Page 14 - Reedley Exponent 6-13-19 E-edition
P. 14

THE REEDLEY EXPONENT  Thursday, June 13, 2019
PUBLIC NOTICES
RESOLUTION NO. 2019-052
A RESOLUTION OF INTENTION OF THE CITY
landscaping and facilities of Landscaping and Lighting Maintenance District No. 1.
4. The City Engineer has prepared and  led with the City Clerk of the City of Reedley a report entitled Engineer’s Report 2019-2020 Annual Assessment for Landscaping and Lighting Maintenance District No. 1, to which refer- ence is hereby made for a full and detailed description of the existing improvements, the boundaries of the assess- ment district and any zones therein, and the proposed as- sessments upon assessable lots and parcels of land with- in Landscaping and Lighting Maintenance District No. 1. 5. Notice is hereby given that on the 25th day of June, 2019, at the hour of 7:00 p.m., or soon thereafter, in the City Council Chambers, 845 G Street, Reedley, is hereby  xed as the time and place when all interested persons shall be heard on the question of the levy and collection of the proposed assessments. Written protests may be  led with the City Clerk at any time prior to the conclusion of the hearing. A written protest shall state all grounds of objection and shall contain a description suf cient to identify the property owned by the protesting person or persons. The Engineer’s Report is on  le in the of ce of the City Clerk.
6. A copy of this resolution shall also be posted on the City Bulletin Board and published by the City Clerk once prior to the public hearing in a newspaper of general circulation within the City of Reedley, at least 10 days prior to the public hearing in accordance with applicable provisions of said Chapters of the Streets and Highways Codes of California.
7. The assessments for Zones A, B, D, E, F, G, and H will remain the same from the 2017-2018  scal year assess- ment. The assessments for Zones I, J, K, L, M, N, O, P, Q, R, S, T, U, and X are proposed to increase 3.87% from FY 2018-19 in accordance with a previously authorized consumer price index adjustment approved by the City Council.
8. This resolution is effective immediately upon adoption. This foregoing resolution is hereby approved and adopt- ed at a regular meeting of the City Council of the City of Reedley held on 28th day of May, 2019, by the following vote:
AYES: Betancourt, Beck, Fast, Soleno, Pinon. NOES: None.
ABSTAIN: None.
ABSENT: None.
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. May23,30,June6,13,2019
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
Jose L. Gullen, Owner Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002894 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aleman Realty 1114 G ST, Reedley, CA 93654 Fresno County
Mailing Address
7210 S. Frankwood Avenue, Reedley, CA 93654
Full Name of Registrant
Hector Aleman 7210 S. Frankwood Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Hector Aleman, Owner Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 13, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002804 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Family Grown Transport 303 10th ST, Orange Cove, CA 93646 Fresno County
Mailing Address
303 10th ST, Orange Cove, CA 93646
Full Name of Registrant
Carlos Javier Martinez 303 10th ST, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
8, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Javier Martinez, Owner
Filed with the Fresno County Clerk on: May 8, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 7, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003109 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
G.J. Gardner Homes 2020 2nd Street Suite 100, Selma, CA 93662 Fresno County (559) 896-7788
Full Name of Registrant
J&B Valley Construction, Inc. 2020 2nd ST. #100, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 15,
2019.
This business conducted by: Corporation
Articles of Incorporation C2816749
Type or Print Signature and Title
Destiny Deleon, President Filed with the Fresno County Clerk on: May 23, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 22, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002904 The following person(s) is(are) conducting business
as:
American Family Care, 1384 Kaweah Avenue, Clovis, CA 93619, County of Fresno
Registrant:
California Dreams Incorporated, 1384 Kaweah Avenue, Clovis, CA 93619 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: C4264067
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/ Lovejot Gill, President Filed with the Fresno County Clerk on 05/15/2019 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003015 The following person(s) is(are) conducting business
as:
California Bank & Trust, 5240 North Palm Avenue, Fresno, CA 93704, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: A Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, Corp Secretary
Filed with the Fresno County Clerk on May 21, 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003016 The following person(s) is(are) conducting business
as:
California Bank & Trust, 7060 North Fresno Street, Fresno, CA 93720, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, EVP/Asst. Corp. Secretary
Filed with the Fresno County Clerk on May 21, 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003052 The following person(s) is(are) conducting business
as:
Ravy Motorsports, 36360 Sand Creek Rd., Squaw Valley, CA 93675, County of Fresno County Registrant:
Gregory Ravy, 36360 Sand Creek Rd., Squaw Valley, CA 93675
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/01/05 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/ Gregory Ravy, Owner Filed with the Fresno County Clerk on May 21, 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003054 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Wonder Valley Ranch Resort and Conference Center,
River Way Ranch Camp 6450 Elwood Road, Sanger, CA 93657 Fresno County 5597872551
Full Name of Registrant
Western Camps, Inc 6450 Elwood Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: December
31, 1964.
This business conducted by: Corporation
Articles of Incorporation C0520395
Type or Print Signature and Title
Roy Oken, CEO
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002972 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
COUNCIL OF THE CITY OF REEDLEY TO LEVY AND COLLECT THE FISCAL YEAR 2019-2020 ANNUAL ASSESSMENTS FOR LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT NO. 1 OF THE CITY OF REEDLEY AND SETTING DATE FOR PUBLIC HEAR- ING ON THE LEVY OF THE PROPOSED ASSESS- MENT
WHEREAS, on February 12, 1991, pursuant to Part 2 of Division 15 of the Streets and Highways Code, the Landscaping and Lighting Act of 1972, the City Coun- cil of the City of Reedley did adopt its Resolution Initi- ating Proceedings for formation of the Landscaping and Lighting Maintenance District No. 1 of the City of Reedley (herein “LLMD No. 1”); and
WHEREAS, the City Council did thereafter de- clare its intention to form and did form the said LLMD No. 1 and did levy and collect the  rst assessment and sub- sequent annual assessments for the maintenance and operation of the landscaping facilities in said LLMD No. 1; and
WHEREAS, the City Engineer prepared and  led a report with the City Clerk entitled “Engineer’s Re- port 2019-2020 Annual Assessment for Landscaping and Lighting Maintenance District No. 1” (“Engineer’s Report”) in accordance with Streets and Highways Code section 22565 et seq. as directed by the City Council, and the City Council approved the Engineer’s Report by adopting Resolution No. 2019-052; and
WHEREAS, the City Council of the City of Reedley will hold a public hearing to receive public input for consideration with the approval of the proposed FY 2019-2020 LLMD No. 1 annual assessments as mandat- ed by the Streets and Highways Code of California. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Reedley, using their independent judgment, approves Resolution No. 2019-052 based on the following:
1. The above recitals are true and correct.
2. It is the intention of the City Council to levy and collect assessments within Landscaping and Lighting Mainte- nance District No. 1 of the City of Reedley for  scal year 2019-2020.
3. The territory of Landscaping and Lighting Maintenance District No. 1 is comprised of various zones located throughout the City as shown on the map attached hereto as Exhibit “A,” which is the real property bene tted and to be assessed for the maintenance and operation of the
ATTEST:
Sylvia B. Plata, City Clerk
Frank Piñon, Mayor
B6
B5
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).
June 13, 2019
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.


































































































   12   13   14   15   16