Page 13 - Sanger Herald 5-2-19 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, May 2, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Sanger City Council will consider a proposal to levy and collect an annual assessment of $116.00 (one hundred sixteen dollars) in Area 1 and $40.00 (forty dollars) in Area 2, for the maintenance of street lights and landscaping within the city right-of-way, within the Sanger Landscaping and Lighting Main- tenance District No. 2 at a Public Hearing, pursuant to California Streets and Highway Code Section 22500 et. Seq., to be held on Thursday, May 16, 2019. The Hearing will take place at 6:00 p.m., or as soon after as possible, in the Council Chambers of Sanger City Hall, 1700 7th Street, Sanger, California.
A full and detailed description of the improvements, the boundaries of the assessment district and any zones therein and the proposed assessments upon the assessed lots and parcels of land within the District are as set forth in the Report of the City Engineer on le with the City Clerk. For further information contact the City Clerk’s of ce at (559) 875-6513.
John F. Mulligan Public Works Director
May 2, 2019
NOTICE OF PUBLIC HEARING
PUBLIC HEARING
May 16, 2019 at 6:00 p.m.
Sanger City Hall
1700 7th Street, Sanger CA.
PURPOSE
To hear public comments and to consider the elimination of a marked crosswalk at the intersection of Academy Avenue and Almond Av- enue.
BACKGROUND
The City is working on a project on Academy Avenue from south of North Avenue to south of 11th Street, which is planned to begin in June/July of 2019. The project construction will consist of two pri- mary phases. The rst phase includes grinding the existing asphalt and constructing an asphalt overlay between an area about 850 feet south of North Avenue to an area about 350 feet south of Annadale Avenue. There are no plans to widen the road in this area, other than some minor work at the roadway intersections to construct acces- sible curb ramps and associated improvements. The second phase includes the realignment and full reconstruction of the roadway from about 150 feet south of 11th Street to the area about 350 feet south of Annadale Avenue. As part of the rst phase of construction, it is proposed to remove an existing marked crosswalk at Academy and Almond Avenues.
The City is required to provide notice to the public under Section 21950.5 of the CA Vehicle Code when a crosswalk is identi ed for removal to ensure the public is noti ed and has an opportunity to comment. Notice has been posted at the site as required.
All interested persons will be provided the opportunity to present oral comments to the City Council at the hearing prior to nal Council action. Written comments may be submitted prior to the hearing on May 16, to Becky Padron, City Clerk, at 1700 7th Street, Sanger, CA 93657 or by email at bpadron@ci.sanger.ca.us. At the public hear- ing, Staff will summarize any comments received and present a nal recommendation for City Council consideration. At the conclusion of the hearing, the City Council may choose to eliminate this crosswalk as part of the Academy Avenue Reconstruction Project.
If you have any questions, contact Josh Rogers, City Engineer at (559) 876-6300 or send an email to jrogers@yhmail.com.
May 2, 2019
NOTICE OF PUBLIC HEARING
CITY COUNCIL
The City of Sanger will hold a public hearing on May 16, 2019, at 6:00 p.m., or as soon thereafter as possible, in the City Hall Council Cham- ber, 1700 7th Street, to consider all evidence and reports relative to a resolution amending the City of Sanger Master Fee Schedule of fees
and charges for City services.
All interested parties are invited to be present and to submit state- ments orally or in writing. Should you be unable to attend the public hearing, your comments must be made in writing and delivered to the City Clerk’s Of ce prior to the scheduled hearing date. Pursuant to Government Code § 66016, related documents are on le for public inspection in the Finance Department, 1700 7th Street, Sanger, Cali- fornia between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, exclusive of holidays, or by calling the Finance Department at (559) 876-6300.
DATED: May 2, 2019
May 2, 2019
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Sanger City Council will consider a proposal to levy and collect an annual assessment of $116.00 (one hundred sixteen dollars) in Area 1 and $40.00 (forty dollars) in Area 2, for the maintenance of street lights and landscaping within the city right-of-way, within the Sanger Landscaping and Lighting Main- tenance District No. 2 at a Public Hearing, pursuant to California Streets and Highway Code Section 22500 et. Seq., to be held on Thursday, May 16, 2019. The Hearing will take place at 6:00 p.m., or as soon after as possible, in the Council Chambers of Sanger City Hall, 1700 7th Street, Sanger, California.
A full and detailed description of the improvements, the boundaries of the assessment district and any zones therein and the proposed assessments upon the assessed lots and parcels of land within the District are as set forth in the Report of the City Engineer on le with the City Clerk. For further information contact the City Clerk’s of ce at (559) 875-6513.
John F. Mulligan Public Works Director
May 2, 2019
-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. May.10th , 20th and27th The property described as Cloths, House hold Items, Tools, Furniture, Electronics, Shelving, Restroom Items, Children Toys, Garden tools. Person property of Tenants listed below
R05 Kimberley Cole 05/10/19
L12 Abel Cuevas 05/10/19
L05 Jeneive Oyell 05/20/19
C10 Lisa Sedano
05/27/19
G13 Abe Sanchez 05/27/19
M16 Yasbel Lizarraga 05/27/19
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
April 25, May 2, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF GABRIELLA A. RAMIREZ ESTATE OF LAWRENCE RAMIREZ CASE NO. 19CEPR00316 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: LAWRENCE RAMIREZ A Petition for Probate has been filed by: GABRIELLA A. RAMIREZ in the Superior Court of California,
County of FRESNO.
The Petition for probate requests that GABRIELLA A. RAMIREZ 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: May 7, 2019
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93724 BF Sisk Courthouse- Probate Division
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: Douglas M. Buchanan (SBN 147241)
P.O. Box 234,
Arroyo Grande, CA 93421 (805) 541-6440
April 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002016 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
American Pump Service 4824 N Malvern Avenue, Sanger, CA 93657, Fresno County (559) 222-5424
Mailing Address
4824 N Malvern Avenue, Sanger, CA 93657
Full Name of Registrant
Jose G. Marquez De La Torre
4824 N Malvern Avenue, Sanger, CA 93657 Daniel James Quindt 27460 Sales Creek Road, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
2, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Daniel James Quindt, General Partner
Filed with the Fresno County Clerk on: April 2, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: April 1, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
White Tiger Logistics 5347 N Aurora Avenue, Fresno, CA 93722, Fresno County
Mailing Address
5347 N Aurora Avenue, Fresno, CA 93722
Full Name of Registrant
Norma Alicia Aguayo 5347 N Aurora Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
5, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Norma Alicia Aguayo, Owner
Filed with the Fresno County Clerk on: April 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: April 4, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001574 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
B&M Pool Services 3605 Argyle Ave, Clovis, CA 93612, Fresno County
Full Name of Registrant
Brendan T. Shelton 3605 Argyle Ave, Clovis, CA 93612 Registrant commenced to transact business under the
Fictitious Business Name listed above on: March 1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Brendan T. Shelton, Owner Filed with the Fresno County Clerk on: March 13, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 12, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002113 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rose Trucking 6629 East Simpson Ave, Fresno, CA 93727 Fresno County (559) 433-5614
Full Name of Registrant
Harjinder S. Sidhu 6629 East Simpson Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
8, 2013.
This business conducted by: Individual
Type or Print Signature and Title
Harjinder S. Sidhu, Owner Filed with the Fresno County Clerk on: April 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 3, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002166 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
On The Spot Carpet and Upholstery Cleaning
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710005102
The following person has abandoned the use of the following fictitious business name of:
A-One Jewelers & Fabrics
At business address:
3618 W. Shaw Avenue, Fresno, CA 93711 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 14, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Harjinder Kaur 4488 W. Oswego Fresno, CA 93722
"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/ Harjinder Kaur The abandonment was filed with the Fresno County
Clerk on: April 9, 2019 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A-One Jewelers & Fabrics
3618 W. Shaw Avenue, Fresno, CA 93711, Fresno County
Mailing Address
3618 W. Shaw Avenue, Fresno, CA 93711
Full Name of Registrant
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001969 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B D S Transport 6456 E. Woodward Avenue, Fresno, CA 93727, Fresno County
Mailing Address
6456 E. Woodward Avenue, Fresno, CA 93727
Full Name of Registrant
Shinder Singh Rathore 6456 E. Woodward Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 29,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Shinder Singh Rathorem, Owner
Filed with the Fresno County Clerk on: March 29, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 28, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious 3120 Floral Avenue, Selma, CA 93662, Fresno County
Mailing Address
2714 Almond Avenue, Sanger, CA 93657, Full Name of Registrant
SJ&RajaInc
3120 Floral Avenue, Ste. 104,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 18,
2019.
This business conducted by: Corporation
Articles of Incorporation C4523532
Type or Print Signature and Title
Sandeep Singh, President Filed with the Fresno County Clerk on: March 20, 2019
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 19, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002274 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SLR Services 572 N McCall Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Samuel Paredes
572 N McCall Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Samuel Paredes, Owner Filed with the Fresno County Clerk on: April 12, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 11, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002068 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Master Tech Garage 466 Academy Unit C, Sanger, CA 93657, Fresno County
Mailing Address
466 Academy Unit C, Sanger, CA 93657
Full Name of Registrant
Armando Rubio
642 N. Catalina Circle, Tulare, CA 93274 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
Armando Rubio, Owner Filed with the Fresno County Clerk on: April 3, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 2, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT
Owner
Filed with the Fresno County Clerk on: March 26, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 25, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002141 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Osito’s Mexican Pub 41203 Tollhouse Road, Shaver Lake, CA 93664, Fresno County
Mailing Address
41203 Tollhouse Road,
Shaver Lake, CA 93664
Full Name of Registrant
Shaver Lake Hospitality Group, LLC
5409 E Madison, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 201906610559
Type or Print Signature and Title
Reed Dexter Freeman, Mananing Member
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001937 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Real Estate Investments Group, Reinvestments Group, REI Group
1472 N. Arthur Ave, Fresno, CA 93728, Fresno County
Full Name of Registrant
NAME STATEMENT File No. 2201910001938 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Smart Virtual Realty, SVR
1472 N. Arthur Ave, Fresno, CA 93728, Fresno County
Full Name of Registrant
CF Reinvestments, Inc. 1472 N. Arthur Ave, Fresno, CA 93728 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4242888
Type or Print Signature and Title
Carlos D. Fierro, President Filed with the Fresno County Clerk on: March 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 27 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002352 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
A-1 Towing 9185 E. Muscat, Sanger, CA 93657, Fresno County
Full Name of Registrant
Laura Tamez
9185 E. Muscat, Sanger, CA 93657 Nicholas Ramos 9185 E. Muscat, Sanger, CA 93657 Estevan Tamez 9185 E. Muscat, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Laura Tamez, Co-Owner Filed with the Fresno County Clerk on: April 17, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 16, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002388 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Adakat Edtech Consulting
431 Camelia Avenue, Sanger, CA 93657, Fresno County
Mailing Address
431 Camelia Avenue, Sanger, CA 93657
Full Name of Registrant
Adam C. Juarez 431 Camelia Avenue, Sanger, CA 93657 Katherine M. Goyette
A-One, Inc.
6424 E. Inyo, 3618 W. Shaw Avenue,
CF Reinvestments, Inc. File No. 2201910001839 1472 N. Arthur Ave,
Fresno, CA 93727, Fresno County
Mailing Address
6424 E. Inyo, Fresno, CA 93727
Full Name of Registrant
Timothy Wayne Smothers
6424 E. Inyo, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
8, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Timothy Wayne Smothers, Owner
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
Fresno, CA 93711
Registrant commenced to transact business under the Fictitious Business Name listed above on: June 9, 2011.
This business conducted by: Corporation
Articles of Incorporation: C4226037
Type or Print Signature and Title
Sunil Dhunna, CEO
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Fence Masters Contractors
5216 E Jensen Avenue, Fresno, CA 93725, Fresno County
Mailing Address
5216 E Jensen Avenue, Fresno, CA 93725
Full Name of Registrant
Ramona Plascencia Alfaro
3409 S McCall Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
11, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Ramona Plascencia Alfaro,
Fresno, CA 93728
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: Corporation
Articles of Incorporation C4242888
Type or Print Signature and Title
Carlos D. Fierro, President Filed with the Fresno County Clerk on: March 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 27 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS