Page 16 - Reedley Exponent 5-2-19 E-edition
P. 16

B6
B5
THE REEDLEY EXPONENT  Thursday, May 2, 2019
PUBLIC NOTICES
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Kings Canyon Uni ed School District of Fresno County, California, acting by and through its Gov- erning Board, hereinafter referred to as the DISTRICT will receive Request for Proposals for the award of a contract of the following request for Proposals:
Bid No. 1901—Bread Products
Bid No. 1902—Paper Products
Bid No. 1903—Milk Products
Bid No. 1904—Distribution of Processed USDA Foods and Com- mercial Food Products
Bid No. 1905—Frozen and Grocery Products
Bids will be accepted prior to 11:00am, Friday, May 17, 2019 at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1500 I Street, Reedley CA, 93654. Bid proposals must be delivered and separately sealed and marked by the title of the bid number above. All documents required for submittal must be submitted for all bid packets. Bid packets can be downloaded on our website at http://goo.gl/a8j9OM. For infor- mation or questions, contact Shaun L. Rodriguez at KCUSD Food Service Department at (559)305-7055 or by email rodriguez-s@ kcusd.com. Facsimile (FAX) copies will not be accepted. Bids may be mailed via U.S. mail or delivered Fed Ex, UPS, or other courier to the above address. It is the sole responsibility of the bidder to see that his/her bid is received in proper time at the address noted herein. Bids will be read at the time of opening; however, a bid abstract will be made available within 72 hours of the bid opening. Each bid must conform and be responsive to this invitation, the Information for bid- ders, the speci cations, and all other documents comprising the per- tinent contract documents. It is each bidder’s sole responsibility to ensure its proposal is timely delivered and received at the location designated above. Any bid proposal received after the closing time for receipt of proposals shall be returned unopened.
A bidder’s conference will be held on Friday April 26, 2019 at 1pm in the District Operation Center Conference Room, 1500 I Street, Reedley CA, 93654. Attendance at the bidder’s conference is highly recommended.
Kings Canyon Uni ed School District reserves the right to reject any or all bids, to accept or reject any one or more items of a bid or to waive any irregularities or informalities in the bids or in the bidding. No bidder may withdraw his bid for a period of ninety (90) days after the date set for the opening of bids. This Request for Bids does not commit the District to award a contract or pay any costs incurred in the preparation of vendor responses.
John G. Campbell, Superintendent
April 18, 25, May 2, 2019
NOTICE OF PUBLIC HEARING
City of Reedley
Community Facilities District No. 2005-1
(Public Services)
Annexation No. 15
Notice is hereby given by the City of Reedley (the “City”) with respect to its Community Facilities District No. 2005-1 (Public Services) (the “CFD”), that on March 26, 2019, the City Council of the City, as the legislative body for the CFD, adopted a resolution entitled “A Reso- lution Of The City Council Of The City Of Reedley Of Intention To Annex The Following Territory (Annexation No. 15): APN’s 363-070- 49, 368-272-02, 365-181-34, 363-080-26, 363-182-21 to the City Of Reedley Community Facilities District No. 2005-1 (Public Services) and to Authorize the Levy of Special Taxes and Fixing a Time and Place of Hearing Thereon” the Resolution of Intention. Reference is hereby made to the Resolution of Intention, on  le with the City Clerk of the City for further particulars. The following is a summary of the
provisions of the Resolution of Intention.
Pursuant to the Resolution of Intention, the City Council determined that the public convenience and necessity require that certain terri- tory, as more particularly described in the Resolution of Intention, be annexed to the existing CFD, all as provided in the Mello-Roos Com- munity Facilities Act of l982, as amended (Sections 53311 et seq., California Government Code) (the “Act”). The Resolution of Intention provides that the special taxes heretofore caused to be levied in the CFD shall be levied in the territory proposed to be annexed, subject to public hearing and landowner election proceedings as speci ed in the Act.
Notice is further given that Tuesday, May 14, 2019, at the hour of 7:00 o’clock p.m., in the regular meeting place of the City Council, City of Reedley, 845 “G” Street, Reedley, California, are the time and place when and where the City Council of the City, as the legislative body for the CFD, will conduct a public hearing on the annexation of the territory described in the Resolution of Intention to the CFD and  nally consider and determine whether the public convenience and necessity require the annexation of said territory to the CFD and the levy of special taxes therein.
Notice is further given that at the hearing the testimony of all inter- ested persons for and against the annexation of said territory to the CFD or the levying of special taxes within the territory proposed to be annexed will be heard.
By: _____ Sylvia Plata______________ City Clerk, City of Reedley
May 2, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF IRENE EIKO KOZUKI, aka IRENE
E. KOZUKI, aka IRENE KOZUKI
CASE NO. 19CEPR00388 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: IRENE EIKO KOZUKI
A Petition for Probate has been filed by: Tadashi Kozuki in the Superior Court of California, County of Fresno. The Petition for probate requests that TADASHI KOZUKI 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 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: June 6, 2019
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: Marcus D. Magness Gilmore Magness Janisse P.O. Box 28907,
Fresno, CA 93729 (559) 448-9800
May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001774 The following person(s) is(are) conducting business
as:
Dollar General Store #19018, 3707 W. Shields Ave., Fresno, CA 93722, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/1/2017 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001773 The following person(s) is(are) conducting business
as:
Dollar General Store #18529, 4044 East Belmont Ave., Fresno, CA 93702, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/9/2019 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001766 The following person(s) is(are) conducting business
as:
Dollar General Store #15320, 5385 S. Elm, Fresno, CA 93706, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the
Fictitious Business Name(s) listed above on: 7/9/2016 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001768 The following person(s) is(are) conducting business
as:
Dollar General Store #15412, 1602 10th Street, Reedley, CA 93654, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/13/2014 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001769 The following person(s) is(are) conducting business
as:
Dollar General Store #16487, 13428 S. Henderson Rd., Caruthers, CA 93609, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072
Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/12/2016 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001776 The following person(s) is(are) conducting business
as:
Dollar General Store #19503, 1330 Park Blvd, Orange Cove, CA 93646, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/28/2018 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001771 The following person(s) is(are) conducting business
as:
Dollar General Store #18155, 4785 East Church Ave., Fresno, CA 93725, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/23/2019 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001770 The following person(s)
is(are) conducting business as:
Dollar General Store #17879, 1500 N. Street, Firebaugh, CA 93622, County of Fresno; Mailing Address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/27/2018 This business is conducted by: Limited Liability Company Articles of Incorporation: 201033610164
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/ Steven R. Deckard, CEO FiledwiththeFresnoCounty Clerk on 03/21/2019
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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 220191001808 The following person(s) is(are) conducting business
as:
Resource Lenders, 7330 N Palm Avenue Suite 106, Fresno, CA 93711, County of Fresno
Mailing Address: 7330 N Palm Avenue Suite 106, Fresno, CA 93711 Registrant:
Parkside Lending, LLC 180 Redwood St. Suite 250, San Francisco, CA 94102 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/28/2019 This business is conducted by: Limited Liability Co. Articles of Incorporation: 200513310135
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/ Richard David Barnes Jr, Secretary
Filed with the Fresno County Clerk on March 25, 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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001919 The following person(s) is(are) conducting business
as:
Franklinstein Photography, 567 W. Keats Ave., Clovis, CA 93612, County of Fresno Registrant:
Richard Franklin, 8013 Sierra Circle #11, Yosemite, CA 95389
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2018 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/ Richard Franklin, Owner Filed with the Fresno County Clerk on March 27, 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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001920 The following person(s) is(are) conducting business
as:
David J Orozco Photography, 2278 Wrenwood Ave., Clovis, CA 93611, County of Fresno Registrant:
David James Orozco, 2393 Sierra Ave., Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2011 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/ David James Orozco, Owner
Filed with the Fresno County Clerk on March 26, 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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 220191001905 The following person(s) is(are) conducting business
as:
Naturally Fresh Produce, 1583 San Gabriel Ave., Clovis, CA 93611, County of Fresno
Registrant:
Ontiveros Consulting, 702 Miller Ln., Firebaugh, CA 93622
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/07/2019 This business is conducted by: Corporation
Articles of Incorporation: C3851918
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/ Javier Ontiveros, President
Filed with the Fresno County Clerk on March 27, 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
4/11, 4/18, 4/25, 5/2/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&J Oak Farm 43222 Bryson Road, Squaw Valley, CA 93675, Fresno County
Mailing Address
43222 Bryson Road, Squaw Valley, CA 93675
Full Name of Registrant
Atalina A. Carter-Segler 43222 Bryson Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Atalina A. Carter-Segler, Owner
Filed with the Fresno County Clerk on: April 2, 2019, 2019 BrandiL.Orth,CountyClerk By: Gloria Ayala, 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. 2201910001787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valiente Farms 19371 E Parlier Ave, Reedley, CA 93654, Fresno County (559) 307-5455
Mailing Address
19371 E Parlier Ave, Reedley, CA 93654 Full Name of Registrant
Fabian Morales
19371 E Parlier Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Fabian Morales, Owner Filed with the Fresno County Clerk on: March 22, 2019, 2019
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: March 21, 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. 2201910001811 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Mi Favorito Place 115 N. 6th Street, Fowler, CA 93625, Fresno County
Mailing Address
115 N. 6th Street,
Fowler, CA 93625
Full Name of Registrant
Dinora Lopez De Roque 8926 E. Mountain View Avenue,
Selma, CA 93662 Mirella Soto
8930 E. Mountain View Avenue,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 25,
2019.
This business conducted by: General Partnership
Type or Print Signature and Title
Dinora Lopez De Roque, General Partner
Filed with the Fresno County Clerk on: March 25, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 24, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019


































































































   14   15   16   17   18