fbpx
published on April 15, 2020 - 12:00 AM
Written by

Trustee Sales

  (1)

T.S. No.: 2019-01724-CA

A.P.N.:480-254-02

Property Address: 4620 EAST EUGENIA AVENUE, FRESNO, CA 93725

NOTICE OF TRUSTEE’S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. 

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/03/2006. 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.

Trustor: Jack Servantes and Sally Garcia, Husband and Wife, as Joint Tenants

Duly Appointed Trustee: Western Progressive, LLC

Deed of Trust Recorded 05/16/2006 as Instrument No. 2006-0102399 in book , page— and of Official Records in the office of the Recorder of Fresno County, California,

Date of Sale: 06/10/2020 at 09:00 AM

Place of   Sale:

WEST ENTRANCE TO THE COUNTY COURTHOUSE BREEZEWAY, FRESNO   SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 164,653.80

NOTICE OF TRUSTEE’S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 4620 EAST EUGENIA AVENUE, FRESNO, CA 93725 

A.P.N.: 480-254-02

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

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 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:

$ 164,653.80.

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.

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE’S 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-01724-CA. 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: April   3, 2020

Western Progressive, LLC, as Trustee for beneficiary

C/o 1500 Palma Drive, Suite 237

Ventura, CA 93003

Sale Information Line:  (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx

Trustee   Sale Assistant

WESTERN   PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A   DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

04/15/2020, 04/22/2020, 04/29/2020

———————————–

  (1)

T.S. No.: 2019-02152-CA

A.P.N.:506-061-33

Property Address: 6429 NORTH ELLENDALE AVENUE, FRESNO, CA 93722

NOTICE OF TRUSTEE’S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. 

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/26/2007. 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.

Trustor: NIDA BONAVENTE AND ARMANDO BONAVENTE, WIFE AND HUSBAND, AS JOINT TENANTS

Duly Appointed Trustee: Western Progressive, LLC

Deed of Trust Recorded 02/07/2007 as Instrument No. 2007-0025523 in book , page— and of Official Records in the office of the Recorder of Fresno County, California,

Date of Sale: 06/10/2020 at 09:00 AM

Place of   Sale:

WEST ENTRANCE TO THE COUNTY COURTHOUSE BREEZEWAY, FRESNO   SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 331,895.92

NOTICE OF TRUSTEE’S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 as:

More fully described in said Deed of Trust.

Street   Address or other common designation of real property: 6429 NORTH ELLENDALE AVENUE, FRESNO, CA   93722 

A.P.N.: 506-061-33

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

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 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:

$ 331,895.92.

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.

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE’S 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-02152-CA. 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:   April 9, 2020

Western Progressive, LLC, as Trustee for beneficiary

C/o 1500 Palma Drive, Suite 237

Ventura, CA 93003

Sale Information Line:  (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx

Trustee   Sale Assistant

WESTERN   PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A   DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

04/15/2020, 04/22/2020, 04/29/2020

———————————–

Civil

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 05-28-2020

Time: 8:00 A.M.; DEPT: 22

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 08CEJ300182

In The Matter Of

ANGEL RODRIGUEZ

DOB: 02-27-2004

Minor

TO: DANIEL RODRIGUEZ, 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: MAY 28, 2020

TIME: 8:00 A.M.

PLACE: Department 22 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 DANIEL RODRIGUEZ, 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 MAR 19, 2020.

MICHAEL ELLIOTT,

Clerk of the Court.

By:  NINA QUIROZ, 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.

03/25/2020, 04/01/2020, 04/08/2020, 04/15/2020

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 07-02-2020

Time: 8:00 A.M.; DEPT: 23

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 19CEJ300205

In The Matter Of

HANSEN WOODRUFF

DOB: 10-07-2018

Minor

TO: KRYSTALYNN DAVIS, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. JACOB WOODRUFF, 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: JULY 2, 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 KRYSTALYNN DAVIS, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. JACOB WOODRUFF, 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 MAR 20, 2020.

MICHAEL ELLIOTT,

Clerk of the Court.

By: ROSEMARY NUNEZ, 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.

03/25/2020, 04/01/2020, 04/08/2020, 04/15/2020

———————————–

Probate

  (1)

NOTICE OF INTENTION TO SELL REAL PROPERTY AT PRIVATE SALE

Probate Code §10300

Estate of John Brinkley Pitts

Fresno County Superior Court Case No. 19CEPR00737

NOTICE IS HEREBY GIVEN that, subject to confirmation by the above-entitled Court, on April 16, 2020, or thereafter within the time allowed by law, the undersigned, as Administrator of the Estate of JOHN BRINKLEY PITTS,, Deceased, will sell at private sale to the highest and best net bidder, on the terms and conditions hereinafter mentioned, all the right, title, and interest the estate has, by operation of law or otherwise, acquired, other than, or in addition to, that of the Decedent and to the real property located in the County of Fresno, State of California, described as follows:

Lot 107 of Tract No. 3142, FARINA HOMES NO. 15, in the City of Fresno, County of Fresno, State of California, according to the Map thereof recorded April 9, 1981 in Book 38, Pages 52, 53 and 54 of Plats, Fresno County Records and that certain Certificate of Correction recorded May 5, 1983 as Document No. 83039055 of Official Records.

APN: 509-202-09

Commonly known as 4427 W. Corona Ave., Fresno, CA 93722

The sale will be subject to the current taxes, covenants, conditions, restrictions, reservations, rights, rights of way and easements of record.

The property is to be sold on an “as is” basis, except as to title.

Bids or offers are invited for this property and must be in writing, and will be received at the office of GARY G. BAGDASARIAN, attorney for said Administrator, at 1735 North Fine Avenue, Suite 103, Fresno, California 93727-1654 at any time after the first publication of this notice and before any sale is made.

The property will be sold on the following terms:  Cash or part cash and part credit, the terms of such credit to be acceptable to the undersigned and to the Court, with an amount acceptable to the Administrator to accompany the offer by cashier’s check, and the balance or evidence of indebtedness to be paid or provided promptly following confirmation of the sale by the Superior Court.  Taxes, rents, operating and maintenance expenses, and premiums on insurance acceptable to the purchaser shall be prorated as of the date of the recording of the conveyance.  Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers.

The undersigned reserves the right to refuse to accept any and all bids prior to entry of an order confirming the sale.

Dated: 04/08/2020 RITA MISHELLE PITTS, Administrator

Dated: 04/09/2020 GARY G. BAGDASARIAN, Attorney for Rita

Mishelle Pitts, Administrator

04/15/2020, 04/20/2020, 04/29/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

CHRISTINA HANNAN also known as CHRISTINA J. QUISENBERRY

CASE NO: 20CEPR00281

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHRISTINA HANNAN also known as CHRISTINA J. QUISENBERRY

A Petition for Probate has been filed by JOHN HANNAN in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that JOHN HANNAN 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:

June 2, 2020, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

Central Division / Civil

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:

JAMES J. MELE 071928

MELE LAW OFFICE

7337 N. FIRST ST., #103

FRESNO, CA 93720

(559) 436-1205

04/01/2020, 04/06/2020, 04/15/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Aideroos Mohamed Mohsen

CASE NO: 20CEPR00291

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Aideroos Mohamed Mohsen, Aideroos M. Mohsen, Aideroos Mohsen

A Petition for Probate has been filed by Nayef Aideroos Mohamed Mohsen in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Nayef Aideroos Mohamed Mohsen 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:

May 11, 2020, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93721-2220

B.F. Sisk Courthouse

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:

Catarina M. Benitez SBN: 256518

Lawvex, LLP

2565 Alluvial Avenue, Suite 202

Clovis, CA 93611

(888) 308-7003

04/10/2020, 04/15/2020, 04/24/2020

———————————–

Fictitious

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001821

The following person(s) is (are) conducting business as

Employer Partners at 480 West Alluvial Ave., Fresno, CA 93650, Fresno County:

Full Name of Registrant:

Simplify HR, Inc., 480 West Alluvial Avenue, Fresno, CA 93650

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: Corporation

Articles of Incorporation Number: C3302810

Michael Anthony Walstad, President

This statement filed with the Fresno County Clerk on: 04/07/2020

 (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.”

04/15/2020, 04/22/2020, 04/29/2020, 05/06/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001523

The following person(s) is (are) conducting business as

Coalinga Crossing Apartments at 302 W. Pleasant St. Coalinga, CA 93210:

Mailing Address:

6356 N. Fresno St Fresno, CA 93710;

Full Name of Registrant:

302 W. Pleasant, Coalinga, LLC, 6356 N. Fresno St. Fresno CA 93710, Phone (559) 439-5500

Registrant commenced to transact business under the Fictitious Business Name listed above on: 08/12/2019

This business conducted by: LLC

Articles of Incorporation Number: 201918210288

Angel Jackson Vice President

This statement filed with the Fresno County Clerk on: 03/10/2020

 (Seal)

BRANDI L. ORTH,

County Clerk.

By: YVETTE JAMISON, 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.”

03/25/2020, 04/01/2020, 04/08/2020, 04/15/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001670

The following person(s) is (are) conducting business as

MEXICAN PEDI NAIL SPA at 3261 VENTURA AVENUE, FRESNO, CA 93702, FRESNO COUNTY, Phone (559) 270-5853:

Mailing Address:

119 E EDEN AVENUE, FRESNO, CA 93706;

Full Name of Registrant:

ALIDA OROZCO ROJAS, 119 E EDEN AVENUE, FRESNO, CA 93706

Registrant commenced to transact business under the Fictitious Business Name listed above on: 03/18/2020

This business conducted by: INDIVIDUAL

ALIDA OROZCO, OWNER

This statement filed with the Fresno County Clerk on: 03/18/2020

 (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.”

03/25/2020, 04/01/2020, 04/08/2020, 04/15/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001698

The following person(s) is (are) conducting business as

BMJ TRANSPORT at 4851 N. CONSTANCE AVE, FRESNO, CA 93722 FRESNO COUNTY, Phone (559) 373-1598:

Mailing Address:

4851 N. CONSTANCE AVE, FRESNO, CA 93722;

Full Name of Registrant:

MAYRA LIZ LOPEZ, 4851 N CONSTANCE AVE, FRESNO, CA 93722

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: INDIVIDUAL

MAYRA LIZ LOPEZ, OWNER

This statement filed with the Fresno County Clerk on: 03/20/2020

 (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.”

03/25/2020, 04/01/2020, 04/08/2020, 04/15/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001592

The following person(s) is (are) conducting business as

JIANXIA SUNSHINE  at 1875 S TEMPERANCE AVE, FRESNO, CA 93727 fresno county:

Mailing Address:

162 W SWIFT AVE, CLOVIS, CA 93612;

Full Name of Registrant:

JIANMIN ZENG, 162 W SWIFT AVE., CLOVIS, CA 93612

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: INDIVIDUAL

JIANMIN ZENG  OWNER

This statement filed with the Fresno County Clerk on: 03/12/2020

 (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.”

03/25/2020, 04/01/2020, 04/08/2020, 04/15/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001713

The following person(s) is (are) conducting business as

Excelsior Construction

Excelsior Metals

Excelsior Machine at 2681 N. Business Park Avenue, Fresno, CA 93727:

Full Name of Registrant:

Excelsior, Inc., 2681 N. Business Park Avenue Fresno, CA 93727

Registrant commenced to transact business under the Fictitious Business Name listed above on: 1/1/2020

This business conducted by: Corporation

Articles of Incorporation Number: C1935277

This Statement has been executed pursuant to section 17919 of the Business and Professionals code.

Raymond R. Roush, III, CEO

This statement filed with the Fresno County Clerk on: 03/23/2020

 (Seal)

BRANDI L. ORTH,

County Clerk.

By: MARTHA GARCIA, 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.”

04/01/2020, 04/08/2020, 04/15/2020, 04/22/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001689

The following person(s) is (are) conducting business as

QUINLAN, KERSHAW & FANUCCHI, LLP at 2125 MERCED STREET, FRESNO, CA 93721 FRESNO COUNTY, Phone (559) 268-8771:

Full Name of Registrant:

EDWARD L. FANUCCHI, 7069 N VAN NESS BLVD FRESNO, CA 93711

RENE F. ZUZUARREGUI, 7271 N. FANCHER RD. CLOVIS, CA 93619

DAVID M. MOECK, 4080 N. WILSON FRESNO, CA 93704

EDWARD D. FANUCCHI, 2639 W. SIERRA FRESNO, CA 93711

Registrant commenced to transact business under the Fictitious Business Name listed above on: 01/28/2008

This business conducted by: LLP.

Articles of Incorporation Number:  202008036001

EDWARD L. FANUCCHI, PARTNER

This statement filed with the Fresno County Clerk on: 03/19/2020

 (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.”

04/08/2020, 04/15/2020, 04/22/2020, 04/29/2020

———————————–

Misc.

  (1)

NOTICE OF PUBLIC HEARING

REGARDING ANNEXATION OF TERRITORY TO

CITY OF FRESNO

COMMUNITY FACILITIES DISTRICT NO. 9

ANNEXATION NO. 44

Notice is hereby given that on March 19, 2020, the City Council of the City of Fresno (“City”) adopted Council Resolution No. 2020-065 to annex the territory known as Assessor’s Parcel Number 504-092-06S to the City of Fresno Community Facilities District No. 9 (“CFD No. 9”) and to authorize the levy of Special Tax under the City of Fresno Special Tax Financing Law, Chapter 8, Division 1, Article 3 of the Fresno Municipal Code (“City Law”).  Under this City Law and Council Resolution No. 2020-065, the City gives notice as follows:

The text of Council Resolution No. 2020-065, including exhibits thereto, as adopted by the City is on file with the City Clerk and reference is made thereto for the particular provisions thereof.  The text of Council Resolution No. 2020-065 is summarized as follows:

a.            As permitted by City Law, the City is undertaking proceedings to annex additional territory to CFD No. 9, the boundaries of which are shown on the map on file with the City Clerk.

b.            The purpose of CFD No. 9 is to provide services and maintenance for certain regulatory required public improvements that are constructed or installed on public property, dedicated rights-of-way or easements on the perimeter of commercial, industrial and multi-family subdivisions.  These improvements include, without limitation, landscaping and irrigation systems, street trees, median hardscaping, local street curbs, gutters, sidewalks, street paving, street name signage and street lights, trails and trail amenities (“Services”).

c.            The method of financing the Services is through the imposition and levy of a special tax (“Special Tax”) to be apportioned on the properties in CFD No. 9 under the rate and method of apportionment described in Council Resolution No. 2020-065 and Exhibit C thereto.  The special tax requires the approval of two-thirds of the qualified electors of CFD No. 9 at a special election called for that purpose by the City, with each voter having one vote for each acre, or portion of an acre, owned.

d.            The Special Tax, if approved, will be used to finance all or a portion of the Services.

e.            The Director of Public Works or his designee of the City is directed to cause to be prepared a written report for CFD No. 9, Annexation No. 44 (“District Report”) that shows the Services by type and required to adequately meet the needs of CFD No. 9 and the estimated costs of the Services.  The District Report will be made a permanent part of the record of the public hearing specified below.  Reference is made to the District Report as filed with the City Clerk.

f.             As set forth below, the City will hold a public hearing on the annexation of the territory known as Assessor’s Parcel Number 504-092-06S to CFD No. 9 with its Services and Special Tax.

g.            The time and place established under Council Resolution No. 2020-065 for the public hearing required under City Law are Thursday, April 23, 2020, at the hour of 10:00 a.m. or as soon as possible thereafter in the Council Chambers of the City of Fresno, 2600 Fresno Street, Fresno, California.

            At the hearing, the testimony of all interested persons or taxpayers for or against the proposed annexation to CFD No. 9, the extent of CFD No. 9 or the furnishing of the Services will be heard.  Any person interested may file a protest in writing as provided by City Law.  If fifty percent or more of the registered voters, or six registered voters, whichever is more, residing in the territory proposed to be annexed to CFD No. 9, or the owners of one-half or more of the area of land in the territory proposed to be annexed to CFD No. 9 and not exempt from the Special Tax, file written protests against the annexation and the protests are not withdrawn to reduce the value of the protests to less than a majority, the City will take no further action to annex to CFD No. 9 or levy the Special Taxes for a period of one-year from the date of the decision of the City, and if the majority protests of the registered voters or landowners are only against the furnishing of a type or types of facilities within CFD No. 9, or against levying a specified Special Tax, those types of facilities or the specified special tax will be eliminated from the proceedings to annex to CFD No. 9.

            The proposed voting procedure will be by mailed ballot among the property owners within the territory proposed to be annexed to CFD No. 9.

Dated as of 3/23/2020

ATTEST:

YVONNE SPENCE, MMC CRM

City Clerk

By Bernard Canez                                  

Deputy

04/15/2020

———————————–

  (1)

Notice of Public Hearing

DUE TO THE CURRENT SHELTER-IN-PLACE ORDER COVERING THE STATE OF CALIFORNIA AND SOCIAL DISTANCE GUIDELINES ISSUED BY FEDERAL, STATE, AND LOCAL AUTHORITIES, THE COUNTY IS IMPLEMENTING CHANGES FOR ATTENDANCE AND PUBLIC COMMENT AT ALL BOARD OF SUPERVISORS MEETINGS UNTIL FURTHER NOTICE.  PLEASE SEE NOTES BELOW FOR MORE INFORMATION ON HOW TO SUBMIT WRITTEN COMMENTS.

The Board of Supervisors will take action to rescind the approval of the MITIGATED NEGATIVE DECLARATION prepared for INITIAL STUDY NO. 7104 and UNCLASSIFIED CONDITIONAL USE PERMIT NO. 3528 filed by SHAWN SHIRALIAN, pursuant to Board of Supervisors direction.

Notice is hereby given that the Board of Supervisors of the County of Fresno has set this hearing for Tuesday, the 28th day of April, 2020, at the hour of 9:00 A.M. (or as soon thereafter as possible), in the Board of Supervisors Chambers, Room 301, Hall of Records, 2281 Tulare St., Fresno, California, as the time and place for holding a public hearing on the following matter (Please see Notes below for how to submit comments relating to this item):

Allow an Interstate Freeway Interchange Commercial Development, including adoption of a Master Plan for said development, comprised of a restaurant, market, automobile fueling station, truck fueling station, laundry facility, shower facility, Liquefied Petroleum Gas (LPG) sales, photovoltaic solar power generation system to provide electricity to the proposed development, and a 149-foot-tall marquee sign on a 10.10-acre parcel in the AE-40 (Exclusive Agricultural, 40-acre minimum parcel size) Zone District.  The subject parcel is located on the northwest corner of Interstate 5 (I-5) and Nees Avenue, approximately 17 miles west of the nearest city limits of the City of Firebaugh (Sup. Dist. 1) (APN 005-100-47s).

For more information contact Marianne Mollring, Department of Public Works and Planning, 2220 Tulare Street (corner of Tulare & “M” Streets, Suite A), Fresno, CA  93721, telephone (559) 600-4569, email mmollring@co.fresno.ca.us.

NOTES:

·         Anyone may testify, however, comments must be provided in writing and submitted to BOScomments@fresnocountyca.gov.

·         The Board will recess for ten (10) minutes during the agenda item to allow the public the opportunity to email written comments

·         All written comments must be received by the close of the ten (10) minute public comment period.  All written comments received by the close of the ten (10) minute public comment period will be read aloud by a staff member during the applicable agenda item, provided that such comments may be read within three (3) minutes allotted to each speaker.  Any portion of comments received that extend past three (3) minutes may not be read aloud due to time restrictions, but will be included in the record of proceedings.

·         If a comment is received after the close of the ten (10) minute public comment period, such comment will be treated like a general public comment and made part of the record of proceedings, provided that such comment is received prior to the end of the meeting.

·         If at some later date you challenge the final action on this matter in court, you may be limited to raising only those issues you or someone else raised in the written correspondence submitted to the Board of Supervisors at, or prior to, the public hearing.

The full text of this Public Hearing will be available on the Fresno County website https://fresnocounty.legistar.com/Calendar.aspx under the April 28, 2020 meeting at the Meeting Details link by Wednesday, April 22, 2020.

Ernest Buddy Mendes, Chairman

Board of Supervisors

ATTEST:

BERNICE E. SEIDEL

Clerk, Board of Supervisors

04/15/2020

———————————–

  (1)

NOTICE: The Panoche Drainage District (District) has issued an Invitation for Bids for Tile Sump SCADA work that includes the development of a SCADA system and communications network with necessary hardware that will allow the districts within the Grassland Drainage Area to control electric tile drainage sumps that discharge to the Grassland Bypass Project to allow the sumps to be remotely turned off during rain events and return them to operating conditions after the storm has passed.  The District manages subsurface drainage in Western Merced and Fresno counties.  The project is funded by Proposition 84, state and federal grant requirements apply.  For more information contact Elisa Cardoza at (209) 364-6136 or via email at ecardoza@panochewd.org.

04/15/2020

———————————–

  (1)

NOTICE TO CREDITORS OF BULK SALE

(SECS. 6104, 6105 U.C.C.)

Notice is hereby given to the Creditors of: Ben Park, Seller(s),

whose business address(es) is: 1975 Grant St., Selma, CA 93662-3507,

that a bulk transfer is about to be made to: Jagdeep Singh, Buyer(s),

whose business(es) address is: 4185 W. Figarden Dr., Ste. 101, Fresno, CA 93722.

The property to be transferred is located at: 1975 Grant St., Selma, CA 93662-3507.

Said property is described in general as: All stock in trade, fixtures, equipment, goodwill and other property of that business known as Fosters Freeze, and located at: 1975 Grant St., Selma, CA 93662-3507.

The bulk sale is intended to be consummated at the office of: CHICAGO TITLE COMPANY, 1750 West Walnut Avenue, Visalia, CA 93277. The bulk transfer will be consummated on or after the 1st day of May, 2020.

This bulk transfer is subject to Section 6106.2 of the California Commercial Code. If Section 6106.2 applies, claims may be filed at CHICAGO TITLE COMPANY, Escrow Division, Escrow No. FWVl-4212001090LS, 1750 West Walnut Avenue, Visalia, CA 93277. Phone: (559)636-4300, Fax: (559)636-4365.

This bulk transfer does NOT include a liquor license transfer. All claims must be received at this address by the 30th day of April, 2020.

So far as known to the Buyer(s), all business names and addresses used by the Seller(s) for the three (3) years tast past, if different from the above, are:

NONE

IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below.

By: Chicago Title Company as Escrow

Agent for the herein Buyer

/s/ Leslie Silva

Signature

Leslie Silva, Escrow Officer

April 13, 2020

04/15/2020

———————————–

  (1)

NOTICE OF PUBLIC SALE OF ABANDONED PROPERTY

Notice is hereby given that pursuant to Civil Code Section 1993.07, State of California, the undersigned will sell at public auction by competitive bidding on Wednesday, April 29, 2020 at 10:00 A.M. at 5776 N. Blackstone Avenue, Suite 101, Fresno, CA 93710, County of Fresno, State of California. The goods, chattels, or personal goods and property of the former owner listed below                                                  

Marco Tawachi

Sourced Energy LLC

6225 San Joaquin Plaza

New Port Beach, CA 92660

All items in storage are to be auctioned, including but not limited to the listing below:

Tables, chairs, décor, soft serve machine/dessert refrigerator, work tables, cold station/sandwich prep table, refrigerators, walk in refrigerators, metro racks, stove with gas griddle with gas burners, holding cabinets, miscellaneous  sheet pans and inserts, booster seats, deep fryer, hood, stainless steel counter and table, hot gas stove, stainless steel sink, bar stools, high chairs, 3 televisions, desktop computer, POS register with screen, metal shelves, metal storage lockers, garbage cans, mop buckets, coffee maker, juice machine, fans, ladders, & employee lockers

Purchased items are sold as is, and must be removed the day of auction. Payment is to be with cash only and paid at time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.

Fresno Auction Company, Steven J San Sebastian, Auctioneer

c/o DeAnna Corona | Assistant Property Supervisor

DANA BUTCHER ASSOCIATES

Property Manager of Landlord,

L&K Ranch, LLC

559.446.2001 ext. 136 | 559.446.2091 fax

6475 N. Palm Avenue, Suite 101  |

Fresno, CA 93704

04/15/2020, 04/22/2020


e-Newsletter Signup

Our Weekly Poll

Has your company already replaced workers with AI, or do you plan to by next year?
33 votes

Central Valley Biz Blogs

. . .