Page 12 - Reedley Exponent 6-6-19 E-edition
P. 12

B4
B5
THE REEDLEY EXPONENT  Thursday, June 6, 2019
PUBLIC NOTICES
NOTICE OF HEARING ON PRELIMINARY BUDGET OF WEST FRESNO COUNTY
RED SCALE PROTECTIVE DISTRICT
NOTICE IS HEREBY GIVEN that on Wednesday, the 19th of June 2019 at the hour of 5:30pm in the Conference Room of Kings River Packing at 21083 E. Trimmer Springs Road, Sanger, CA a hearing will be held on the preliminary budget of the West Fresno County Red Scale Protective District for the  scal year 2019-2020 and at same time and place any and all persons interested may appear and object to the adoption of the budget or any item therein. At any time, not later than the hour set for hearing objections to the proposed budget, any owner of citrus acreage in the district may make written objection against the budget or any item therein. Set forth hereunder is a sum- mary of the proposed budget. Anyone desiring further particulars may obtain the same by referring to the original budget on  le with the Of-  cial Secretary of the Board of Directors of the West Fresno County Red Scale Protective District at 843 Dewitt Ave., Sanger, CA 93657. PRELIMINARY BUDGET 2019-2020 FISCAL YEAR: SERVICE AND SUPPLIES: CONTRACTUAL WORK: Testing and Research $30,000; Secretarial Contract $1,250; Insurance/Fidelity Bond $108; Legal & Accounting $3,500; Tax Collections & County Records $140; Advertising $305; PO Box Rent $82; Miscellaneous $300; Budget To- tal $35,685. It is the intention of the West Fresno County Red Scale Protective District to raise the amount of money required to meet the proposed budget by levying a tax upon the assessed value of citrus trees within the boundaries of the District in accordance with the pro- visions of the Citrus Pest Control District Act. Dated June 2, 2019 James Marshall, Chairman, Board of Directors, West Fresno County
Red Scale Protective District
June 6, 13, 2019
Summary of Adopted Ordinance Amending Chapter 18.33 OF THE PARLIER MUNICIPAL CODE REGULATING SMOKE SHOPS AND SMOKE LOUNGES
NOTICE IS HEREBY GIVEN that on May 16, 2019, the City Council of the City of Parlier adopted an ordinance amend- ing Chapter 18.33 of the Parlier Municipal Code regulating smoke shops and smoke lounges. The adopted Ordinance, among other things, amended and updated various de nitions related to smoke shops and smoking lounges; requires the approval of a Conditional Use Permit (CUP) for smoke shops and smoke lounges, modi es the locational parameters for smoke shops and smoke lounges; and streamlines the permitting process by eliminating duplications in the ordinance and CUP application requirements. The Ordinance was adopted by the following vote:
AYES: ____ Council member(s): [insert name(s)]
NOES: ____ Council member(s): [insert name(s)] ABSENT: ____ Council member(s): [insert name(s)]
ATTEST __________________________________ Bertha Augustine, Deputy City Clerk
Date: ______________, 2019
June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002613 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T&J Mini Mart 13495 E. Manning Ave., Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose M. Silva
1259 C Street, Reedley, CA 93654 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
Jose M. Patel, Owner
Filed with the Fresno County Clerk on: April 30, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 29, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002665 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9391, 1113 E Champlain Dr., Fresno, CA 93270, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant: Longs Drug Stores California, L.L.C. 1 CVS Drive, Woonsocket, RI 02895
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on 05/02/2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002664 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9710, 111 E. Merced St, Fowler, CA 93625, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002663 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9846, 6800 N Milburn Ave, Fresno, CA 93722, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002660 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9865, 7096 N West Ave, Fresno, CA 93711, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C. 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002659 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9933, 1405 Herndon Ave., Clovis, CA 93611, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker,
Secretary
Filed with the Fresno County Clerk on May 2, 2019
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).
XXX
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002658 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9971, 4077 W Clinton Ave, Fresno, CA 93722, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002655 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9983, 929 Sierra St, Kingsburg, CA 93631, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002654 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9994, 728 W. Shaw Ave., Fresno, CA 93704, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C. 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002734 The following person(s) is(are) conducting business
as:
Aspen Dental, Practice of Judge Dental PC, 1315 Shaw Avenue, Clovis, California 93612, County of Fresno
Mailing Address: c/o Kasey Shortridge, 281 Sanders Creek Parkway, East Syracuse, New York 13057- 1307
Registrant:
Judge Dental PC, California 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:
12/14/18; 4219012
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/ Gursimrat K. Judge, D.D.S. President
Filed with the Fresno County Clerk on 5/6/2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002631 The following person(s) is(are) conducting business
as:
Healthcare Centre of Fresno, 1665 "M" Street, Fresno, CA 93721 County of FRESNO Mailing Address:
3699 Wilshire Blvd., Suite 1000, Los Angeles, CA 90010
Registrant:
Fresno Skilled Nursing & Wellness Centre, LLC, 3699 Wilshire Blvd., Suite 1000, Los Angeles, CA 90010 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/20/2012. This business is conducted by: a limited liability company Articles of Incorporation: LLC/ AI No 200834510146
This Statement has been executed pursuant to section 17919 of the Business and Professions 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 $1000.)
Fresno Skilled Nursing & Wellness Centre, LLC
S/ Shlomo Rechnitz - Brius Management Co., Managing Member
Filed with the Fresno County Clerk on 05/01/2019.
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002758 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Villafranco Motorsport 4235 E. Belmont Avenue, Fresno, CA 93702, Fresno County
(559) 476-7306
Mailing Address
4235 E. Belmont Avenue, Fresno, CA 9370201
Full Name of Registrant
Jose Luis Rosas 34655 Olive Street, Newark, CA 94560 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 7, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Jose Luis Rosas, Owner Filed with the Fresno County Clerk on: May 7, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: May 6, 2024
A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002836 The following person(s) is(are) conducting business
as:
Rhapsody's Restaurant, 2701 N. Blackstone Avenue, Fresno, CA 93703, County of Fresno Registrant:
Lintesh Services LLC, 2701 N. Blackstone Avenue, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: LLC
Articles of Incorporation: 201909510806
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/ Christopher Iredele, Managing Member
Filed with the Fresno County Clerk on May 8, 2019
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
5/23, 5/30, 6/6, 6/13/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002715 The following person(s) is(are) conducting business
as:
Wildfyre Prints & Graphics, 3119 Rialto Ave., Clovis, CA 93619, County of Fresno Registrant:
Wildfyre Marketing, LLC, 3119 Rialto Ave., Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: LLC
Articles of Incorporation: 201602610817
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/ Nadia Yamashita, Managing Member
Filed with the Fresno County Clerk on May 6, 2019
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
5/23, 5/30, 6/6, 6/13/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002807 The following person(s) is(are) conducting business
as:
La TM Farms, 8190 Rio Ave., Reedley, CA 93654, County of Fresno Registrant:
Trini Medina, 8190 Rio Ave., Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Trini Medina, Owner Filed with the Fresno County Clerk on May 8, 2019
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
5/23, 5/30, 6/6, 6/13/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002806 The following person(s) is(are) conducting business
as:
Dylan Shea Photography, 3539 Flint Ave, Clovis, CA 93619, County of Fresno Registrant:
Dylan Shea Marchetti, 3539 Flint Ave, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 05/01/2018 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/ Dylan Shea Marchetti, Owner
Filed with the Fresno County Clerk on May 8, 2019
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
5/23, 5/30, 6/6, 6/13/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002815 The following person(s) is(are) conducting business
as: JACKSON'S ROADHOUSE, 51840
DALE LN, OAKHURST, CA 93644 County of FRESNO Mailing Address:
51840 DALE LN, OAKHURST, CA 93644 Registrant:
ROCKIN TAILS VENTURES LLC, 51840 DALE LN, OAKHURST, CA 93644
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201830410177 This Statement has been executed pursuant to section 17919 of the Business and Professions 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 $1000.) ROCKIN TAILS VENTURES LLC
S/ KELLY HILLMAN, MANAGING MEMBER, Filed with the Fresno County Clerk on 05/09/2019.
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
5/23, 5/30, 6/6, 6/13/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002857 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cisneros H. Trucking 6301 S. Newmark Avenue, Parlier, CA 93648, Fresno County
Mailing Address
1455 E. El Dorado Avenue, Reedley, CA 93654
Full Name of Registrant
Enrique Hernandez 6301 S. Newmark Avenue,
Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 13,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Enrique Hernandez, Owner Filed with the Fresno County Clerk on: May 13, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 12, 2024 A new statement must be filed prior to the expiration date.
May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003013 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jose’s Collision Center 1568 N Sierra Vista Ave., Fresno, CA 93703, Fresno County
Mailing Address 583 Oak ST,
Parlier, CA 93648
Full Name of Registrant
Jose L. Gullen
583 Oak ST, Parlier, CA 93648 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


































































































   10   11   12   13   14