNO, CA 93711 FRESNO COUNTY:
Full Name of Registrant:
PLATINUM ROADLINES INC, 5260 N VALEMTINE AVE #103, FRESNO, CA 93711.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: CORPORATION
Articles of Incorporation Number: C4325816
SIMRAN SINGH, PRESIDENT
This statement filed with the Fresno County Clerk on: 12/30/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: JESSICA MUNOZ, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910006766
The following person(s) is (are) conducting business as
NUNPACK at 19392 S DICKENSON AVE, RIVERDALE, CA 93656 FRESNO COUNTY:
Mailing Address:
19392 S DICKENSON AVE, RIVERDALE CA 93656;
Full Name of Registrant:
MARIA T. NUNEZ, 19392 S DICKENSON AVE, RIVERDALE, CA 93656.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: INDIVIDUAL
MARIA T. NUNEZ, OWNER
This statement filed with the Fresno County Clerk on: 12/09/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: JESSICA MUNOZ, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910007098
The following person(s) is (are) conducting business as
West Coast Booth Specialties at 1287 W. Nielsen Ave., Fresno, California 93706:
Full Name of Registrant:
TMR Executive Interiors, Inc., 1287 W. Nielsen Ave., Fresno, California 93706.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: Corporation
Articles of Incorporation Number: C2946349
Jamie M. Russell, President
This statement filed with the Fresno County Clerk on: 12/30/2019
(Seal)
BRANDI L. ORTH,
County Clerk.
By: ANDREA LOPEZ, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910006795
The following person(s) is (are) conducting business as
SMILELAND DENTAL at 3790 N. BLACKSTONE AVE., FRESNO, CA, 93726 FRESNO COUNTY, Phone (661) 323-1111:
Mailing Address:
PO BOX 10059, BAKERSFIELD CA 93389;
Full Name of Registrant:
SAEKYU OH, 26916 ALDER COURT, VALENCIA, CA 91381
Registrant commenced to transact business under the Fictitious Business Name listed above on: 12/10/2019
This business conducted by: INDIVIDUAL
SAEKYU OH, OWNER.
This statement filed with the Fresno County Clerk on: 12/10/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
12/16/2019, 12/23/2019, 12/30/2019, 01/06/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910006789
The following person(s) is (are) conducting business as
TOTAL LANDSCAPE CARE at 1601 E JORDAN AVENUE, FRESNO, CA 93720, FRESNO COUNTY:
Full Name of Registrant:
GALEN HARRIS PAINTING, INC., 1601 E JORDAN AVENUE, FRESNO, CA 93720.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: CORPORATION
Articles of Incorporation Number: C3537304
GALEN HARRIS, PRESIDENT
This statement filed with the Fresno County Clerk on: 12/10/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: SONYA SOY, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
12/16/2019, 12/23/2019, 12/30/2019, 01/06/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910006831
The following person(s) is (are) conducting business as
FRESNO-CLOVIS PRAYER BREAKFAST at 1318 E SHAW AVE STE 305, FRESNO, CA 93710 FRESNO COUNTY:
Mailing Address:
1318 E SHAW AVE STE 305, FRESNO, CA 93710;
Full Name of Registrant:
CENTRAL VALLEY PRAYER GATHERING, 1318 E SHAW AVE STE 305, FRESNO, CA 93710.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: NON-PROFIT CORPORATION
Articles of Incorporation Number: C4287010
JOSEPH GENE OKEEFE, CEO.
This statement filed with the Fresno County Clerk on: 12/11/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: ANDREA LOPEZ, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
12/16/2019, 12/23/2019, 12/30/2019, 01/06/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2201910006790
The following person(s) is (are) conducting business as
MUY BELLA AESTHETICS at 5641 Columbia Drive North, Fresno, CA 93727:
Full Name of Registrant:
ANA DE LA SIERRA, M.D., INC. a California corporation, 5641 Columbia Drive North, Fresno, CA 93727.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 08/12/2019.
This business conducted by: corporation
Articles of Incorporation Number: C4306620
Ana De La Sierra, President.
This statement filed with the Fresno County Clerk on: 12/10/2019
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: MAI NETZLEY, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020
———————————–
Misc.
(1)
CITY OF CLOVIS
NOTICE OF PUBIC HEARING ON URGENCY ORDINANCE EXTENSION
SUMMARY OF URGENCY ORDINANCE – 2019 HOUSING LEGISLATION
On Tuesday, January 21, 2020, at 6:00 p.m., in the City Council Chambers at 1033 Fifth Street, Clovis, CA, the Clovis City Council will consider adoption of an Urgency Ordinance. The purpose of this ordinance is to extend an earlier Urgency Ordinance (No. 19-21 adopted on December 16, 2019) which amends various sections of Title 9 of the Clovis Municipal Code (“Development Code”) to bring the Development Code into compliance with recently enacted State laws (“2019 Housing Laws”) related to procedures and standards for housing development projects, density bonus, accessory dwelling units (“ADUs”), and other housing-related concerns. This urgency ordinance proposes to extend the interim ordinance for up to 10 months and 15 days until a permanent ordinance amending the Development Code is adopted. The City Council will also consider a report describing the measures taken to alleviate the condition which led to the adoption of the urgency ordinance.
The interim ordinance does the following:
Chapter 9.26 of Title 9: Adds a new category of housing developments eligible for a density bonus, along with the corresponding density bonus and the number of incentives or concessions for which such housing developments are eligible.
Section 9.40.020 of Title 9: Replaces Section 9.40.020 in its entirety to reflect the standards, procedures, and permitted accessory dwelling unit (“ADU”) and junior accessory dwelling unit (“JADU”) structures required by Government Code sections 65852.2 and 65852.22.
Section 9.40.200 of Title 9: Adds Low Barrier Navigation Center developments as a use by right in areas zoned for mixed use and nonresidential zones permitting multifamily uses, if State law requirements are satisfied.
Chapter 9.50 of Title 9: Adds a procedure for filing a preliminary application for housing developments and the effect thereof; adds procedures and timelines for review, acceptance, and approval of preliminary and final applications for housing developments; adds special requirements for housing developments in urbanized areas; revises and expands procedures and timelines for streamlined ministerial review of certain housing development projects, including moderate-income multifamily housing.
Chapter 9.77 of Title 9: Adds a chapter that establishes and incorporates objective standards for housing developments and a ministerial review process for qualifying housing developments.
A complete copy of the ordinance and report will be available on the City’s website (www.ci.clovis.ca.us) under the January 21, 2020 Council agenda package. For more information, please contact the City Clerk at 1033 5th Street, Clovis, California, ph: (559) 324-2060.
01/06/2020
———————————–
(1)
NOTICE INVITING BIDS
Sealed or electronic bids will be received at the office of the Purchasing Manager of the City of Fresno for the following:
SEWER IMPROVEMENTS IN THE VICINITY
OF N. FIRST STREET AND E. DAKOTA AVENUE
BID FILE NUMBER: 3677
The scope of work includes the removal and replacement of portions of existing sewer mains, the installation of cured-in-place pipe (CIPP) liners in existing sewer mains, reconfiguration of manholes, and the rehabilitation of manholes, including all associated facilities, appurtenances, and incidentals, as shown on the Plans, in conformance with the provisions in the Specifications, and as directed by the Engineer.
The Construction Allocation for this project is $1,200,000.
Bids will be taken on complete work, in accordance with Plans and Specifications on file in the office of the Purchasing Manager, 2600 Fresno Street, Room 2156 Fresno California, 93721-3622 , phone number (559) 621-1332.
Specifications for these items can be downloaded at the City’s online website at:
http://www.fresno.gov. For Businesses (to the left of the screen), Bid Opportunities
Bids will be submitted electronically or by paper only not via Fax.
Bid Proposal forms can be downloaded at the City’s online website.
Bid Proposals must be filed electronically or with the Purchasing Manager prior to the bid opening at 3 p.m. on Tuesday, February 4th, 2020, when the bids will be publicly opened and recorded.
The work hereunder constitutes a “public work” as defined in Chapter 1, Part 7, Division 2 of the California Labor Code, and Contractor shall cause the work to be performed as a “public work” in accordance with such Chapter of the California Labor Code. The Council of the City of Fresno has adopted Resolution No. 82-297 ascertaining the general prevailing rate of per diem wages and per diem wages for holidays and overtime in the Fresno area for each craft, classification, or type of worker needed in the execution of contracts for the City. A copy of the resolution is on file at the Office of the City Clerk. Actual wage schedules are available at Construction Management Office, 1721 Van Ness Avenue, Fresno, California 93721, (559) 621-5600.
Contractors and Subcontractors must meet any and all requirements of Labor Code sections 1771.1 and 1771.5 prior to submitting bids.
All proposals must be made on the Bid Proposal Form provided by the Purchasing Manager. A Bid Deposit, which can be provided separately, in the amount of TEN PERCENT (10%) of the Total Net Bid Amount (or, in bids with Add Alternates, the highest possible combination of the Base Bid plus Add Alternates) in the form of a certified or cashier’s check, an irrevocable letter of credit, or a certificate of deposit or a bidder’s bond executed by a corporate surety, admitted by the California Insurance Commissioner to do business in California, payable and acceptable to the City of Fresno; or the Bidder shall have registered with the Purchasing Manager of the City an annual bid bond sufficient to provide coverage in such amount. All Bid Deposits will be held until a Contract has been executed with the successful Bidder or all bids have been rejected. Copies of Bid Deposits may be submitted electronically, with the exception of a cashier’s check, which must be brought to the Purchasing Manager’s office and labeled accordingly with bid number.
The City of Fresno hereby notifies all Bidders that no person shall be excluded from participation in, denied any benefits of, or otherwise discriminated against in connection with the award and performance of any contract on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, sexual orientation, ethnicity, status as a disabled veteran or veteran of the Vietnam era or on any other basis prohibited by law.
A pre-bid conference will be held at 10:00 a.m., on Wednesday, January 22nd, 2020, in Room 4017N, City Hall, 2600 Fresno Street, Fresno, California. Prospective Bidders are encouraged to attend since City Staff will be present to answer any questions regarding the Specifications, and there may be an inspection tour of the job site(s).
The meeting room is physically accessible. Services of an interpreter and additional accommodations such as assistive listening devices can be made available. Requests for accommodations should be made at least five working days but no later than 48 hours prior to the scheduled meeting/event. Please contact the Procurement Specialist on the cover at 559-621-1332 or through the Questions and Answers field on Planet Bids.
In accordance with provisions of section 22300 of the California Public Contract Code, Contractor may substitute securities for any monies withheld by City to ensure performance under the Contract.
A 100 percent Payment Bond and 100 percent Performance Bond for all public works contracts must be filed with the Contract Documents and approved by the City before the Contractor enters upon performance of the Work.
Bidders are advised that, as required by the Fresno Municipal Code, the City has established a National Targeted Worker mandatory participation level.
Bidders are advised that as required by the Fresno Municipal Code, the City of Fresno is implementing new National Targeted Worker requirements for public work of improvement contracts over $200,000. The mandatory participation level for National Targeted Workers is 15%.
No bid will be considered for award unless the Bidder at the time of bid opening, is licensed with a valid Class “A” Contractor’s License issued by the State of California.
The City reserves the right to reject any and all bids.
01/06/2020
———————————–
(1)
NOTICE OF PUBLIC LIEN SALE
Business & Professions Code S21700
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 08:00 AM on January 24, 2020 at Derrel’s Mini Storage located at 750 N. Fowler Ave, Clovis, County of Fresno, State of California.
Stemler, Karrie piano Helwig, John toys, hand tools, bookcase Canales, Cole chair, fan, clothes Martin, Jennifer compressor, tires, gas can Chacon, Kenneth toys, lamp, chair Morales, Kristen cooler, weights, duffle bag
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 09:00 AM on January 24, 2020 at Derrel’s Mini Storage located at 155 W. Herndon Ave, Clovis, County of Fresno, State of California.
Smith, Martha totes, broom, clothes Gribble, Russell dresser, bike, ac unit Kearly, Kathleen totes, kicthenware, cabinets Mills, Raymond tool box , drill press, tools Moore, Shawn cargo carrier, guitar, bike
Signed: V Lashley Date: 12.18.19
01/06/2020, 01/13/2020
———————————–
(1)
NOTICE OF PUBLIC SALE
Business & Professionals Code S21700
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 08:00 AM on January 20, 2020 at Derrel’s Mini Storage located at 1385 N. Maple Ave, Fresno, County of Fresno, State of California.
Martinez – Salmeron, Efrain head board, mirror, dresser Corral, Christina chairs, bicycle, doors Ronquillo, Betty microwave, chairs, speakers Pierson, Ronell shop vac, punching bag, auto parts SANCHEZ, DANIEL SABASTIAN bicycle, table, shelf Vance, Rebecca refrigerator, bicycle, drill Cerrato, Joseph head bord, chair, wall art BEASLEY, NICO KIOWA bicycle, scooter, barbeque Anderson, Erika sofa, pillows, boxes Ratliff, Kevin bicycle, television, iron Daniels, Reginald chair, fan, luggage Gonzales, Gloria R. fishing rod, weights, chair Andres – Salas, Maribel wall art, vacuum, chairs LEE ANDERSON, VERA bicycle, teddy bear, pillow RIVERA-MUNOZ, JOSUE SAMUEL high chair, pressure washer, cabinet ROMERO, JOSE table, bicycle, fan ELLIS, CRYSTAL FAYETTE heater, wall art, micro wave MUNOZ, JOANNA ESCOBAR dresser, chairs, chack board Serrato, Mary chest, crib, chairs Varela, Erma Carlos sofa, chairs, mirrors Devaux, Del Ann santa claus, animal cage, pots Schoonover, Crystal fan, bicycle, wall art Shiroyama, Brandon Junichi car seat, tow hitch, fishing pole Juarez, Jose Jesus dresser, sofa, chairs Moreno, CAROLYN cabinet, floor lamp, wall art
Signed: J D’Acquisto Date:12.28.19
01/06/2020, 01/13/2020
———————————–
NOTICE OF PUBLIC LIEN SALE
Business & Professional code S21700
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 08:00 AM on January 13, 2020 at Derrel’s Mini Storage located at 100 E. Sierra Ave, Fresno, County of Fresno, State of California.
Aljohani, Omar couch, table, lamp Tate, Jason Levi guitar, bed set, propane tanks Moore, Margaret cooler, totes, lamp Contreras, Joseph Gustavo weights, iron, wood cabinets Salazar Hernandez, Alberto engine hoist, generator, sewing machine Miner, Rebecca sofa, tv, lantern Tamez, Manuel sofa, dresser, chairs Rivera, Alexander dresser, toys, totes Garcia, Monique Socorro tv, bed set, toys Gaines, Desiree Leona Rose clothes, bedding Ocheltree, Peter microwave, clothes, totes Carpenter, William mattress, sofa, toys Thompson, Tommy pressure washer, dolly, motor scooter Gothard, Leah Kristine rake, broom, x-mas tree Vildosola, Jessica bed set, clothes, dresser Gonzales, David kitchenware, chair, wicker basket Pulley, Kyle James refrigerator, lamp, chairs
Signed: V.Lashley Date: 12.11.19
12/30/2019, 01/06/2020
———————————–
NOTICE OF WAREHOUSEMAN’S LIEN SALE
[Civ. Code Sec. 798.56(e); Comm. Code Sec. 7210(2)]
TO BILL PHILLIPS, ARTHUR LOUIS PHILLIPS, JOYCE ANN PHILLIPS AND ALL PERSONS CLAIMING AN INTEREST in that certain 1978 Dualwide Mobilehome, Decal No. AAB5599, Serial Nos. A6341 and B6341, Label Nos. 074250 and 074251, at 2706 W. Ashlan, #225, Fresno, Fresno County, CA 93705, which is a mobilehome space within Westlake Park.
SINCE THE DEMAND MADE under Section 798.56a(e) of the Civil Code and Section 7210(2) of the Commercial Code by MILLENNIUM HOUSING OF CALIFORNIA, A CALIFORNIA CORPORATION DBA WESTLAKE PARK for payment in full of the storage charges due and unpaid was not satisfied, the above-stated mobilehome, held on account of Bill Phillips, and due notice having been given to all parties known to claim an interest in the mobilehome and the time specified in the notice having expired, notice is hereby given said mobilehome, and all of the fixtures contained in the home, will be advertised for public sale and sold by auction at 10:00 a.m. on Monday, January 20, 2020 at 2706 W. Ashlan, #225, Fresno, Fresno County, CA 93705. It is anticipated the subject mobilehome, and all fixtures contained in the home, will be sold in bulk, “as-is” without warranties of title, fitness for a particular purpose, or any other warranties, express or implied, and will be subject to a credit bid by Millennium Housing of California, A California Corporation dba Westlake Park. The sale is subject to change upon proper notice.
Please take notice payment at the public sale must be made by certified funds within three (3) days of the warehouseman’s lien sale or at the time the mobilehome is removed from the premises, whichever is sooner.
Please take further notice all third-party bidders must remove the subject mobilehome from the premises within seventy-two (72) hours after the sale or disposition of the same. Any purchaser of the mobilehome will take title and possession subject to any liens under California Health & Safety Code §18116.1. All third-party bidders are responsible and liable for any penalties, or other costs, including, but not limited to, defective title or other bond, which may be necessary to obtain title to, or register, the mobilehome.
Dated: December 30, 2019
WESTLAKE PARK
Paul T. Jensen, Esq.
Attorney for Millennium Housing of California, A California Corporation dba Westlake Park
JENSEN & MCDONALD
AN ASSOCIATION OF ATTORNEYS
6830 Via Del Oro, Suite 205
San Jose, CA 95119
(669) 275-9224 Telephone
(408) 669-1609 Facsimile
12/30/19, 1/6/20
CNS-3326215#
FRESNO BUSINESS JOURNAL
12/30/2019, 01/06/2020
———————————–
NOTICE OF PUBLIC LIEN SALE
Business & Professions Code S21700
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 08:00 AM on January 14, 2020 at Derrel’s Mini Storage located at 4660 E. Dakota Ave, Fresno, County of Fresno, State of California.
Rosales, Claudia bike, chairs, table Watkins, Bruce bikes, sofas, floor light Rodriguez, Mary wheelchair, scooter, crossbow Belmontez, Ashley tool box, reel, backpack Meza, Loreena scooter, tubs, sleds Bono, Kevin bikes, tools, chairs Castellano, Jacqueline canopy, helmet, cooler Young, Jarron mattress, hubcaps, toys Brambila, Evelina shelf, table, cart Xiong, Jade pinata, basket, vase Welte, Maggie totes, crib, planter Aguilar, Olivia rims, shoes, doll Green, Ladon jack, tv, rim Jackson, Donelle Annette fan, mirror, clothes Rodriguez, Marlena dresser, table, bench Dennis, Ashley heater, scale, walker Perez, Gilbert desk, table, chairs Coleman, Sherrie rims, totes, stool Martinez, `Marco clothes, tables, luggage Cheek, Michael tools, dolly, fan Garza, Maria table, sofa, desk Bejarano, Victor toy, chair, table
Signed: J DAcquisto Date: 12/20/19
12/30/2019, 01/06/2020
———————————–
NOTICE OF PUBLIC LIEN SALE
Business & Professional code S21700
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 08:00 AM on January 15, 2020 at Derrel’s Mini Storage located at 1191 E. Nees Ave, Fresno, County of Fresno, State of California.
Thacker, Jason struts, gauges, car parts Bombita, Marisa bike, car seat, stroller Hernandez, Sabrina microwave, purses, shoes Fronsdahl, Brandon compressor, tools, stools Graham, Jason coffee table, tools, ladder Howerrton, Karen sofa, chair, fridge Demoss, David luggage, cabinets, dresser Bahruddin, Abrahim coffee table, sofa, table
Notice is hereby given that a public lien sale of the following described personal property will be held at the hour of 09:00 AM on January 15, 2020 at Derrel’s Mini Storage located at 7695 N. Palm Ave, Fresno, County of Fresno, State of California.
Cota, Crystal ladder, table, refrigerator Hicks, Liberty printer, table, tv Mccarty, Darrennesha lamp, tv, pot Nunez, Paul, Anthony hot tub, chair, clock Sattler, Steven table, tubs, box spring Beltrans, Hector tires, radio, mattress Western Pacific Securites file cabinets, trash cans Cordova, Christopher mattress, fridge, printer Velasquez, Michelle tubs, mattress, chair Marks, Mallory roaster ,basket, globe Fargano, Jacquelyn couch, chair, ladder Zepeda, George bike, tv, mattress
Signed: M Martinez Date: 12.20.19
12/30/2019, 01/06/2020
———————————–
NOTICE OF ABANDONMENT SALE
[California Civil Code
§798.61 and §1988]
TO NAIDA F. WRIGHT, MELVIN B. WRIGHT AND ALL PERSONS CLAIMING AN INTEREST in that certain 1963 Cascade Mobilehome, Decal No. AAM7018, Serial Nos. S2503XX and S2503XXU, Label Nos. 62057 and A62057, at 3404 North Millbrook Avenue, Space 98, Fresno, Fresno County, CA 93726, which is a mobilehome space within Millbrook Mobile Home Village.
NOTICE IS HEREBY GIVEN that said mobilehome, all contents and all of the fixtures contained in the home, as well as accessory structures, will be advertised for public sale and sold by auction at 10:00 a.m. on Monday, January 20, 2020 at 3404 North Millbrook Avenue, Space 98, Fresno, Fresno County, CA 93726.
The contents are described as follows:
1. One (1) Body Rider exercise bike basic model 2. One (1) Igloo cooler 3. Two (2) plastic storage totes 4. Two (2) plastic lawn chairs 5. One (1) gas can 6. One (1) Hoover vacuum 7. Two (2) Dirt Devil vacuums 8. Eight (8) miscellaneous garden tools 9. One (1) 6’ A-frame ladder 10. One (1) old hand truck 11. One (1) Lasco floor fan 12. One (1) expandable gate 13. Two (2) palm tree floor stand candle holders 14. Two (2) Mr. Coffee coffeemakers 15. Miscellaneous plastic kitchenware 16. Miscellaneous household bath and kitchen cleaning supplies 17. Miscellaneous clothes and shoes 18. One (1) shower safety chair
19. Miscellaneous canned food 20. Other miscellaneous items.
It is anticipated the subject mobilehome, and all fixtures contained in the home, will be sold in bulk, “as-is” without warranties of title, fitness for a particular purpose, or any other warranties, express or implied, and will be subject to a credit bid by Millennium Housing of California dba Millbrook Mobile Home Village.
Please take notice payment at the public sale must be made by certified funds within three (3) days of the abandonment sale or at the time the mobilehome is removed from the premises, whichever is sooner.
Please take further notice all third-party bidders must remove the subject mobilehome from the premises within seventy-two (72) hours after the sale or disposition of the same. Any purchaser of the mobilehome will take title and possession subject to any liens under California Health & Safety Code §18116.1. All third-party bidders are responsible and liable for any penalties, or other costs, including, but not limited to, defective title or other bond, which may be necessary to obtain title to, or register, the mobilehome.
Dated: December 18, 2019 MILLBROOK MOBILE HOME VILLAGE
Paul T. Jensen, Esq.
Attorney for Millennium Housing of California dba Millbrook Mobile Home Village
JENSEN & MCDONALD
AN ASSOCIATION OF ATTORNEYS
6830 Via Del Oro, Suite 205
San Jose, CA 95119
(669)275-9224 Telephone
(408)669-1609 Facsimile
12/30/19, 1/6/20
CNS-3326543#
FRESNO BUSINESS JOURNAL
12/30/2019, 01/06/2020
———————————–
NOTICE OF PUBLIC SALE
To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on January 22, 2020, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 11:00 AM and continue until all units are sold.
PUBLIC STORAGE # 22340, 5045 N Gates Ave, Fresno, CA 93722, (559) 540-2154
A029 – Johnson, Michael; B027 – Rocker, Stephanie; B032 – Wooley, Teresa; D034 – Maltos, Ian; D037 – Alexander, Shirley
Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. Bond No. 5857632
12/30/2019, 01/06/2020



