Page 15 - Reedleyt Exponent 7-5-18 E-edition
P. 15
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-001
On June 26, 2018, the Reedley City Council adopted the following
Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REED- LEY APPROVING PRE-ZONE APPLICATION NO. 2017-2 AND AU- THORIZING THE AMENDMENT OF THE OFFICIAL ZONING MAP OF THE CITY OF REEDLEY
This ordinance proposes to pre-zone a 19.076 gross acre parcel (APN 363-070-49) to the CC (Central and Community Commercial) zone district designation in preparation for annexation into the City of Reedley. The pre-zoning is consistent with the subject territory’s Community Commercial Planned Land Use Designation as identi ed in the City of Reedley General Plan Update 2030.
Ordinance No. 2018-001 was adopted by the City Council at its regu- lar meeting of June 26, 2018, by the following vote:
AYES: Fast, Beck, Soleno, Betancourt.
NOES: None
ABSTAIN:None.
ABSENT: Piñon
A full copy of Ordinance No. 2018-001 is on le in the of ce of the City Clerk of the City of Reedley.
N.A. v. Kelly L. Barile, et al. THE COURT AND ALL PARTIES ARE NOTIFIED THAT: KEY BANK, N.A makes the following substitution:
1. Former legal representative: Attorney: Jason Kolbe, Esq.
2. New legal representative: Attorney a. Name: Jason C. Tatman, Esq.
b. State Bar No.: 265203 c. Address: 5677 Oberlin Drive, Suite 210
San Diego, CA 92121
d. Telephone No.: 858-201- 3593
3. The party making this substitution is a plaintiff: KEY BANK, N.A.
NOTICE TO PARTIES APPLYING TO REPRESENT THEMSELVES
• Guardian •Personal Representative •Guardian
ad litem
• Conservator • Probate fiduciary • Unincorporated association • Trustee • Corporation
If you are applying as one of the parties on this list, you may NOT act as your own attorney in most cases. Use this form to substitute one attorney for another attorney. SEEK LEGAL ADVICE BEFORE APPLYING TO REPRESENT YOURSELF. NOTICE TO PARTIES WITHOUT ATTORNEYS A party representing himself or herseft may wish to seek legal assistance. Failure to take timely and appropriate action in this case may result in serious legal consequences.
4. I consent to this substitution.
Date: 4-11-18
/s/ Irena Karousk
5. I consent to this substitution.
Date: March 30, 2018
/s/ Jason C. Kolbe, Esq. 6. I consent to this substitution.
Date: March 30, 2018
/s/ Jason C. Tatman, Esq.
6/21, 6/28, 7/5, 7/12/18
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nicholas Goosev Fonseca CASE NUMBER:
18 CE CG 02082
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Nicholas Goosev Fonseca Proposed Name
Nicholas Kylo Goosev THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: August 13, 2018 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent
Date: June 12, 2018
Signed /s/ Monica Diaz Judge of the Superior Court July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003162 The following person(s) is(are) conducting business
as:
Dakota Crossing, 7272 S. West Ave., Fresno, CA 93706, County of Fresno Registrant:
Jim Belt, 7272 S. West Ave., Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/01/2016 This business is conducted by: individual
Articles of Incorporation: 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/ Jim Belt, Owner
Filed with the Fresno County Clerk on May 25, 2018
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
6/14, 6/21, 6/28, 7/5/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003461 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Endodontics 7740 N. Fresno Street, Suite 101, Fresno, CA 93720, Fresno County
Mailing Address
11333 N Via Verona Way, Fresno, CA 93720
Full Name of Registrant
Anthony Trong Tran, D.D.S., A Dental Corporation
11333 N Via Verona Way, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name
listed above June 8, 2018. This business conducted by: Corporation
Articles of Incorporation C3310490
Type or Print Signature and Title
Anthony Trong Tran, President
Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, 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. 2201810003478 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Inder Trans 5735 E Beck Ave Apt 207,
Fresno, CA 93727 Fresno County
Mailing Address
5735 E Beck Ave Apt 207,
Fresno, CA 93727
Full Name of Registrant
Gurvinder Singh 5735 E Beck Ave Apt 207,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name
listed above on June 11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gurvinder Singh, Owner Filed with the Fresno County Clerk on: June 11, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 10, 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. 2201810003404 The following person(s) is(are) conducting business
as:
1. ISLAND PACIFIC SUPERMARKET, 2. ISLAND PACIFIC SEAFOOD MARKET, 6048 N 1ST STREET, FRESNO, CA 93710 County of FRESNO
Mailing Address:
738 EPPERSON DRIVE, CITY OF INDUSTRY, CA 91748 - CITY
Registrant:
ABACUS BUSINESS CAPITAL, INC., 6048 N 1ST STREET, FRESNO, CA 93710
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 05/17/2018.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 4129073
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.) ABACUS BUSINESS CAPITAL, INC.
S/ MINA HONG, CFO Filed with the Fresno County Clerk on 06/07/2018.
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
6/21, 6/28, 7/5, 7/12/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003389 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Solorzano Bees 151 8th Street, Orange Cove, CA 93646 Fresno County Phone (559) 356-4688
Full Name of Registrant
Jose A. Solorzano Garcia
151 8th Street, Orange Cove, CA 9364 Registrant commenced to transact business under the Fictitious Business Name listed above on April
12, 2014.
This business conducted by: Individual
Type or Print Signature and Title
Jose A. Solorzano Garcia, Owner
Filed with the Fresno County Clerk on: June 6, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 5, 2023 A new statement must be filed prior to the expiration date.
June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003569 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
HP Auto
4647 E. Indianapolis Avenue, Fresno, CA 93726, Fresno County
Full Name of Registrant
Russ Valev
4647 E. Indianapolis Avenue,
Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on June 11,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Russ Valev, Owner
Filed with the Fresno County Clerk on: June 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 13, 2023 A new statement must be filed prior to the expiration date.
June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003415 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Veir
Veir Krazan Krazan Veir Veir Environmental 215 W. Dakota Ave., Clovis, CA 93612 Fresno County
Full Name of Registrant
Krazan & Associates 215 W. Dakota Ave., Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on April
15, 2018.
This business conducted by: Corporation
Articles of Incorporation C1252223
Type or Print Signature and Title
Dean Alexander, President Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 6, 2023 A new statement must be filed prior to the expiration date.
June 21, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003450 The following person(s) is(are) conducting business
as:
Wigs & Braids, 1179 Fresno Street, Fresno, CA 93706, County of Fresno Registrant:
Downtown Beauty Supply Inc, 1179 Fresno Street, Fresno CA 93706 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: C4127104
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 Hong, CEO Filed with the Fresno County Clerk on June 8, 2018
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
6/28, 7/5, 7/12, 7/19/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003752 The following person(s) is(are) conducting business
as:
Verizon Wireless, One Verizon Way, Basking Ridge, NJ 07920, County of Somerset
Registrant:
Verizon Wireless (VAW) LLC, One Verizon Way, Basking Ridge, NJ 07920 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/28/2000 This business is conducted by: LLC
Articles of Incorporation: 199922910069
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/ Dana C. Kahney, Manager
Filed with the Fresno County Clerk on June 22, 2018
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).
Renewal
7/5, 7/12, 7/19, 7/26/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003932 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Signarama Fresno 5746 E. Shields Avenue, Suite 101, Fresno, CA 93727, Fresno County
Full Name of Registrant
Printasaurus, LLC 5746 E. Shields Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on July
2, 2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201331810153
Type or Print Signature and Title
Brian McFarland, Managing Member
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003886 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Misti AQP
3219 W. Western #43, Fresno, CA 93722 Fresno County
Full Name of Registrant
Steve Peter Martinez
Ardiles
3219 W. Western #43, Fresno, CA 93722 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
Steve Peter Martinez Ardiles, Owner
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
Great Idea!
for all
of your advertising needs
1130 G Street
638-2244
NOTICE TO CREDITORS OF BULK SALE Escrow No.:
0101800143-SR
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made.
The names and addresses of the Seller/Licensee are: Oaks Petroleum, Inc., a California corporation 1720 E. Dinuba Ave., Reedley, CA 93654
The business is known as:
Oaks Petroleum, Inc.
As listed by the Seller/ Licensee, all other business names and addresses used by the Seller/Licensee within three years
before the date such list was sent or delivered to the Buyer/Transferee are: (If "none", so state.) none The names and addresses of the Buyer/Transferee are: Rai Food Mart Inc., a California corporation 1720 E. Dinuba Ave., Reedley, CA 93654
The assets to be sold are described in general as: all or a substantial part of the assets used in the operation of the above named business located at: 1720 E. Dinuba Ave., Reedley, CA 93654.
The kind of license to be transferred is: Type 20-Off- Sale Beer and Wine, Number 564600
now issued for the premises located at:1720 E. Dinuba Ave., Reedley, CA 93654 The sale/transfer is intended to be consummated at the office of Fidelity National Title Company, 1375 Exposition Blvd., Ste. 240, Sacramento, CA 95815, Escrow #0101800143 and the anticipated date of the sale/transfer is July 23, 2018. Claims will be accepted until escrow holder is notified by the Department of Alcoholic Beverage Control of its transfer of the license to the Buyer.
The Bulk Sale is subject to California Uniform Commercial Code Section 6106.2.
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: June 29, 2018
By: Fidelity National Title Company as Escrow Agent for the herein Buyer and Seller
/S/ Summer Thibault, Escrow Assistant
7/5/18
SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): 17CECG02646 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): KELLY L. BARILE, an individual; HOWARD A.
BARILE, an individual; HOWARD A BARILE and KELLY L. BARILE, TRUSTEE OF THE BARILE FAMILY TRUST; ALL PERSONS OR ENTITIES CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY COMMONLY KNOWN AS 2370 EAST EARLY AVENUE REEDLEY, CA 93654; and DOES I-100, INCLUSIVE.
YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): KEY BANK, N.A.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia. org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito
en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es): Fresno Superior Court, 1130 O Street, Fresno, CA 93721-2220
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Jason C. Kolbe; RCO LEGAL, P.S. 2121 Alton Parkway, Suite 110, Irvine, CA 92606; (714) 277-4888
DATE (Fecha): 8/7/2017 (Secretario), by L. Peterson, Deputy (Adjunto)
(SEAL) SUBSTITUTION OF ATTORNEY-CIVIL (Without Court Order) CASE NAME: KEY BANK,
/s/ Sylvia Plata City Clerk
July 5, 2018
B7
THE REEDLEY EXPONENT B5 Thursday, July 5, 2018 PUBLIC NOTICES