Page 12 - Sanger Herald 6-28-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, June 28, 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 July 12, 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:
Conditional Use Permit No. 2017-02 & Mitigated Negative Declaration. A Conditional Use Permit request by Family Worship Center to allow construction of a 41,364 square feet church on property located at the northeast corner of Bethel Avenue and North Avenue. The project approval includes proposed adoption of a Mitigated Negative Decla ration of Environmental Impacts
All persons in favor of, opposed to, or in any manner interested in this project is invited to attend this public hearing or forward written com- ments to David Brletic, Senior 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 application are available for review at City Hall dur- ing 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 28, 2018
NOTICE OF HEARING ON PRELIMINARY BUDGET
OF WEST FRESNO COUNTY
RED SCALE PROTECTIVE DISTRICT
NOTICE IS HEREBY GIVEN that on Tuesday, the 10th of July 2018 at the hour of 5:30pm in the Conference Room of Kings River Pack- ing 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 of 2018-2019 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 2018-2019 FISCAL YEAR: SERVICE AND SUPPLIES: CONTRACTUAL WORK: Testing & Research $30,000; Secretarial contract $1,250; Insurance/Fidelity Bond $108; Legal & Accounting $3,500; Tax Collections & County Records $140; Advertising $200; PO Box rent $70; Miscellaneous $300; Budget total $35568. 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 25, 2018 James Marshall, Chairman, Board of Directors, West Fresno County
Red Scale Protective District
June 28, July 5, 2018
-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. Monday, July 2, 2018
The property described as Computer, multiple Lazar Printer, Cloths, House hold Items, Furniture, Unknown Boxes, Tools Box and Tools, Fishing Pools, and a Guitar.
Person property of Tenants listed below.
1. P56 JUANA REGALADO
2. E02 JESSICALEYVA 3. G08 ELIZABETH NICOLA
Purchases must be made with cash only and paid for atthetimeofthesale. 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
June 21, 28, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank George Ballestero CASE NO.
18 CEPR 00330
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Frank
George Ballestero
A Petition for Probate has been filed by: Debra Acosta in the Superior Court of California, County of Fresno.
The Petition for probate requests that Debra Acosta 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: July 24, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Joseph Boyd
275 S. Madera Ave., Ste 100
Kerman, CA 93630 559-846-9362
June 21, 28, July 5, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Harold Thomas Hickman CASE NO.
18 CEPR 00581
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Harold
Thomas Hickman
A Petition for Probate has been filed by: Judith Hickman in the Superior Court of California, County of Fresno.
The Petition for probate requests that Judith Hickman be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however,
the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: July 23, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: John M. Cardot
205 E. River Park Circle, Suite 110
Fresno, CA 93720
(559) 418-0333
June 21, 28, July 5, 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
Notice: This Statement Expires On: May 28, 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. 2201810003187 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rasmussen Pump Company, Inc. 13250 E. American Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Rasmussen Pump Company, Inc. 13250 E. American Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2015.
This business conducted by: Corporation
Articles if Incorporation C3725607
Type or Print Signature and Title
Roanld Lee Haiar, Secetary Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 28, 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. 2201810003328 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bobby Salazar’s Taqueria
725 E. Olive Avenue, Fresno, CA 93728, Fresno County
Mailing Address
2810 San Antonio Drive, Fowler, CA 93625
Full Name of Registrant
Olive/Broadway
Enterprises, Inc. 2810 San Antonio Drive, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on September
2, 1997.
This business conducted by: Corporation
Articles if Incorporation C1936302
Type or Print Signature and Title
Robert Salazar, President Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, 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. 2201810003465 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rai Trans
2580 S. Purdue Avenue, Fresno, CA 93727, Fresno County Phone (805) 797-4788
Full Name of Registrant
Ranjit Singh
2580 S. Purdue Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on September
26, 2012.
This business conducted by: Individual
Type or Print Signature and Title
Ranjit Singh, Owner
Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 7, 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. 2201810003464 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Oaks Mini Mart 1720 E. Dinuba Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Rai Food Mart Inc 2580 S. Purdue Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June
8, 2018.
This business conducted by: Corporation
Articles of Incorporation C4148657
Type or Print Signature and Title
Ranjit Singh, President Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 7, 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. 2201810003014 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Palace 2625 W. Vasser Avenue, Fresno, CA 93705, Fresno County
Mailing Address
6142 N. La Ventana Avenue, Fresno, CA 93723
Full Name of Registrant
Golden Palace Event Center Inc
6142 N. La Ventana Avenue,
Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on May
18, 2018.
This business conducted by: Corporation
Articles of Incorporation C4150324
Type or Print Signature and Title
Gurinder Singh Sira, CEO Filed with the Fresno County Clerk on: May 18, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 17, 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. 2201810002917 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pena’s A/C & Heating 13261 Mulberry Lane, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose Eli Pena, Jr.