Page 12 - Mid Valley Times 5-28-20 E-edition
P. 12

Thursday, May 28, 2020 | A12 | Mid Valley TiMes PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City of Dinuba will hold a public hearing in the City Council Chambers, 405 E. El Monte Way, Dinuba, California, on Tuesday, June 9, 2020 at 6:30 p.m. to consider the matter of levying the proposed assess- ments for the City’s landscaping and lighting assessment districts for Fiscal Year 2020/21.
Due to the social distancing requirements per the Gov- ernor’s Executive Order N-29-20, Public Comments con- cerning this item may be addressed at info.dinuba.ca.gov prior to the City Council meeting listed on this order.
The City invites all interested parties to attend a public hear- ing and express their views. Should you be unable to attend the public hearing, comments must be made in writing and delivered to the City Clerk prior to the scheduled hearing date. Related documents are on  le for public inspection and copy- ing, for the cost of duplication during normal business hours of 8:00 a.m. to 5:00 p.m., Monday through Friday, exclusive
of holidays. The full text of the Resolution of Intention is as follows:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DINUBA, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN THE CITY’S LANDSCAPE AND LIGHTING ASSESSMENT DISTRICTS FOR FISCAL YEAR 2020/21, AND SETTING THE TIME AND THE PLACE FOR A PUBLIC HEARING ON THE LEVY OF THE PROPOSED ASSESSMENTS
WHEREAS, the City Council of the City of Dinuba (“City Coun-
cil”), pursuant to the terms of the Landscaping and Lighting Act of 1972, Division 16, Part 2 of the California Streets and Highways Code (commencing with Section 22500), previously formed the landscape and lighting assessment districts (the “Districts”) known and designated as follows:
•Country Club Estates No. 3 Subdivision Assessment District No. 89-01
•Harvest Estates Subdivision Assessment District No. 90-01 •Peachwood Village Subdivision Assessment District No. 90- 02
•Nebraska Park/Pond Bene t Landscaping and Lighting As- sessment District No. 92-01
•Marshall Acres Landscaping and Lighting Assessment District No. 93-01
•Tierra Vista Phase I Assessment District No. 95-01
•Sierra Heights Landscaping and Lighting Assessment District No. 95-02
•Alta Mission Estates Landscaping and Lighting Assessment District No. 98-01
•Morningside Landscaping and Lighting Assessment District No. 98-02
•Morningside Phase 2 Landscaping and Lighting Assessment District No. 99-01
•Sugar Plum – Villagio Landscape and Lighting Assessment District No. 06-01
•Citrus Heights Landscape and Lighting Assessment District No. 06-02
•Sierra View Estates Landscape and Lighting Assessment District No. 06-02
•Stony Creek Landscape and Lighting Assessment District No. 06-04
•Parkside-Muir eld Landscape and Lighting Assessment District No. 08-01
•Viscaya I & II Landscape and Lighting Assessment District No. 09-01
•Lincoln-McKinley Estates Landscape and Lighting Assess- ment District No. 10-02
•Parkside Village Unit Nos. 2 and 3 Landscape and Lighting
Assessment District
WHEREAS, the City Council desires to take proceedings to provide for the levy and collection of assessments for Fiscal Year 2020/21 to provide for the costs and expenses necessary to pay for the maintenance of the improvements within the Districts.
WHEREAS, there has been presented and approved by the City Council the Annual Reports, as required by law, and the City Council is desirous of continuing with the proceedings for said annual assessment levy.
Now, therefore, the City Council of the City of Dinuba, does hereby Resolve as follows:
1. That the above recitals are all true and correct.
2. That the public interest and convenience requires, and it is the intention of this City Council, to levy and collect assess- ments to pay the annual costs and expenses for the instal- lation, replacement, maintenance and/or servicing of the improvements for the above-referenced Districts.
3. That said improvements are of direct bene t to the proper- ties within the boundaries of the Districts. The City Council declared the area to be bene ted by said improvements, and for particulars, reference is made to the boundary maps as previously approved by the City Council, which is, by refer- ence, incorporated into the Annual Reports, a copy of which
is on  le in the Of ce of the City Clerk and open for public inspection, and are designated as “City of Dinuba Landscape and Lighting Assessment Districts, Fiscal Year 2020/21 Annual Report” and “City of Dinuba Parkside Village Unit Nos. 2 and
3 Landscape and Lighting Assessment District, Fiscal Year 2020/21 Annual Report.”
4. That the Annual Reports, as approved by the City Council, are on  le in the Of ce of the City Clerk, and open for public inspection. Reference is made to the Annual Reports for a full and detailed description of the improvements to be main- tained, the boundaries of the Districts and any zones therein, and the proposed assessments upon assessable lots and parcels of land within Districts.
5. All costs and expenses of the works of maintenance and incidental expenses have been apportioned and distributed to the bene ting parcels in accordance with the special bene ts received from the improvements.
6. The assessments are not proposed to increase from the previous year above that previously approved by the property owners (as “increased assessment” is de ned in Section 54954.6 of the Government Code).
7. Notice is hereby given that on Tuesday, June 9, 2020 at 6:30 p.m. in City Council Chambers, at 405 E. El Monte Way, Dinuba, California, the City Council will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall be afforded an opportunity to hear and be heard. Any interested person may, prior to the conclusion of the hearing,  le a written protest with the City Clerk or, having pre- viously  led a protest,  le a written withdrawal of the protest.
A written protest shall state all grounds of objection. A protest by a property owner shall contain a description suf cient to identify the property owned by that person.
8. At least 10 days prior to the date of the hearing, the City Clerk shall give notice of the hearing by causing this resolution to be published once in a newspaper of general circulation within the City.
May 28, 2020
Notice of Public Hearing on the 2020-2021 Proposed Budget For Cutler-Orosi Joint Uni ed School District
A public hearing on the 2020-2021 proposed budget will be held on June 11, 2020 at 5:30 p.m. before the governing board of the Cutler-Orosi Joint Uni ed School District (“District”), as outlined below. Pursuant to the Governor’s Executive Order N-56-20, the public hearing and adoption of the Local Control and Accountability Plan (LCAP) and budget overview for parents will be postponed until no later than December 15, 2020. Further, the governing board shall adopt, along with the budget, a written report
to the community that explains the changes to program offerings that the District has made in response to school closures due to the COVID-19 emergency and the major impacts of such closures on students and families.
In compliance with public health directives due to COVID-19, in-person at- tendance at board meetings has been temporarily suspended. Members of the public may observe and participate in the board meeting and public hearing via Zoom which may be accessed at:
https://zoom.us/j/99299576864?pwd=SlV6blQwNHp3cWhtTDZyUVVl T0dBZz09
Meeting ID: 992 9957 6864 Password: COJUSD
The public may inspect the proposed budget at the District Of ce, 12623 Avenue 416 in Orosi, California, beginning June 5, 2020 and online at www.cojusd.org. Public comments on the budget may be submitted via email to FPrice@cojusd.org, mailed, or hand-delivered to the www.cojusd. org and District Of ce. Public comments must be received no later than Noon on the date of the meeting. Comments will be read into the record during the meeting, according to the time limits allotted to each speaker. The public may also comment during the live meeting using the chat op- tion in Zoom.
The budget shall not be  nally adopted by the governing board of the dis- trict until after the public hearing has been held. Not later than  ve days after adoption or by July 1, 2020, whichever occurs  rst, the governing board of the district shall  le the budget with the county superintendent of schools.
Date: May 19, 2020
Tim A. Hire, Tulare County Superintendent of Schools
May 28, 2020
Notice of Public Hearing on the 2020-2021 Proposed Budget For Dinuba Uni ed School District
A public hearing on the 2020-2021 proposed budget will be held on June 11, 2020 at 6:00 p.m. before the governing board of the Dinuba Uni ed School District (“District”) as outlined below. Pursuant to the Governor’s Executive Order N-56-20, the public hearing and adoption of the Local Control and Accountability Plan (LCAP) and budget overview for parents will be postponed until no later than December 15, 2020. Further, the governing board shall adopt, along with the budget, a written report to the community that explains the changes to program offerings that the District has made in response to school closures due to the COVID-19 emergen- cy and the major impacts of such closures on students and families.
In compliance with public health directives due to COVID-19, in-person at- tendance at board meetings has been temporarily suspended. Members of the public may observe and participate in the board meeting and public hearing via Zoom or by calling in:
https://zoom.us Meeting ID: 967 4228 7959 Password: 7tTBw2 By Phone: 1-669-900-6833 telephone password: 736096
The public may inspect the proposed budget, beginning June 5, 2020 by emailing ckaljuma@dinuba.k12.ca.us or call 559-595-7202 to request a copy. Public comments on the budget may be submitted via email to pub- liccomment@dinuba.k12.ca.us. Public comments must be received no later than 1:00 p.m. on the date of the meeting. Comments will be read into the record during the meeting, according to the time limits allotted to each speaker.
The budget shall not be  nally adopted by the governing board of the dis- trict until after the public hearing has been held. Not later than  ve days after adoption or by July 1, 2020, whichever occurs  rst, the governing board of the district shall  le the budget with the county superintendent of schools.
Date: May 18, 2020
Tim A. Hire, Tulare County Superintendent of Schools
May 28, 2020
BUDGET INSPECTION AND PUBLIC HEARING The proposed 2020-2021 budget of the Fowler Unified School District will be available for inspection by the public beginning June 12, 2020 by appointment only at the Fowler Unified District Office, 658 E. Adams Avenue, Fowler, CA 93625. Please contact the district via telephone to schedule. Please note that due to COVID-19 public health orders, persons wishing to inspect the proposed budget may be limited to receiving a copy of the documentation in a manner consistent with public health orders regarding social /
physical distancing.
A public hearing on the proposed 2020-2021 budget will be held by the governing board at 7:30 PM, June 17, 2020, via Teleconference. Details can be found on the posted agenda.
Signed, Gabriel Halls, Senior Director District Financial Services Fresno County Superintendent of Schools
May 28, 2020
Public Notice
"The Del Rey Community Services District Board of Directors will be Discussing and Adopting the proposed 2020/2021 Fiscal Year Budget at the next Regular Board Meeting set for Thursday, June 18, 2020 at 7:00p.m. The public is welcome to attend.”
May 28, 2020
--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. on June 5, 2020
The property described as General Household Items, Miscellaneous, Personal
Property, Children Items, Books and Furniture.
The following occupants R12 Maria Hernandez
D30 Orlando Sanchez
I23 Richard Torres
O19 Juan Figueroa 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
May 21, 28, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF LIDIA C. SALAZAR
CASE NO. 04991
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of:
LIDIA C. SALAZAR
A Petition for Probate has been filed by: ADELA FREEMAN in the Superior Court of California, County of TULARE.
The Petition for probate requests that ADELA FREEMAN be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant
the authority.
A hearing on the petition will be held in this court as follows:
Date: June 29, 2020
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: Michael J. Noland, Kahn, Soares & Conway, LLP
219 Douty Street
Hanford, CA 93230
(559) 584-3337
May 14, 21, 28, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010001911 The following person(s) is(are)
conducting business as:
Hope Financial Coaching,
2232 Gibson Ave., Clovis, CA 93611, County of Fresno
Registrant:
Kenneth R. Hinman, 2232 Gibson Ave., Clovis, CA 93611 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/ Kenneth R. Hinman, Owner Filed with the Fresno County Clerk on April 15, 2020
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
5/7, 5/14, 5/21, 5/28/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010001780 The following person(s) is(are)
conducting business as:
Esther Ramos Insurance, 1680 12th Street, Reedley CA, County of Fresno
Registrant:
Esther Ramos, 190 E. Shimizu 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
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/ Esther Ramos, Owner Filed with the Fresno County Clerk on April 3, 2020
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
5/7, 5/14, 5/21, 5/28/2020
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2020-647
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Dad’s Garage 41570 Rd. 96 Dinuba, CA 93618 Tulare County
Full Name of Registrant Jesus Martin Valdez 41570 Rd. 96
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: 7/9/2007
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/ Jesus Martin Valdez
Print Name Jesus Martin Valdez
This statement was filed with the county clerk of Tulare County on: April 22, 2020 Roland P Hill, County Clerk By: Julissa Hernandez
May 7, 14, 21, 28, 2020
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2020-630
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Smith’s Food Mart 537 E. Pine St. Exeter, CA 93221 Tulare County
Full Name of Registrant
Jude & Allen Enterprises Inc. 11121 Rancho Cordova St. Bakersfield, CA 93311
This business is conducted by: A Corporation
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/ Samir Alaya, CEO
Print Name Samir Alaya
This statement was filed with the county clerk of Tulare County on: April 17, 2020 Roland P Hill, County Clerk
By: Mayra Guereca, Deputy May 7, 14, 21, 28, 2020
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2020-648
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Sal’s Food Mart #2 1010 S. Blackstone St. Tulare, CA 93274 Tulare County
Full Name of Registrant Sal’s Minimart Inc.
624 N. Euclid Ave., Apt. D Dinuba, CA 93618
This business is conducted by: A Corporation
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/ Salah Alkobadi, President Print Name Salah Alkobadi This statement was filed with the county clerk of Tulare County on: April 22, 2020 Roland P Hill, County Clerk By: Julissa Hernandez, Deputy
May 7, 14, 21, 28, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002066 The following person(s) is(are)
conducting business as:
Slank Outdoors, 5942 W. Ramona Way, Fresno, CA 93722, County of Fresno Registrant:
Stefhen D. Shoals, 5942 W. Ramona Way, Fresno, CA 93722
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/29/2020 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/ Stefhen D. Shoals, Owner Filed with the Fresno County Clerk on April 27, 2020
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
5/14, 5/21, 5/28, 6/4/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002014 The following person(s) is(are)
conducting business as:
SE Electric, 16006 W Sunset Ave., Kerman, CA 93630, County of Fresno
Registrant:
Steven Evseff, 16006 W Sunset Ave., Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2015 This business is conducted by: Individual
Articles of Incorporation: N/A 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/ Steven Evseff
Filed with the Fresno County Clerk on April 22, 2020
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
5/14, 5/21, 5/28, 6/4/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002058 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Periwinkle Home Decor LLC 759 G. St Reedley, CA 93654 Fresno County
Full Name of Registrant
Periwinkle Home Decor LLC
759 G. St
Reedley, CA 93654 (559) 760-8981 Registrant commenced to transact business under the Fictitious Business Name listed
above on: April 15, 2020.
This business conducted by: LLC
Articles of Incorporation 202009311260
Type or Print Signature and Title RG Buckendahl, Managing Member
Filed with the Fresno County Clerk on: April 27, 2020
Brandi L. Orth, County Clerk By: Dakota Thurston, Deputy Notice: This Statement Expires On: April 26, 2025
A new statement must be filed prior to the expiration date. May 14, 21, 28, June 4, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002050 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Health Coaching With Alicia 755 Villa Ave #117, Clovis, CA 93612 Fresno County
Full Name of Registrant
Alicia Lee Arakelian
755 Villa Ave #117, Clovis, CA 93612 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 Alicia Lee Arakelian, Owner Filed with the Fresno County Clerk on: April 24, 2020
Brandi L. Orth, County Clerk By: Dakota Thurston, County Clerk Admin
Notice: This Statement Expires On: April 23, 2025
A new statement must be filed prior to the expiration date. May 14, 21, 28, June 4, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002080 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Unity It
55 Shaw Ave #204, Clovis, CA 93612 Fresno County 559-314-1820
Mailing Address
2870 Holland Ave, Clovis, CA 93611
Full Name of Registrant
Unity It, LLC
55 Shaw Ave #204, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed
above on: June 2, 2015.
This business conducted by: LLC
Articles of Incorporation 200535510098
Type or Print Signature and Title Kip A Haroldsen, Mananing Member
Filed with the Fresno County Clerk on: April 29, 2020
Brandi L. Orth, County Clerk By: Dakota Thurston, County Clerk Admin
Notice: This Statement Expires On: April 28, 2025
A new statement must be filed prior to the expiration date. May 14, 21, 28, June 4, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002079 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Cruz Tire Service 2869 Walton Ave, Sanger, CA 93657 Fresno County (559) 875-4949
Full Name of Registrant
Donald Travis House 2869 Walton Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed
above on: February 23, 2015. This business conducted by: Individual
Type or Print Signature and Title Donald Travis House, Owner Filed with the Fresno County Clerk on: April 29, 2020
Brandi L. Orth, County Clerk By: Andrea Lopez, County Clerk Admin
Notice: This Statement Expires On: April 28, 2025
A new statement must be filed prior to the expiration date. May 14, 21, 28, June 4, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010002058 2202010002000
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Wayback Burger 6493 N. Riverside Dr #105, Fresno, CA 93722 Fresno County
Mailing Address
6493 N. Riverside Dr #105, Fresno, CA 93722
Full Name of Registrant
MGHA Restaurants, Inc. 5734 W. Palo Alto Fresno, CA 93722 (559) 681-9115 Registrant commenced to transact business under the Fictitious Business Name listed
above on: April 10, 2020.
This business conducted by: Corporation
Articles of Incorporation C4120453
Type or Print Signature and Title Mosa Abdo Gazali, CEo
Filed with the Fresno County Clerk on: April 22, 2020
Brandi L. Orth, County Clerk By: Dakota Thurston, County Clerk Admin
Notice: This Statement Expires On: April 21, 2025
A new statement must be filed prior to the expiration date. May 14, 21, 28, June 4, 2020
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2020-666
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS: Fictitious Business Name Statement:
Mariscos El Aguachiloco y Taqueria
Street Address of the Principal
Place of Business
12840 Avenue 416 Suite #A Orosi, CA 93647 Tulare County
Mailing Address
747 W El Monte Way Dinuba, CA 93618
Full Name of Registrant
Octaviano Montejano 747 W El Monte Way Dinuba, CA 93618 Silvia Torres Collaso 2320 Stillmen St Apt 224, Selma, CA 93662
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/ Octaviano Montejano
Print Name Octaviano Montejano
This statement was filed with the county clerk of Tulare County on: April 27, 2020 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
May 14, 21, 28, June 4, 2020


































































































   10   11   12   13   14