Page 12 - Sanger Herald 6-14-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, June 14, 2018 PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Planning Commission of the City of Sanger will hold a Public Hearing on June 28, 2018, at 6:00 p.m., in the City Council Chambers at City Hall, 1700 Seventh Street, Sanger CA 93657 to hear the following item:
Tentative Parcel Map No. 2017-01 & Variance No. 2018-01
A land division request by Jose Carlos Gonzalez to allow one parcel of land to be divided into two parcels of land on property zoned R-1- 6, Single Family Residential. The request is for property located at 1205 Rawson Avenue. The application includes a variance request to allow deviation from the minimum lot width for property zoned R-1-6, Single Family Residential.
Conditional Use Permit No. 2017-01. A Conditional Use Permit re- quest to allow construction of a 41,364 square feet church on property located at the northeast corner of Bethel Avenue and North Avenue. All persons in favor of, opposed to, or in any manner interested in these projects are invited to attend this public hearing or forward writ- ten comments to David Brletic, City Planner, City of Sanger, 1700 Seventh Street, Sanger, CA 93657. Please feel free to call Mr. Brletic at (559) 876-6300 – Extension 1540 for additional information. The project les for the above applications are available for review at City Hall during normal business hours.
Please note that if you challenge the decision of the Planning Com- mission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Sanger at, or prior to, the public hearing.
If additional language service and/or Americans with Disabilities Act accommodations are required, please email your request to the City Planner at: dbrletic@ci.sanger.ca.us . Please make requests at least 72 hours in advance of the hearing. Noti cation in advance of the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it.
June 14, 2018
"NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY In accordance with California Civil Code 1988(b), personal property abandoned by Ashlee Cisneros and Marc Cisneros to the possession of 99 Property Management at 109 N Glenn Ave, Unit 205, Fresno, CA 93701 will be sold at public auction on June 28, 2018 at 8:00am to the highest bidder. Inventory: Washing machine, drying machine, couch, chairs, mattresses, tables, and miscellaneous
clothing items.”
June 14, 21, 2018
, STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005193 The following persons have abandoned the use of the following fictitious business
name of:
Beauty Treats
At business address:
1533 7th Street, Suite 409, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 19, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Rubi Esmeralda Cantero
541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657
"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/ Rubi Cantero The abandonment was filed with the Fresno County
Clerk on: May 10, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy. May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002810 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Beauty Treats 722 N Street, Sanger, CA 93657 Fresno County
Mailing Address
541 Morton Avenue, Sanger, CA 93657
Full Name of Registrant
Rubi Esmeralda Cantero 541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above May 10, 2018. This business conducted
by: General Partnership Type or Print Signature and Title
Rubi Esmeralda Cantero, Partner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002898 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ekam Transport 5535 E. Pitt Avenue, Fresno, CA 93727, Fresno County Phone (909) 763-8934
Full Name of Registrant
Karnail Singh Mann 5535 E. Pitt Avenue, Fresno, CA 93727 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
Karnail Singh Mann, Owner Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002952 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Banuelos Trailer Repair 29160 Watts Valley Road, Tollhouse, CA 93667, Fresno County
Mailing Address
29160 Watts Valley Road, Tollhouse, CA 93667
Full Name of Registrant
Juan G. Banuelos Lombera
29160 Watts Valley Road, Tollhouse, CA 93667 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan G. Banuelos Lombera, Owner
Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002926 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ed St. Louis Authorized Matco Tool Distributor 4413 N. Fruit Avenue, Fresno, CA 93705, Fresno County Phone (559) 999-5035
Full Name of Registrant
Edward James St. Louis 4413 N. Fruit Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Edward James St. Louis, Owner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002759 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Finish Express 1572 N Fay Avenue, Fresno, CA 93728, Fresno County Phone (559) 284-3196
Mailing Address
2840 Sunset Avenue, Madera, CA 93637 Full Name of Registrant
Andrew Ray Gonzalez 1572 N Fay Avenue, Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on May
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Andrew Ray Gonzalez, Owner
Filed with the Fresno County Clerk on: May 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 7, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
United Global Logistics 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711, Fresno County
Full Name of Registrant
Gurpreet Singh 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted
by: Individual
Type or Print Signature and Title
Gurpreet Singh, Owner Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002962 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jot Transport 5735 E. Beck Avenue, Apt. 112, Fresno, CA 93727, Fresno County
Full Name of Registrant
Parvinder Singh 5735 E. Beck Avenue, Apt. 112, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Parvinder Singh, Owner Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002893 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Friendly Market 3719 E. Ventura Avenue, Suite #109, Fresno, CA 93702, Fresno County
Full Name of Registrant
Nabil Ahmed Moflehi 5285 E. Geary Street, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 14, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Nabil Ahmed Moflehi, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002894 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Stars Smoke Shop 473 N. Fresno Street, Fresno, CA 93701, Fresno County
Full Name of Registrant
Nabil Ahmed Moflehi 5285 E. Geary Street, Fresno, CA 93727 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
Nabil Ahmed Moflehi, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002921 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Turners Outdoorsman 6264 N. Blackstone Ave Fresno, CA 93710 Fresno County
Mailing Address
11738 San Marino St Ste A, Rancho Cucamonga, CA 91730
Full Name of Registrant
Turners Operations Inc. 11738 San Marino St Ste A,
Rancho Cucamonga, CA 91730 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C2886655
Type or Print Signature and Title
Michelle Bellaver, CFO Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002932 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Coco King 1662 N. First Street, Suite 102, Fresno, CA 93703, Fresno County
Full Name of Registrant
Central Valley Investment Group 2674 Armstrong Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Corporation
Articles of Incorporation C4000590
Type or Print Signature and Title
George Quach, CFO Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003087 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Ubick Vineyards 11809 E. Belmont Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
Charles M. Ubick 11809 E. Belmont Avenue,
Sanger, CA 93657 Tanya J. Ubick 11809 E. Belmont Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above October
1, 2010..
This business conducted by: Married Couple
Type or Print Signature and Title
Tanya Jean Dillon Ubick, Co-Owner
Filed with the Fresno County Clerk on: May 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 22, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003177
The Following Persons are Conducting Business as New Filing
Fictitious Business Name:
Queen Nails 1785 Herndon Avenue, Suite 105, Clovis, CA 93611, Fresno County
Full Name of Registrant
An Ho
1364 N. Sandau Avenue, Fresno, CA 93727 Nhu Le
1364 N. Sandau Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 21, 2018. This business conducted
by: General Partnership Type or Print Signature and Title
An Long Ho, General Partner
Filed with the Fresno County Clerk on: May 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 24, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003256 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Unlimited Auto Wholesale
4934 E. Yale Avenue, Ste 102, Fresno, CA 93727, Fresno County
Mailing Address
52 Michael Drive, #22, Campbell, CA 95008
Full Name of Registrant
Joseph Henry Vargas, II 52 Michael Drive, #22, Campbell, CA 95008 Registrant commenced to transact business under the Fictitious Business Name listed above May 31, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Joseph Henry Vargas, II, Owner
Filed with the Fresno County Clerk on: May 31, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 30, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002838 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
TS Trucking 2027 S. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Daniel Terriquez Rodriguez
2027 S. Maple Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above April 16, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Daniel Terriquez Rodriguez, Owner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002928 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
A&Z
505 Villa Avenue, Apt. 148, Clovis, CA 93612 Fresno County Phone (408) 881-3756
Full Name of Registrant
Sergio Angel Garcia-Garcia
505 Villa Avenue, Apt. 148,
Clovis, CA 93612 Alan Joseph Garcia Olivera
505 Villa Avenue, Apt. 148,
Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Copartners
Type or Print Signature and Title
Sergio Angel Garcia- Garcia, Co Partner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003191 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lucky’s Auto Wholesale 2451 E Shields Avenue, Suite #102, Fresno, CA 93726 Fresno County
Mailing Address
1601 E Muncie Avenue, Fresno, CA 93720
Full Name of Registrant
Sukhdev Singh 1601 E Muncie Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above January
1, 2006.
This business conducted by: Individual
Type or Print Signature and Title
Sukhdev Singh, Owner Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 28, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002854 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Youth Empowerment Solution Inc 4072 W San Ramon, Fresno, CA 93722, Fresno County
Full Name of Registrant
Youth Empowerment Solution Inc
4072 W San Ramon, Fresno, CA 93722, Registrant commenced to transact business under the Fictitious Business Name listed above May 11, 2018. This business conducted
by: Non-Profit Corporation Articles of Incorporation C4079458
Type or Print Signature and Title
Sammy James Taylor Jr., President
Filed with the Fresno County Clerk on: May 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 10, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002855 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Spotem Gotem 4072 W San Ramon, Fresno, CA 93722 Fresno County
Full Name of Registrant
Sammy James Taylor Jr. 4072 W San Ramon, Fresno, CA 93722 Registrant commenced to transact business under the
Fictitious Business Name listed above May 11, 2018. This business conducted by: Individual
Articles of Incorporation C4079458
Type or Print Signature and Title
Sammy James Taylor Jr., Owner
Filed with the Fresno County Clerk on: May 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 10, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002983 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
GHS Road Service 295 N. Fruit Avenue, Fresno, CA 93706, Fresno County Phone (559) 241-4305
Mailing Address
3165 W. Shields Avenue, Apt. 135 Fresno, CA 93722
Full Name of Registrant
Ranjit Singh Ghotra 3165 W. Shields Avenue, Apt. 135
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above May 17, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Ranjit Singh Ghotra, Owner Filed with the Fresno County Clerk on: May 17, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 16, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003073 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fair Price Liquor No. 3 4910 E. Kings Canyon Road, Suite 112, Fresno, CA 93727, Fresno County
Full Name of Registrant
Fair Price Food Store No. 3, Inc.
3805 Hughes Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Corporation
Articles of Incorporation C4130508
Type or Print Signature and Title
Parmodhj Chander Loi, President
Filed with the Fresno County Clerk on: May 22, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 21, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Dhindsa Trucking 6083 N. Figarden Drive #361,
Fresno, CA 93722, Fresno County
Mailing Address
6083 N. Figarden Drive #361,
Fresno, CA 93722
Full Name of Registrant
Daljeet Singh
6502 W. Wrenwood Lane,
Fresno, CA 93723 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
Daljeet Singh, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
International Torque Converters
712 N. Abby, Fresno, CA 93701, Fresno County
Full Name of Registrant
Azniev Vartanian 2795 W Paul, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1975.
This business conducted by: Individual
Type or Print Signature and Title
Azniev Vartanian, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003377 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Banuelos Trailer Repair 29160 Watts Valley Road, Tollhouse, CA 93667 Fresno County Phone (909) 763-8934
Full Name of Registrant
Juan G. Banuelos Lombera
29160 Watts Valley Road, Tollhouse, CA 93667 Phone (559) 855-2459 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan G. Banuelos Lombera, Owner
Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 4, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003210 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salvallarta 1450 Clovis Avenue #205, Clovis, CA 93612 Fresno County
Mailing Address
802 Hoag Ave, Sanger, CA 93657
Full Name of Registrant
Irma Solis
802 Hoag Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on May
29, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Irma Solis, Owner
Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy