Page 12 - Dinuba Sentinel 2-28-19 E-edition
P. 12
B4 The Dinuba Sentinel
Thursday, February 28, 2019
PUBLIC NOTICES
Traver Joint Elementary School District
Steve Ramirez, Superintendent/Principal
36736 Canal Drive/P.O. Box 69
Traver, California 93673
Phone: (559) 897-2755 • (559) 897-0236
Fax: (559) 897-0239
E-mail: sramirez@traversd.com
NOTICE OF HEARING REGARDING PROPOSED ADOPTION OF A DEVELOPER FEE STUDY AND THE INCREASE OF THE STATUTORY SCHOOL FEE
NOTICE IS HEREBY GIVEN that the Governing Board of the Traver Joint Elementary School District will hold a hearing and consider in- put from the public on the proposed adoption of a Developer Fee Justi cation Study for the District and an increase in the statutory school facility fee (“Level I Fee”) on new residential and commercial/ industrial developments as approved by the State Allocation Board on January 24, 2018. The adoption of the Study and the increase of the Level I Fee are necessary to fund the construction of needed
school facilities to accommodate students due to development. Members of the public are invited to comment in writing, on or before March 12, 2019, or appear in person at the hearing at 4:00 pm on March 12, 2019, at the following location:
Traver School
District Of ce
36736 Canal Drive
Traver, CA 93673
Materials regarding the Study and the Level I Fee are on le and are available for public review at the District Of ce located at 36736 Canal Drive Traver, CA 93673.
February 28, 2019
CITATION FOR PUBLICATION UNDRE WELFARE AND INSITUATIONS CODE SECTION 294 Case Number J05-59755 ATTORNEY OR PARTY WITHOUT ATTORNEY: Deanne H. Peterson #147099, County Counsel
of Tulare County
John A. Rozum #124124, Chief Deputy 2900 Burrel Ave. Visalia, CA. 93291 PHONE: (559) 636-4950 Attorney: Tulare County Child Welfare Services SUPERIOR COURT OF CALIFORNIA, COUNTY OF TULARE, 11200 Ave. 368. Room 201, Visalia, CA. 93291
BRANCH NAME: Juvenile Court
CASE NAME: NEHEMIAH ANGEL HILO
To: JUANICA NILO, ESTANISLAO ALAMILLA AKA TANILLO VARGAS And anyone claiming to be a parent of Nehemiah Angel Nilo,
born on 9/12/18, Adventist Medical Center, Reedley, CA,
A hearing will be held Date 4/5/19 at 8:30am in Dept B. Address of court; same as specified above.
At the hearing the court will consider the recommendations of the social worker or probation officer.
The social worker or probation officer will recommend that your child be freed from your legal custody so that the child may be adopted. If the court follows the recommendations, all your parental rights to the child will be terminated.
You have the right to be present at the hearing, to present evidence, and you have the right to be represented by an attorney. If you do not have an attorney and cannot afford to hire one, the court will appoint an attorney for you. If the court terminates your parental rights, the order my be final.
The court will proceed with this hearing Whether or not you are present.
Date: 1/16/19
/s/ Tara Williams, Admin. Aide
February 7, 14, 21, 28, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Ancelmo Bacilio Perez, Senorina Gloria Ocampo FOR CHANGE OF NAME CASE NUMBER:
# -277249
TO ALL INTERESTED
PERSONS:
Petitioner: Ancelmo Bacilio Perez, Senorina Gloria Ocampo filed a petition with this court for a decree changing name as follows: Present Name Quetzalhuitzilin Bacilio Ocampo
Macuilxochitl Bacilio Ocampo
Kiahuitlxochitl Bacilio Ocampo
Gloria Bacilio Ocampo Proposed Name Quetzalhuitzilin Bacilio Macuilxochitl Bacilio Kiahuitlxochitl Bacilio Gloria Bacilio
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: March 27, 2019 Time: 8:30 AM Dept.: 1
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel Date: February 4, 2019 Signed /s/ Melinda M. Reed Judge of the Superior Court
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-139
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
25th & Fairway
Street Address of the Principal Place of Business 3042 Fairway Ave. Kingsburg, CA 93631, Tulare County
Mailing Address
same as street address Full Name of Registrant
Daniel Michael Jost 3042 Fairway Ave. Kingsburg, CA 93631 Connor Kelley Jost 2371 25th Ave. Kingsburg, CA 93631 Emily Kayko Jost 2371 25th Ave. Kingsburg, CA 93631 This business is conducted
by: A General Partnership The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.) Signature of Registrant /s/ Daniel Jost
Print Name Daniel Jost This statement was filed with the county clerk of Tulare County on: January 17, 2019
Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000230
FIRST FILING
Began Transacting Business: February 1, 2019 Statement Expires On: February 1, 2024 Business Is Conducted By: Limited Liability Company Business Address:
1208 N Demaree ST Visalia, CA 93291 County of Tulare
Mailing Address
PO Box 3163 Visalia, CA 93278 Fictitious Business Names: XGT
XGT Fitness
XGT Fitness Visalia
Registrant Address:
Flex Fit Camp LLC 1208 N Demaree ST Visalia, CA 93291 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name: Flex Fit Camp LLC
Signature Jesse Lopez Print Officer’s Name and Title Jesse Lopez Manager This statement was filed with the County Clerk of Tulare on: February 1, 2019 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000053
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 9, 2024
Business Is Conducted By: Individual
Business Address:
3926 Ave 400 Kingsburg, CA 93631 County of Tulare
Fictitious Business Name:
El Costal Spice
Registrant Address:
Solis Ortega, Juan Antonio
3926 Ave 400 Kingsburg, CA 93631
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913
of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Signature Juan A Solis Print Name Juan A Solis This statement was filed with the County Clerk of Tulare on: January 9, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-193
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Advanced Industrial Repair
Street Address of the Principal Place of Business 41951 RD 62 Reedley, CA 93654 Tulare County
Full Name of Registrant
Stephen Arthur Todd 41951 RD 62 Reedley, CA 93654 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.) Signature of Registrant /s/ Stephen Arthur Todd
Print Name Stephen Arthur Todd
This statement was filed with the county clerk of Tulare County on: January 28, 2019
Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-232
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Mad Mouth Bass Bait Company
Street Address of the Principal Place of Business 795 Bellis Ave Dinuba, CA 93618 Tulare County
Mailing Address
795 Bellis Ave Dinuba, CA 93618 Full Name of Registrant
Alfredo P. Zavala 795 Bellis Ave Dinuba, CA 93618 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: February 4, 2019
I declare that all the 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 a crime.) Signature of Registrant /s/ Alfredo P. Zavala
Print Name Alfredo P. Zavala
This statement was filed with the county clerk of Tulare County on: February 4, 2019
Roland P Hill, County Clerk By: Ruth Meneses, Deputy Clerk
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000278
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 8, 2024 Business Is Conducted By: Individual
Business Address:
1249 El Monte Way
Dinuba, CA 93618 County of Tulare Fictitious Business Name: Case De Luna
Registrant Address:
Luna Manzo, Maria Guadalupe
13490 8th ST Parlier, CA 93648
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Maria Guadalupe Luna M
Print Name Maria Guadalupe Luna M
This statement was filed with the County Clerk of Tulare on: February 8, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000189
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 28, 2024 Business Is Conducted By: General Partnership Business Address:
20933 Diaz Avenue, Richgrove, CA 93261
County of Tulare Mailing Address
PO Box 242, Richgrove, CA 93261 Fictitious Business Name: Cervantes Income Tax Service
Registrant Addresses:
Cervantes, Hipolito F 20933 Diaz Avenue, Richgrove, CA 93261 Cervantes, Paul G 1510 Ave F Kingsburg, CA 93631
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Hipolito F Cervantes
Print Name Hipolito F Cervantes
This statement was filed with the County Clerk of Tulare on: January 24, 2019
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000313
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 13, 2024 Business Is Conducted By: Individual
Business Address:
8301 Ave 428 Dinuba, CA 93618 County of Tulare Phone: (718) 805-6484
Fictitious Business Name:
Roadway Transport
Registrant Address:
Handa, Pardeep 8301 Ave 428 Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Pardeep Handa Print Name Pardeep Handa This statement was filed with the County Clerk of Tulare on: February 13,
2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000281
REFILE WITH CHANGE Began Transacting Business: February 8, 2019 Statement Expires On: February 8, 2024 Original FBN Number: 2019-0000054
Business Is Conducted By: A Married Couple Business Address:
700 Lincoln Ave Dinuba, CA 93618 County of Tulare Phone: (415) 846-7653 Fictitious Business Names: Nubes
Nubes Del Dulce
Registrant Addresses:
Leon Lopez, Enedina 700 Lincoln Ave Dinuba, CA 93618 Serna, Erik
700 Lincoln Ave Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Enedina Leon Lopez
Print Name Enedina Leon Lopez
This statement was filed with the County Clerk of Tulare on: February 8, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000288
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 11, 2024 Business Is Conducted By: Individual
Business Address:
5407 W Hillsdale Ave Visalia, CA 93291 County of Tulare Phone: (559) 622-9286
Fictitious Business Name:
Denture Center
Registrant Address:
Duarte Sanchez, Gabby 1545 N Bridge ST Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Gabby Duarte Sanchez
Print Name Gabby Duarte Sanchez
This statement was filed with the County Clerk of Tulare on: February 11, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000317
FIRST FILING
Began Transacting Business: January 1, 2019 Statement Expires On: February 13, 2024 Business Is Conducted By: A Married Couple Business Address:
259 North H ST Apt 3 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Collateral Beauty Make-Up
Registrant Addresses:
Flores, Leonardo
259 North H ST Apt 3 Dinuba, CA 93618 Flores, Martha F
259 North H ST Apt 3 Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Martha F Flores Print Name Martha F Flores This statement was filed with the County Clerk of Tulare on: February 13, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-308
REFILE without changes PREVIOUS FILE NO 2014- 0000547
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Orosi Barber & Hair Salon Street Address of the Principal Place of Business
12761 Avenue 416 Orosi, CA 93647 Tulare County
Full Name of Registrant
Erika O Helo 13842 Ave 416 Orosi, CA 93647 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1999
I declare that all the 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 a crime.) Signature of Registrant /s/ Erika O Helo
Print Name Erika O Helo This statement was filed with the county clerk of Tulare County on: February 12, 2019
Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
February 28, March 7, 14, 21, 2019
NOTICE OF TRUSTEE'S SALE T.S. No.: 18-1750 Loan No.: *******891 APN: 014-440-007-000 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/7/2017. 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. Trustor: JOHN M. MARTIN AND KELLY J. MARTIN, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 8/1/2017 as Instrument No. 2017-0043893 in book , page of Official Records in the office of the Recorder of Tulare County, California, Date of Sale: 3/6/2019 at 1:00 PM Place of Sale: Front entrance to Tulare City Hall, 411 E. Kern Ave, Tulare, CA 93274 Amount of unpaid balance and other charges: $321,455.71 Street Address or other common designation of real property: 1202 TUSCANY DR DINUBA, California 93618 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. All checks payable to Prestige Default Services. 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) 793-6107 or visit this Internet Web site www. auction.com, using the file number assigned to this case 18-1750. 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: 2/1/2019 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (800) 793- 6107 Michelle R. Ghidotti- Gonsalves, President A-4683909
02/14/2019, 02/21/2019, 02/28/2019
NOTICE OF TRUSTEE'S SALE T.S. No.: 2018-02511-CA A.P.N.:014-045-004-000 Property Address: 421 North Euclid Avenue, Dinuba, CA 93618 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 02/22/2007. 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: Wayne D Tincup AND ROBIN L TINCUP HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/01/2007 as Instrument No. 2007- 0020688 in book ---, page- -- and of Official Records in the office of the Recorder of Tulare County, California, Date of Sale: 03/19/2019 at 02:00 PM Place of Sale: ON THE FRONT STEPS OF THE TULARE CITY HALL 411 EAST KERN STREET, TULARE, CA 93274 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 105,367.46 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: 421 North Euclid Avenue, Dinuba, CA 93618 A.P.N.: 014-045- 004-000 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

