Page 12 - Dinuba Sentinel 12-7-17 E-edition
P. 12
B2 Thursday, December 7, 2017 PUBLIC NOTICES
The Dinuba Sentinel
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: $67,601.58. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.Dated: 11/10/2017 THE MORTGAGE LAW FIRM, PLC James Lewin/ Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200. FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-730-2727. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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: 132449. 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. A-4638372
11/23/2017, 11/30/2017, 12/07/2017
PUBLIC NOTICE
The City of Dinuba is requesting proposals for a carnival contrac- tor for the two major events it co-sponsors – Cinco de Mayo (held around May 5th) and Raisin Day Festival (held the last full weekend in September).
The City of Dinuba will award the carnival contract to a sole contrac- tor who will provide service for both major events. The contract will be awarded as a one-year contract period with an automatic renewal for year two and three with the option to extend the contract for year four and ve. The contract will commence on January 2018 and terminate on December 31st, 2020.
Proposals must be physically received prior to 5:00pm on January 19th, 2018. Delivery of two (2) copies with original signatures must be returned to Dinuba Parks and Community Services, 1390 E Elizabeth Way, Dinuba, CA 93618 by the deadline above. Bid proposals must remain in effect through January 31, 2018. Please note: Only ques- tions related to the RFP document will be answered.
Bid document, detailing all requirements, may be picked up at the Dinuba Parks & Community Services Department, 1390 E Elizabeth Way, Dinuba, CA 93618, or can be mailed or emailed to you by calling 559-591-5940.
ATTEST: Stephanie Hurtado, Parks and Community Services Direc-
tor
December 7, 2017
NOTICE OF INTENT TO ADOPT A PROPOSED NEGATIVE DECLARATION
The City of Dinuba, as the Lead Agency on the Project described below, has prepared a Negative Declaration to address environmen- tal issues associated with the Project. The full Project description, location and the potential environmental effects are contained in the Negative Declaration. All environmental impacts were determined to be either less than signi cant or have no impact.
Project Title: Initial Study/Negative Declaration for Application No. 2017-10 (Norma Miller, 7179 Avenue 416, Dinuba CA 93618), Re- zone/General Plan Amendment
Project Location: The project site is located on the northwest corner of El Monte Way and Englehart Avenue, in Dinuba CA 93618 (APN: 012-282-038). Total site size is 6.16 acres.
Project Description: The Applicant wishes to rezone one parcel un- der the R-1-6 (Single Family Residential, 6,000 sq. ft. minimum) and C-3 (Community Commercial) zoning designations to a single zoning of C-3. Concurrently the Applicant wishes to change the site General Plan designation from Residential – Medium and Commercial – Com- munity to solely Commercial – Community. The proposal is in con- formance with General Plan guidelines recommending Community Commercial designations near arterial and collector street intersec- tions that serve as major traf c ways (El Monte Way and Englehart Avenue). The Applicant proposes the redesignation in order to better market the parcel for sale. No development is proposed at this time. The site contains a boarded up and unoccupied residence that is planned for demolition. The site is otherwise vacant.
The City of Dinuba is soliciting your views as to the scope and content of the environmental information. Due to the time limits mandated by State law, your response must be sent at the earliest possible date but not later than 20 days after receipt of this notice. The review pe- riod for the Negative Declaration will be from December 7th, 2017 to December 26, 2017. Copies of the document can be reviewed and copied at the City Public Works Department located at 1088 E. Kamm Avenue, Dinuba, CA, 93618 on weekdays from 8:00 A.M. to 5:00 P.M. Please send your response to the address shown below:
Cristobal Carrillo, Planner II
City of Dinuba, Public Works Department 405 E. El Monte Way
Dinuba, CA 93618
(559) 591-5924, ext. 104 (telephone) (559) 591-5923 (fax) ccarrillo@dinuba.ca.gov (e-mail)
December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0001965
FIRST FILING
Began Transacting Business: October 26, 2017 Statement Expires On: October 26, 2022 Business Is Conducted By: Individual
Business Address:
182 E Pine ST Exeter, CA 93221 County of Tulare
Mailing Address
331 Blanco ST Mendota, CA 93640
Fictitious Business Name
Sim Wireless Exeter
Registrant Address:
Ali, Ali
331 Blanco ST Mendota, CA 93640
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Ali Ali
Print Name Ali Ali
This statement was filed with the County Clerk of Tulare on: October 26, 2017
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy November 16, 23, 30,
December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0001925
FIRST FILING
Began Transacting Business: October 23, 2017 Statement Expires On: October 23, 2022 Business Is Conducted By: Individual
Business Address:
12279 Albert Ave Orosi, CA 93647 County of Tulare
Fictitious Business Name
S H R Produce
Registrant Address:
Rodriguez, Sulpicio Hernandez
12279 Albert Ave Orosi, CA 93647
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Sulpicio Hernandez R
Print Name Sulpicio Hernandez R
This statement was filed with the County Clerk of Tulare on: October 23, 2017
Roland P. Hill, County Clerk By: Andrea Gutierrez,
Deputy
November 16, 23, 30,
December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2030
REFILE with changes PREVIOUS FILE NO 2013- 705
PHONE NO (760) 795- 5614
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement
Emperor Estates
Street Address of the Principal Place of Business 350 N. M Street Dinuba, CA 93618 Tulare County
Mailing Address
6339 Paseo Del Lago Carlsbad, CA 92011 Full Name of Registrant
CIC Dinuba Senior Apartments, LLC (CA SOS# 201110810123) 6339 Paseo Del Lago Carlsbad, CA 92011 Pacific Southwest Community Development Corporation
(CA SOS# 1869399) 16935 West Bernardo Drive, Suite 238
San Diego, CA 92127 This business is conducted
by: A Limited Partnership The registrant commenced to transact business under the fictitious business name above listed above on: April 21, 2011
I declare that all the 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 a crime.) Signature of Registrant /s/ Cheri Hoffman
Print Name Cherri Hoffman, President of Chelsea Investment Corporation, Manager of CIC Dinuba Senior Apartments, LLC Admin. GP of Dinuba Senior Apartments CIC, LP This statement was filed with the county clerk of Tulare County on: November 7, 2017
Roland P Hill, County Clerk By: Emily Beauchamp, Deputy Clerk
November 16, 23, 30, December 7, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-1987
REFILE with changes PREVIOUS FILE NO PHONE NO 559-528-4910 The Following Persons are Doing Business As: Fictitious Business Names
A & S Bhangu
DBA Kaspian Liquor Street Address of the Principal Place of Business 12512 Ave 416, Ste A Orosi, CA 93647 Tulare County
Full Name of Registrant
Anupinder Kaur Bhangu 2947 W. Clinton CT Visalia, CA 93291 Shabeg Singh Bhangu 2947 W. Clinton CT Visalia, CA 93291 This business is conducted
by: A Limited Partnership The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.) Signature of Registrant /s/ Shabeg Singh Bhangu Print Name Shabeg Singh Bhangu
This statement was filed with the county clerk of Tulare County on: November 1, 2017
Roland P Hill, County Clerk By: Ruth Meneses, Deputy
Clerk
November 23, 30,
December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2059
NEW
The Following Person Is Doing Business As: Fictitious Business Name
Full Moon Xpress
Street Address of the Principal Place of Business 1133 El Paso Avenue Dinuba, CA 93618 Tulare County
Full Name of Registrant Oscar A. Alvarado 1133 El Paso Avenue Dinuba, CA 93618
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.) Signature of Registrant /s/ Oscar A. Alvarado
Print Name Oscar A. Alvarado
This statement was filed with the county clerk of Tulare County on: November 14, 2017 Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0001986
REFILE WITH CHANGE Began Transacting Business: Not Applicable Statement Expires On: November 1, 2022 Original FBN Number: 2015-0000578
Business Is Conducted By: General Partnership Business Address:
40344 RD 128
Cutler, CA 93615
County of Tulare Phone: (559) 528-3019 Fictitious Business Names DBA Cutler Liquor R&GSingh
Registrant Addresses:
Kaur, Rajwant
3501 W Delaware CT Visalia, CA 93291 Singh, Gurmej
3501 W Delaware CT Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Rajwant Kaur Print Name Rajwant Kaur This statement was filed with the County Clerk of Tulare on: November 1, 2017
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002075
REFILE WITH CHANGE Began Transacting Business: Not Applicable Statement Expires On: November 15, 2022 Original FBN Number: 2015-0001909
Business Is Conducted By: Individual
Business Address:
12506 Barton Ave Orosi, CA 93647 County of Tulare
Fictitious Business Name
Banda Trucking
Registrant Address:
Banda Rojas, Cruz 12506 Barton Ave Orosi, CA 93647
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Cruz Banda R Print Name Cruz Banda R This statement was filed with the County Clerk of Tulare on: November 15, 2017
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
November 23, 30, December 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2015-0001480
Original Filing Date: August 20, 2015
Statement Expires On: August 20, 2020
Began Transacting Business: September 25, 2010
Business Is Conducted By: A Married Couple Business Address:
155 E Tulare St Dinuba, CA 93618 County of Tulare Phone: (559) 591-6452 The following persons have Abandoned the us of the
Fictitious Business Name:
Paleteria Y Neveria La Plazita
Registrant Addresses:
Placencia, Jose Claudio 302 E Hollow Way Dinuba, CA 93618
Placencia, Leticia M 302 E Hollow Way Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a
crime.)
Signature /s/ Leticia Placencia.
Print Name Leticia Placencia.
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy This statement was filed with the County Clerk of Tulare on: October 30, 2017
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2016-0000964
Original Filing Date: June 8, 2016
Statement Expires On: June 8, 2021
Began Transacting Business: June 1, 2005 Business Is Conducted By: Corporation
Business Address:
342 E Tulare ST Dinuba, CA 93618 County of Tulare The following person has Abandoned the us of the
Fictitious Business Name:
Precision Automotive
Registrant Address:
Haldeman & Zapien Inc 342 E Tulare ST Dinuba, CA 93618 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a
crime.)
Entity Name Haldeman & Zapien Inc
Signature /s/ Abraham Zapien Jr
Print Officer’s Name and Title Abraham Zapien Jr., President
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Andrea Gutierrez, Deputy
This statement was filed with the County Clerk of Tulare on: November 20, 2017
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2092
NEW
The Following Person Is Doing Business As: Fictitious Business Name
Precision Automotive
Street Address of the Principal Place of Business 342 E. Tulare St. Dinuba, CA 93618 Tulare County
Full Name of Registrant
C & G Automotive Inc. 342 E. Tulare St. Dinuba, CA 93618 This business is conducted
by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: November 1, 2017
I declare that all the 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 a crime.) Signature of Registrant /s/ Chad Clower
Print Name Chad Clower This statement was filed with the county clerk of Tulare County on: November 20, 2017 Roland P Hill, County Clerk By: Andrea Gutierre, Deputy Clerk
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002035
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: November 18, 2022 Business Is Conducted By: A Married Couple Business Address:
171 E Tulare ST Dinuba, CA 93618 County of Tulare
Mailing Address
302 E Hollow Way
Dinuba, CA 93618
Fictitious Business Name
La Tienda Del Centro
Registrant Addresses:
Placencia, Leticia M 302 E Hollow Way Dinuba, CA 93618 Plasencia Orozco, Jose C 302 E Hollow Way Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Signature Jose C Plasencia Print Name Jose C Plasencia
This statement was filed with the County Clerk of Tulare on: November 8, 2017
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy November 30,
December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2021 REFILE WITH CHANGES PREVIOUS FILE NO 2012-
1785
The Following Person Is Doing Business As: Fictitious Business Name
Stan Shows Appraisal
Street Address of the Principal Place of Business 3299 Ave 396 Kingsburg, CA 93631 Tulare County
Full Name of Registrant
Stanley Shows 3299 Ave 396 Kingsburg, CA 93631 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 2012
I declare that all the 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 a crime.) Signature of Registrant /s/ Stan Shows
Print Name Stan Shows This statement was filed with the county clerk of Tulare County on: November 6, 2017
Roland P Hill, County Clerk By: Emily Beuachamp, Deputy Clerk
November 30, December 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002118
REFILE WITH CHANGE Began Transacting Business: October 18, 2017 Statement Expires On: November 27, 2022 Original FBN Number: 2017-0001906
Business Is Conducted By: General Partnership Business Address:
5761 Ave 304 Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Verbena Nursery
Registrant Addresses:
Delgado, Eric
5761 Ave 304 Visalia, CA 93291 Delgado, Jose
5761 Ave 304 Visalia, CA 93291 Garcia, Maria Socorro 5761 Ave 304 Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Eric Deglado Print Name Eric Deglado This statement was filed with the County Clerk of Tulare on: November 27, 2017
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy December 7, 14, 21, 28, 2017
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 132449
Title No. 170152833 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/26/2003. 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. On 12/13/2017 at 2:00 PM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/08/2003, as Instrument No. 2003-0098726, in book xx, page xx, of Official Records in the office of the County Recorder of Tulare County, State of California, executed by Clinton E. Moore Earlene E. Moore, Husband and Wife, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/ CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the entrance to the City Hall, 411 East Kern Avenue, Tulare, CA 93274. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 017-053-008-000. The street address and other common designation, if any, of the real property described above is purported to be: 417 North L Street, Dinuba, CA 93618. 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, if any, 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

