Page 11 - Reedley Exponent 11-22-18 E-edition
P. 11

B5
B5
THE REEDLEY EXPONENT  Thursday, November 22, 2018
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Environmental Assessment No. 2017-1, Annexation Applica- tion No. 2017-1, General Plan Amendment Application 2017-1, Change of Zone Application No. 2017-1 & Tentative Subdivision Map No. 6178
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2017-1: Recommend that the City Council adopt the Mitigated Negative Declaration, dated Novem- ber 8, 2018, prepared for Annexation Application No. 2017-1, Change of Zone Application No. 2017-1, General Plan Amendment Applica- tion No. 2017-1and Tentative Subdivision Map No. 6178.
2. Annexation Application No. 2017-1 Recommend that the City Council submit an application requesting the Fresno Local Agency Formation Commission (LAFCo) to take proceedings to annex ap- proximately 40 gross acres into the City of Reedley located on the northeast corner of Frankwood Avenue and South Avenue. The pro- posed annexation is adjacent to the existing City of Reedley City Lim- its and promotes orderly growth and development.
3. General Plan Amendment Application No. 2017-1 Recommend that the City Council approve the reclassi cation of a 40-acre parcel from 20 acres of Low Density Residential and 20 acres of Medium Density Residential to be reclassi ed as 3 acres of Neighborhood Commercial and 37 acres of Low Density Residential. The commer- cially designated land is located in the southwestern corner of the project site.
4. Change of Zone Application No. 2017-1 Recommend that the City Council approve the pre-zoning of a 40-acre parcel from agri- cultural use (AE-20) within Fresno County to 3 acres of CN Neigh- borhood Commercial and 37 acres of R-1-6 One Family Residential. The proposed zoning designations are consistent with the proposed general plan amendment.
5. Tentative Subdivision Map No. 6178 (Frankwood Commons) Recommend that the City Council approve the subdivision of land and proposed street dedications/improvements to accommodate for the above referenced uses. Proposed is 150 lots for single family homes from 6,480 to 11,946 square feet in area, one 3.01-acre lot for future commercial uses, one 1.60-acre lot for a storm water drainage basin, and  ve landscape strip outlots (approximately 19,023 square feet) adjacent to city right-of-way.
REEDLEY SPECIAL PLANNING COMMISSION
Date: Wednesday, December 5, 2018 Time: 5:00 p.m., or thereafter
Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by
5:00 p.m. on Friday, November 30, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge the above applications 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 deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, are available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
Assessor’s Parcel Number: 363-220-01
November 22, 2018
NOTICE TO CONTRACTORS CALLING FOR PREQUALIFICATION APPLICATIONS
KINGS CANYON UNFIED SCHOOL DISTRICT
California Assembly Bill (AB) 1565 went into effect on January 1, 2014. AB 1565 requires ALL General Contractors and M/E/P Sub- contractors be prequali ed, if the contract is valued at $1 million or more and funded whole or in part with State Facility Bond funds. This
applies to the following license numbers: •General Contractors (A and B)
•Mechanical, Engineering, and Plumbing subcontractors (“MEPs”): C-4, C-7, C-10, C-16, C-20, C-34, C-36, C-38, C-42, C-43, and C-46
Link to law: http://www.leginfo.ca.gov/pub/11-12/bill/asm/ab_1551- 1600/ab_1565_bill_20120930_chaptered.html
It is mandatory that all General Contractors and M/E/P Subcontrac- tors who intend to submit a bid fully complete the pre-quali cation questionnaire, provide all materials requested herein, and be ap- proved by the District to be on the  nal quali ed Bidders list. As projects become available, prequali ed bidders will receive advance notice from the District of upcoming projects for which they have been deemed quali ed to bid, and may choose to bid any or all of the proj- ects for which they are prequali ed.
The District must receive applications by DECEMBER 31, 2018 on or before 5pm. Prequali cation approval will remain valid thru Decem- ber 31, 2019. A list of approved contractors is expected to be estab- lished February 2019, except if noted in prequali cation documents. The District reserves the right to reject any or all responses to Prequali cation Questionnaires and to waive irregularities in any re- sponse received. The District also reserves the right to solicit bids from outside of the prequali ed pool as determined by the District to be in its best interest.
The pre-quali cation packages (questionnaire answers and  nancial statements) submitted by Contractors are not public records and are not open to public inspection. All information provided will be kept con dential to the extent permitted by law. State law requires that the names of contractors applying for pre-quali cation status shall be public records subject to disclosure, and the  rst page of the ques- tionnaire will be used for that purpose.
To view and download a prequali cation questionnaire, go to www.kcusd.com and go to Departments>>Purchasing and Warehouse>>Prequali cation and click on the application link at the bottom.
The pre-quali cation packages should be submitted under seal and marked “CONFIDENTIAL” to:
Attn: Monica Sanchez
Purchasing Manager
Kings Canyon Uni ed School District
1502 “I” Street
Reedley, CA 93654
Any Questions, feel free to contact Monica Sanchez at sanchez-mo@kcusd.com by phone at 559-305-7037.
November 15, 22, 2018
NOTICE TO CONTRACTORS
TO BE INCLUDED ON THE DISTRICT’S REGISTERED CONTRACTORS LIST
PER PROVISIONS OF THE PUBLIC
In accordance with the State of California Uniform Public Construc- tion Cost Accounting Act (CUPCCAA), Kings Canyon Uni ed School District is inviting all CONTRACT CODE CA PCC 22034 licensed contractors to submit information for inclusion on the District’s list of
quali ed bidders for the 2019 calendar year.
This notice requires contractors to provide the following information: 1) Company name
2) Contact name and mailing address
3) Contact phone number, fax number, and email address
4) Type of work contractor is licensed to perform
5) Contractor’s license class and number and expiration
6) Contractor’s DIR Registration number
As of March 1, 2015 all contractors bidding on a public works project must be registered with the Department of Industrial Relations pursu- ant to Labor Code section 1725.5 http://www.dir.ca.gov/public-works/ publicworks.html
The Kings Canyon Uni ed School District may create a new con- tractors list effective January 1st of each year and may include any contractor’s name it desires on the contractors list, but must include, at a minimum, all contractors who have properly provided the School District with the required information, either during the calendar year in which the list is valid or during November or December of the prior year. A contractor may have their  rm added to the School District’s contractors list at any time by providing the required information. You may submit the required information online by December 31, 2018 at
WWW.KCUSD.COM
>DEPARTMENTS
>PURCHASING AND WAREHOUSE
>CUPCCAA CONTRACTORS LIST REGISTRATION FORM
Any questions, feel free to contact Monica Sanchez at the informa- tion below.
Monica Sanchez
Purchasing Manager
Kings Canyon Uni ed School District
1502 “I” Street
Reedley, CA 93654
Of ce: (559) 305-7037
November 15, 22, 2018
NOTICE OF PUBLIC LIEN SALE Sale of abandoned property
of:
Storland of Reedley
776 North Haney Ave Reedley Ca 93654 NOTICE IS HEREBY GIVEN that the undersigned will be sold to the highest bidder, pursuant to the California Self- Service Storage Facility Act, (B & P Code 21700 et. Seq.) The following personal property including but not limited to furniture, clothing, toys, tools, and/or other household goods or miscellaneous items to-wit. UNIT 556: Sylvia Estrada UNIT 516: Jerold Avila UNIT 454: Sophia Fuentes Meza
UNIT449: Maria De Lourdes Hernandez
UNIT 639: Cesar Serrano UNIT M56: Jose Alberto Torres-Perez
UNIT M30: Francisco J. L MOnsiviais
UNIT M3: Paul Mitchell UNIT 414/444: Theresa A. Mckee
UNIT 213/243: Michelle Alramirano
UNIT 706: David Martinez Perez
UNIT 654: Enrique Jr. Naranjo
UNIT 633: Oscar Manuel Hinojosa
UNIT 619: Matthew D. Mulligan
UNIT 532: HEctor Alejandro Cortes
UNIT 437: Adolfo Ayungua UNIT 217: Rigoberto Medina_Gomez
UNIT 211: Robert Oliver UNIT 301: David Holguin UNIT 208: Evaristo Jr. Trevino
UNIT 145: Richard Neal Macquarrie
Sale will be held by live
auction on Saturday December 8th at 9am on the premises.
All purchased goods are sold as is and must be removed the day of the sale. Sale is subject to prior cancellation if settlement between landlord and obligated party.
November 22, 29, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Gloria
F. Garcia, aka Gloria Franisca Garcia CASE NO. 18CEPR01158 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Gloria F. Garcia, aka Gloria Franisca
Garcia
A Petition for Probate has been filed by: Michael H. Garica in the Superior Court of California, County of Fresno.
The Petition for probate requests that Michael H. Garica 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: December 13, 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: Teresa B. Petty-Jones
375 Woolworth, Suite 104, Clovis, California 93612 559-326-7098
November 15, 22, 29, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Aracelia Zamora CASE NUMBER:
18 CE CG03809
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Aracelia Zamora Proposed Name
Aracelia Antuna
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 14, 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: The Reedley Exponent
Date: October 12, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220180006086 The following person(s) is(are) conducting business
as:
Express Homes, 419 W. Murray Ave, Visalia, CA 93291, County of Tulare Mailing Address: 1341 Horton Circle, Arlington, TX 76011
Registrant:
Western Pacific Housing, Inc. 1341 Horton Circle, Arlington, TX 76011 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C2363413
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Thomas B. Montano, Secretary
Filed with the Fresno County Clerk on October 18, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006032 The following person(s) is(are) conducting business
as:
Accident Lawyer, 317 W. Bedford Ave. #105F, Fresno, CA 93711, County of Fresno
Registrant:
Thomas B Parker, 155 West Washington Boulevard Ste Mezz #102,
Los Angeles, CA 90015 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2018 This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Thomas B. Parker, Owner
Filed with the Fresno County Clerk on October 16, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006051 The following person(s) is(are) conducting business
as:
Wedgewood Weddings Fresno, 4584 W. Jacquelyn Avenue, Fresno, CA 93722, County of Fresno
Registrant:
Z Golf Food & Beverage Services, LLC, 43385 Business Park Dr. Suite 220, Temecula, CA 92590 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2011
This business is conducted by: a limited liability company
Articles of Incorporation: 199931610080
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is
true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ William Zaruka, Managing Member
Filed with the Fresno County Clerk on October 17, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006182 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cen Cal Trailer Repair Welding & Fabrication 2431 C Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Genaro Chihuahua 2431 C Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on October
25, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Genaro Chihuahua, Owner Filed with the Fresno County Clerk on: October 25, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: October 24, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510002286
The following persons have abandoned the use of the following fictitious business name of:
New China Garden
At business address:
1361 “I” Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above
was filed in the office of the Fresno County Clerk on: May 23, 2005.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Lai H Gong
1537 N. Eaton Ave Dinuba, CA 93618 Kwun Sue Gong 1537 N. Eaton Ave Dinuba, CA 9361
"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/ Kwun Sue Gong
The abandonment was filed with the Fresno County Clerk on: October 26, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005813 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Pro Auto Body 2862 E Waterford, Fresno, CA 93720 Fresno County
Mailing Address
P.O. Box 10153, Fresno, CA 93745 Full Name of Registrant
Ahmad Rafian Naini 2862 E Waterford, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ahmad Rafian Naini, Owner Filed with the Fresno County Clerk on: October 2, 2018
Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 1, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006171 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JC Exhausts 1549 Lewis, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Krista Cisneros 1549 Lewis,
Kingsburg, CA 93631
Registrant commenced to transact business under the Fictitious Business Name listed above on October 23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Krista Cisneros, Owner Filed with the Fresno County Clerk on: October 24, 2018
Brandi L. Orth, County Clerk By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: October 23, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006136 The following person(s) is(are) conducting business
as:
Victra, 6569 N. Riverside Drive 101, Fresno, CA 93277, County of Fresno Registrant:
AKA Wireless, Inc., 8510 Colonnade Center Dr. Ste 300, Raleigh, NC 27615 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2018
This business is conducted by: a Corporation
Articles of Incorporation: C4055122
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Bill Carter, Secretary Filed with the Fresno County Clerk on October 23, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006138 The following person(s) is(are) conducting business


































































































   9   10   11   12   13