Page 13 - Sanger Herald 4-11-19 E-edition
P. 13
Si requiere la traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administrativa, al (559) 876- 6300, ext. 1500, o ctamez@ci.sanger.ca.us.
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Sanger, California will hold a public hearing at a regular meet- ing to be held at 6:00 p.m., Thursday, April 25, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, California, to consider the following:
Conditional Use Permit No. 2019-01, led by D.R. Horton CA 3, Inc.: Conditional Use Permit to authorize a Planned Unit Develop- ment (PUD) under Sections 90-1014 through 90-1017 of the Sanger City Code to allow lot area less than the 6,000 square feet minimum and lot width less than the 60 feet minimum within the R-1-6 zone district for Vesting Tentative Subdivision Map No. 5826. CEQA re- view for Vesting Tenative Subdivision Map No. 5826 and Conditional Use Permit No. 2016-06 (expired) was previously completed. Per CEQA 15162. Subsequent EIRs and Negative Declarations, the City of Sanger has determined a mitigated negative declaration has previ- ously been adopted for a project and no subsequent review is neces- sary because there are no substantial changes to the project, there are no substantial changes to the circumstances surrounding the project, and there is no new information of substantial importance. The project site is located at the southwest corner of Greenwood Av- enue and North Avenue, APN 332-090-21.
All interested parties are invited to attend and to provide testimony either orally or in writing on the proposed Conditional Use Permit. You may submit comments to David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540. Should you need assistance in at- tending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any action on these matters in court may be limited to only those issues raised at the public hearing or in written correspon- dence submitted to David Brletic, Senior Planner at, or prior to, the public hearing at (dbrletic@ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA.
Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall lo- cated at 1700 7th Street, Sanger CA
Full Name of Registrant Jason Klikna
3933 N Condor CT, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 21, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jason Klikna, Owner Filed with the Fresno County Clerk on: March 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 20, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 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 6424 E. Inyo, 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
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
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007657695 Title Order No.: 180276346 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS
DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/06/2006 as Instrument No. 2006-0046377 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: JESUS E. ESPINOZA, AN UNMARRIED WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/07/2019 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property
described above is purported to be: 134 WOOD DUCK DRIVE, SANGER, CALIFORNIA 93657 APN#: 333-400-19 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $227,423.11. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county
recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www. servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007657695. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730- 2727 www.servicelinkASAP. com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 03/29/2019 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4689366
04/11/2019, 04/18/2019, 04/25/2019
Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001775 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
April 11, 2019
Sentinel Construction 3933 N Condor CT, Sanger, CA 93657 Fresno County
Mailing Address
3933 N Condor CT, Sanger, CA 93657
THE SANGER HERALD B65 Thursday, April 11, 2019 PUBLIC NOTICES