Page 13 - Sanger Herald 10-11-18 E-edition
P. 13

B5
B6
THE SANGER HERALD  Thursday, October 11, 2018
PUBLIC NOTICES
SUMMONS (CITACION JUDICAL) NOTICE TO DEFENDANT:
SA VANG, an individual, and DOES 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF:
MT. SHASTA FOREST PROP- ERTY OWNERS ASSOCIATION, INC., A California Non-Pro t Corporation;
CASE NUMBER: CV CV 18-00924 NOTICE! You have been sued. The court may decided against you with- out your being heard unless you respond within 30 days. Read
the information below.
You have 30 CALENDAR DAYS af- ter this summons and legal papers are served to you on  le a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in be in proper legal form if you want the court to hear your case. There may be a court form that you can use for yourresponse.Youcan ndthese court forms and more information at the California Courts Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the  ling fee, ask the court clerk for a fee waiver form. If you do not  le your response on time, you may lose the case by de- fault, and your wages, money, and property may be taken without fur- ther warning from the court. There
are other legal requirements. You may want to call an attorney right away. If yo do not know an attor- ney right away. If you do not know an attorney, you may want to call an attorney referral service. If you can’t afford an attorney, you may be eligible for free legal services from a nonpro t legal services program. You can locate these nonpro t groups at the California Legal Ser- vices website (www.lawhelpcalifor- nia.org), the California Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your lo- cal court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
The name and address of the court is:
Siskiyou County Superior Court 311 4th Street Yreka, CA 96097 The name, address, and tele- phone number of plaintiff’s at- torney, or plain- tiff without an attorney is: Thomas Patrick Jr. McCarthy&Rubright LLP
100 Rio Street/PO Box 190
Red Bluff, CA (530) 527-
Date: July 25 2018,
Renee McCanna Crane, Clerk, by /s/ L. Young Canaday, Deputy
September 27, October 4, 11, 18, 2018
CITY OF SANGER
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Sanger City Council will hold a public hearing on Monday, October 22, 2018, at 6:00 p.m. (or as soon as possible thereafter) in the Sanger City Hall Council Chamber located at 1700 7th Street, Sanger, California, to hear the following
item:
Appeal of Planning Commission Approval of Conditional Use Permit No. 2018-01, a Request by Algonquin, LLC for a Minor Revision to a Previously approved Conditional Use Permit to Allow an Increase in Annual Operating Hours from 3,300 hours to 3,600 hours
The purpose of the public hearing will be to consider an appeal of the City of Sanger Planning Commission’s approval of a Conditional Use Permit (CUP) to increase the annual hours of operation from 3,300 hours to 3,600 hours for the Algonquin Power Plant Located at 1125 Muscat Avenue, Sanger, CA 93657, to match the annual hours of op- eration stated and approved in the permit issued by the San Joaquin Valley Air Pollution Control District.
A copy of all relevant materials regarding the proposed actions is on  le in the Community Development Department at Sanger City Hall, 1700 7th Street, Sanger, California. Speci c questions can be direct- ed to the City’s Planning Division at (559) 876-6300 extension 1540. All interested persons are invited to attend the hearing and to submit comments orally or in writing OR to forward written comments to the City Clerk at City of Sanger, 1700 Seventh Street, Sanger, CA 93657, before the hearing.
If you challenge the nature of the proposed item in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Sanger at, or prior to, the public hearing. Rebeca Padron, City Clerk
October 11, 2018
-NOTICE OF LIEN SALE- Sanger Mini Storage 110 Academy Ave Sanger, CA 93657 559-875-5922 Pursuant to Chapter 10, commencing with 21700 of Business Professionals
code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. The property described as Cloths, House hold Items, Furniture, Electronics, Shelving, Restroom Items, Children Toys
Person property of Tenants listed below.
1. I11 REYNALDO DURAN 10/4
2. A10 TINA LARA 10/4
3. K17 PHILLIP HERNANDEZ 10/4
4. O19 LESAREO LEON 10/04
5. K21 TERESA BOISROND 10/4
6. J29 JESSICA GARDEAZABEL 10/4
7. L21 DANIELLE CERDA 10/4
8. O35 LA SONIA COLE 10/4
9. R05 KIMBERLEY COLE 10/19
10. E19 ELISA MARINES 10/19
11. I28 SYDNEY PETERS 10/19
12. L12 ALICIA SANCHEZ 10/19
13. A14 RONNIE HUMPHRIES 10/19
14. N18 JUAN RODRIGUEZ 10/19 Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
October 4, 11, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Sharon Lavon Pullin CASE NO. 18CEPR00865 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Sharon
Lavon Pullin
A Petition for Probate has been filed by: Donald Nelson in the Superior Court of California, County of Fresno.
The Petition for probate requests that Donald Nelson 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:
Date: November 1, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 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 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: Amanda M Neal
2565 Alluvial Avenue, Ste. 102
Clovis, CA 93611 888-308-7003
October 11, 18, 25, 2018
AMENDED ORDER TO OF FOR CHANGE OF NAME
CASE NUMBER: 18 CECG 063566
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Ronnie Ortega
Proposed Name
Ronnie Phil Reyes
THE COURT ORDERS that all persons interested in this matter 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.
NOTICE OF HEARING
a. Date: January 7, 2019 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
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 count: Sanger Herald Date: October 1, 2018 Signed /s/ Monica Diaz Judge of the Superior Court October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Yolis Snacks 8584 S Mendocino Avenue, Parlier, CA 93648, Fresno County Phone (559) 725-6245
Full Name of Registrant
Yolanda Diaz-Valdez 1100 Maya Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
7, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yolanda Diaz-Valdez, Owner
Filed with the Fresno County Clerk on: September 7, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 6, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005208 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pana- Pacific Corporation
838 N. Laverne Avenue, Fresno, CA 93727 Fresno County Phone (559) 457-4753
Full Name of Registrant
The Brix Group, Inc 838 N. Laverne Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
4, 1971.
This business conducted by: Corporation
Articles of Incorporation 672235
Type or Print Signature and Title
John Trenberth, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005225 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Seva Beauty Mannat Beauty Salon #5 4080 W. Shaw Avenue, Fresno, CA 93722N Fresno County
Mailing Address
3748 N. Chandler Cout, Selma, CA 93662
Full Name of Registrant
Mannat Beauty Inc 3748 N. Chandler Court, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C3790822
Type or Print Signature and Title
Tejinder Singh, Secretary Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005440 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JDS Janitorial 3552 N. Duke Avenue, Space 54, Fresno, CA 93727, Fresno County
Full Name of Registrant
Diana L Maldonado Fernandez
3552 N. Duke Avenue, Space 54, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Diana L Maldonado Fernandez, Owner
Filed with the Fresno County Clerk on:
September 12, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 11, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005127 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chavez Lawn Service 4085 N. Peach Avenue, Apt #115, Fresno, CA 93727 Fresno County Phone (559) 393-2635
Mailing Address
4085 N. Peach Avenue, Apt #115, Fresno, CA 93727
Full Name of Registrant
Mario Chavez Rivera 4085 N. Peach Avenue, Apt #115, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Mario Chavez Rivera, Owner
Filed with the Fresno County Clerk on: August 28, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 27, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005525 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mobile Auto Detailing 6276 Hilltop Drive Sanger, CA 93657 Fresno County Phone (559) 906-2081
Full Name of Registrant
Oleksandr Antonyuk 6276 Hilltop Drive Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Oleksandr Antonyuk, Owner
Filed with the Fresno County Clerk on: September 18, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: September 17, 2023
A new statement must be filed prior to the expiration date.
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005217 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Munraz 2858 Myrtle Ave Sanger, CA 93657, Fresno County
Mailing Address
2858 Myrtle Ave Sanger, CA 93657
Full Name of Registrant
Manuel Reyna Jr 2858 Myrtle Ave Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Manuel Reyna Jr, Owner Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005420 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Eldorado Excavation, Inc.
14523 E. Shaw Avenue, Sanger, CA 93657 Fresno County
Mailing Address
P.O. Box 3290, Clovis, CA 93613
Full Name of Registrant
Eldorado Excavation, Inc. P.O. Box 3290, Clovis, CA 93613 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2017.
This business conducted by: Corporation
Articles of Incorporation C4149798
Type or Print Signature and Title
Taryn Eileen Emmett,CEO Filed with the Fresno County Clerk on: September 12, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: September 11, 2023
A new statement must be filed prior to the expiration date.
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005612 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A & E Heating and Air Conditioning
891 E Newcastle Lane, Fresno, CA 93720 Fresno County
Mailing Address
891 E Newcastle Lane, Fresno, CA 93720
Full Name of Registrant
Sam Sing Kong
891 E Newcastle Lane, Fresno, CA 93720 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Sam Sing Kong, Owner Filed with the Fresno County Clerk on: September 24, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: September 23, 2023
A new statement must be filed prior to the expiration date.
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005339 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J&E Window Cleaning and More
2851 Walton Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Raymond Henry Diaz 2851 Walton Ave, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Raymond Henry Diaz, Owner
Filed with the Fresno County Clerk on: September 7, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 6, 2023
A new statement must be filed prior to the expiration date.
September 27, October 4, 11, 18, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201610005835
The following person has abandoned the use of the following fictitious business name of:
Lewis Market
At business address:
2301 E. Lewis Avenue, Fresno, CA 93701, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 20, 2006
The full name and residence of the person abandoning the use of the listed fictitious business name
Balwant Singh Sangha 4657 W. Oslin Avenue, Fresno, CA 93722
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ Balwant Singh
Sangha
The abandonment was
filed with the Fresno County Clerk on: September 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy. October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005692 The Following Person is Conducting Business as
New Filing
Fictitious Business Name;
Belmont Congregation of Jehovah’s Witness (Operating Account) 330 N. Broadway, Fresno, CA 93701 Fresno County
Full Name of Registrant
Belmont Congregation of Jehovah’s Witness, Fresno California, Inc. 330 N. Broadway, Fresno, CA 93701 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3335343Type or Print Signature and Title
Albert Camacho Cavazos Jr. President
Filed with the Fresno County Clerk on: September 26, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 25, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005851 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JD’s Smog Shop 3012 E. Belmont, Fresno, CA 93701 Fresno County
Mailing Address
1926 Geary Avenue, Sanger, CA 93657
Full Name of Registrant
Daisy Marie Cruz 1926 Geary Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Daisy Marie Cruz, Owner Filed with the Fresno County Clerk on: October 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 3, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005418 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Olam Spices and Vegetable Ingredients, Olam Spices and Vegetables,
Olam Spices, Olam Tomatoes 205 E. River Park Circle, Suite 103, Fresno, CA 93720 Fresno County
Full Name of Registrant
Olam West Coast, Inc. 205 E. River Park Circle, Suite 103, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on July
1, 2010.
This business conducted by: A Corporation
Articles of Incorporation C3169251
Type or Print Signature and Title
Gregory C. Estep, President
Filed with the Fresno County Clerk on: September 12, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 11, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005720 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
LoveHereAfter
3938 N. Peregrine CT, Sanger, CA 93657 Fresno County
Full Name of Registrant
Roy Dee Rodgers III 3938 N. Peregrine CT, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Roy Dee Rodgers III, Owner
Filed with the Fresno County Clerk on: September 26, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 25, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005509 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Jeremiah Homes 6083 N. Figarden Drive, #341,
Fresno, CA 93722 Fresno County Phone (559) 385-4463
Full Name of Registrant
Elizabeth Mendoza 1823 W. Harvard Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on April
29, 2014.
This business conducted by: Individual
Type or Print Signature and Title
Elizabeth Mendoza, Owner Filed with the Fresno County Clerk on: September 18, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 17, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005511 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Knuckle Up & Fade Studio
6643 N. Milburn Avenue, Suite 107, Fresno, CA 93722 Fresno County Phone (559) 493-1285
Mailing Address
6083 N. Figarden Drive #341,
Fresno, CA 93722
Full Name of Registrant
Jeremiah Paul
De La Cruz
1823 W. Harvard Avenue,
Fresno, CA 93705
Registrant commenced to transact business under the Fictitious Business Name listed above on September 18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jeremiah Paul De La Cruz, Owner
Filed with the Fresno County Clerk on: September 18, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 17, 2023
A new statement must be filed prior to the expiration
date.
October 11, 18, 25,
November 1, 2018


































































































   10   11   12   13   14