Page 13 - Sanger Herald 11-15-18 E-edition
P. 13

B5
B6
THE SANGER HERALD  Thursday, November 15, 2018
PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
‘A’ Contractor’s License is required for this Project.
The City of Sanger hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsis- tence pay as provided for in Labor Code Section 1773.8. Said wages are on  le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference. No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a pub- lic works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work de- scribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS Notice is hereby given that sealed bids will be
received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, until 11:00 A.M., December 19, 2018, at which time they will be publicly opened and read in said building for construction in ac- cordance with the speci cations therefore, to which special reference is made as follows: SANGER VETERANS MEMORIAL PLAZA in the City of Sanger, California. Speci cations applying to this project may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineer- ing, Inc., 2985 N. Burl Ave., Suite 101, Fres- no, CA, at the non-refundable price of $20.00 per set. If speci cations are to be mailed to bidders, the non-refundable price will be $25.00 per set.
Speci cations can be examined at the of ce of the Director of Public Works at 1700 Sev- enth Street, Sanger, California 93657.
No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be di- rected to the City Engineer, Joshua D. Rog- ers, P.E., (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contrac- tor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class
Dated: 11/15/2018
BY: Rebeca Padron City Clerk
November 15, 22, 2018
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) Case Number CV CV 18-00924
Plaint ff: Mt. Shasta Forest Property Owners Assn. Inc.
Defendant: Vang
To: Sa Vang
Plaintiff: Shasta Forest Property Owners Assn. Inc. seeks damages in the above-entitle action, as follows:
Punitive damages: Plaintiff reserves the right to seek punitive dam- ages in the amount of $80,000.00 when pursuing a judgement in the suit  led against you.
Date: August 7, 2018
Signed /s/ Thomas Patrick Jr.
Proof of Service
I served the Statement of Damages on: Sa Vang by serving Publica- tion in Sanger Herald by Publication pursuant to CCP Sec 425. 11(d) (1), CCP 415.50.
October 25, November 1, 8, 15, 2018
Publication Summons and Notice
Small Claims Case No 2018SC000377 STATE OF WISCONSIN, CIRCUIT COURT, JACKSON COUNTY
Plaintiff: Lori Amelia Staff PO Box 399
Black River Falls, WI 54615 Defendant:
Joseph William Patton Sanger, CA 93657
Publication Summons and Notice of Filing TO THE PERSON NAMED
ABOVE AS DEFENDANT:
You are being sued by the person named above as Plaintiff. A copy of the claim has been sent to you at your address as stated in the caption above.
The lawsuit will be heard in the following small claims court: Jackson Co County Courthouse
Telephone Number of clerk of court 715-284-0270 Address: 307 Main St
City: Black River Falls State: WI Zip: 54615
on the following date and time:
Date: November 20, 2018 Time: 9am
If you do not attend the hearing, the court may enter a judgement against you in favor of the person suing you. A copy of the claim has been sent to you at your address as stated in the caption above. A judge- ment may be enforced as provided by law. A judge- ment awarding money may become a lien against any real estate (property) you own now or in the future and may also be enforced by garnishment or seizure of property.
You may have the option to Answer without appearing in court on the court date by  ling a written Answer with the clerk of the court before the court date. You must send a copy of your answer to the Plaintiff named above at their address. You may contact the clerk of court at the telephone number above to determine if there are other methods to an- swer a Small Claims com- plaint In that County. Plaintiff Attorney Lori Ame- lia Staff
Date: November 12, 2018 Telephone Number 715- 896-2072
November 15, 2018
"NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY
In accordance with California Civil Code 1988(b), personal property abandoned by Angela Maric Rubio and Estella G Sandoval to the possession of 99 Property Management at 4641 N Vista Ave, Fresno CA 93722 will be sold at public auction on November 29, 2018 at 8:00am to the highest bidder. Inventory: Fish tanks, window AC unit, washer and dryer, couches, and TV's."
November 15, 22, 2018
ORDER TO OF FOR CHANGE OF NAME
CASE NUMBER:
18 CECG 03902
TO ALL INTERESTED
PERSONS:
Petitioner: Lucita De La Pena filed a petition with this court for a decree changing name as follows:
Present Name
Lucita De La Pena
Proposed Name
Lucy De La Pena
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: February 4, 2019 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: Sanger Herald 740 N Street, Sanger, CA 93657
Date: October 22, 2018 Signed /s/ Monica Diaz
Judge of the Superior Court
October 25, November 1, 8, 15, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF LOIS ANN FIELDS
CASE NO. 18CEPR01132 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of:
LOIS ANN FIELDS
A Petition for Probate has been filed by: DEBRA JANE SEDER in the Superior Court of California, County of FRESNO. The Petition for probate requests that DEBRA JANE SEDER 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: December 11, 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: Susan K. Arthur, Esq.
815 “N” Street
Sanger, CA 93657
(559) 875-5505
November 8, 15, 22, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE J. MEDEIROS
CASE NO. 18CEPR01118 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of:
GEORGE J. MEDEIROS
A Petition for Probate has been filed by: Margaret Navarro in the Superior Court of California, County of Fresno. The Petition for probate requests that Margaret Navarro 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: December 11, 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: Jeff S. Shepard
P.O. Box 407 Selma, CA 93662 (559) 896-2111
November 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005832 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Valle Verde, Inc.
440 S. Newmark Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Valle Verde, Inc.
440 S. Newmark Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 3, 2018 This business conducted by: Corporation
Articles of Incorporation C3849389
Type or Print Signature and Title
Hector Emmanuel Preciado, President
Filed with the Fresno County Clerk on: October 3, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: October 2, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006025 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
M. Mendoza Plumbing Enterprises 7128 Pinto Drive, Sanger, CA 93657 Fresno County
Mailing Address
7128 Pinto Drive, Sanger, CA 93657
Full Name of Registrant
Mario Mendoza
7128 Pinto Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 11, 2018 This business conducted by: Individual
Type or Print Signature and Title
Mario Mendoza, Owner
Filed with the Fresno County Clerk on: October 16, 2018 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: October 15, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006052 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Natalee’s What Knots 6175 N. Figarden Drive #116, Fresno, CA 93722 Fresno County
Full Name of Registrant
Corrine Callahan Hubbard 6175 N. Figarden Drive #116, 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
Corrine Callahan Hubbard, Owner
Filed with the Fresno County Clerk on: October 17, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: October 16, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005825 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Valley Building Industries, Inc.
1533 7th Street Ste #210, Sanger, CA 93657 Fresno County Phone (559) 399-8094
Mailing Address
P.O. Box 717, Sanger, CA 93657
Full Name of Registrant
Valley Building Industries, Inc.
1533 7th Street Ste #210, Sanger, CA 93657 Phone (559) 978-8053 Registrant commenced to transact business under the Fictitious Business Name listed
above on January 1, 2018. This business conducted by: Corporation
Articles of Incorporation C4164972
Type or Print Signature and Title
Robert E. Gallardo, President Filed with the Fresno County Clerk on: October 3, 2018 Brandi L. Orth, County Clerk By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: October 2, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006186 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
JMD
230 S Clovis Ave Apt 218, Fresno, CA 93727 Fresno County Phone (909) 380-1753
Full Name of Registrant
Pardeep Sharma
230 S Clovis Ave
Apt 218,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 25, 2018. This business conducted by: Individual
Type or Print Signature and Title
Pardeep Sharma, Owner Filed with the Fresno County Clerk on: October 25, 2018 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: October 24, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005927 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Jay’s Fashion 3614 E Belmont Avenue, Suite 103, Fresno, CA 93702 Fresno County
Mailing Address
3604 E Grant Avenue Fresno, CA 93702
Full Name of Registrant
Jesus A Hernandez Nolasco 3604 E Grant Avenue Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 10, 2018. This business conducted by: Individual
Type or Print Signature and Title
Jesus A Hernandez Nolasco, Owner
Filed with the Fresno County Clerk on: October 10, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 9, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006074 The Following Person is Conducting Business as New
Filing
Fictitious Business Names
F.C. Diablos Futbol Club Diablos 1716 N. Fine, Suite 102, Fresno, CA 93727 Fresno County
Full Name of Registrant
Eighty-Three Elite Foundation
162 N. College Avenue, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 18, 2018. This business conducted by: Corporation
Articles of Incorporation C4181274
Type or Print Signature and Title
Edgar Mondragon, CEO
Filed with the Fresno County Clerk on: October 18, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: October 17, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810004866 The following person has abandoned the use of the following fictitious business
name of:
Davi Nails 5337
At business address:
2422 Prescott Avenue, Clovis, CA 93619 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County
Clerk on: August 15, 2018
The full name and residence of the person abandoning the use of the listed fictitious business name
Viyda Enterprises Inc
2422 Prescott Avenue,
Clovis, CA 93619
"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/ Sumeet Chadha President/CEO
The abandonment was filed with the Fresno County Clerk on: October 10, 2018
Brandi L. Orth, County Clerk By: Angela Delgado, Deputy. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005917 The Following Person is Conducting Business as New
Filing
Fictitious Business Names
Davi Nails 5337 1185 Herndon Avenue, Clovis, CA 933612, Fresno County
Mailing Address
2422 Prescott Avenue, Clovis, CA 93619
Full Name of Registrant
Vidya Enterprises Inc 2422 Prescott Avenue,
Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name listed above on October 10, 2018. This business conducted by: Corporation
Articles of Incorporation C4126377
Type or Print Signature and Title
Sumeet Chadha, CEO
Filed with the Fresno County Clerk on: October 10, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: October 9, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006180 The Following Person is Conducting Business as New
Filing
Fictitious Business Names
Eyebrow Envy 2803 Whitson Avenue, Selma, CA 93662 Fresno County
Full Name of Registrant
Kiranvir Kaur
5571 E. Florence Avenue, Fresno, CA 93727 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
Kiranvir Kaur, Owner
Filed with the Fresno County Clerk on: October 24, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: October 23, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005874 The Following Person is Conducting Business as New
Filing
Fictitious Business Names
Perfect Threading & Henna 1
2730 Whitson Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Vidya Enterprises Inc 2422 Prescott Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 5 2018. This business conducted by: Corporation
Articles of Incorporation C4126377
Type or Print Signature and Title
Sumeet Chadha, CEO
Filed with the Fresno County Clerk on: October 5, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: October 4, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005872 The Following Person is Conducting Business as New
Filing
Fictitious Business Names
Perfect Threading & Henna 2
2407 Jensen Ave, Suite 102,
Sanger, CA 93657 Fresno County
Full Name of Registrant
Vidya Enterprises Inc 2422 Prescott Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 5 2018. This business conducted by: Corporation
Articles of Incorporation C4126377
Type or Print Signature and Title
Sumeet Chadha, CEO
Filed with the Fresno County Clerk on: October 5, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: October 4, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006128 The Following Person is
Conducting Business as New Filing
Fictitious Business Name
Trebol Azul Contruction 6613 E Erin Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Hector Manuel Grimaldo Jr
6613 E Erin Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed
above on October 22, 2018. This business conducted by: Individual
Type or Print Signature and Title
Hector Manuel Grimaldo Jr, Owner
Filed with the Fresno County Clerk on: October 22, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: October 21, 2023
A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006310 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
JLeal Welding 410 S. 8th Street, Fowler, CA 93625 Fresno County
Mailing Address
410 S. 8th Street,
Fowler, CA 93625
Full Name of Registrant
Jimmy Longoria Leal 410 S. 8th Street, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed
above on November 2, 2018. This business conducted by: Individual
Type or Print Signature and Title
Jimmy Longoria Leal Owner Filed with the Fresno County Clerk on: November 2, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date. November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006216 The Following Person is Conducting Business as New
Filing
Fictitious Business Names:
Glam Brows Glam Brows & Lashes 613 O St. Sanger, CA 93657 Fresno County
Mailing Address
5435 S. Newmark Ave. Sanger, CA 93657
Full Name of Registrant
Marlyn Novielli
5435 S. Newmark Ave. Sanger, CA 93657 Phone (559) 618-1994 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
Jimmy Longoria Leal Owner Filed with the Fresno County Clerk on: October 29, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, County Clerk Admin
Notice: This Statement Expires On: October 28, 2023
A new statement must be filed prior to the expiration date. November 8, 15, 22, 29, 2018


































































































   10   11   12   13   14