Page 14 - Reedley Exponent 1-3-19 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, January 3, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
BEFORE THE ORANGE COVE PLANNING COMMISSION AND ORANGE COVE CITY COUNCIL
AMENDING THE CITY OF ORANGE COVE 2016-2023 HOUSING ELEMENT AND APPROVAL OF
VARIOUS ZONING ORDINANCE TEXT AMENDMENTS TO THE ORANGE COVE ZONING ORDINANCE
NOTICE IS HEREBY GIVEN that a public hearing on the above items will be held before the Orange Cove Planning Commission on 15th of January 2019 at the Orange Cove Council Chambers, 633 6th Street, Orange Cove, California, at 6:30 p.m., or as soon thereafter as pos- sible. A second public hearing will be held before the Orange Cove City Council on the 23rd of January 2019 at the Orange Cove Council Chambers, 633 6th Street, Orange Cove, California, at 6:30 p.m., or as soon thereafter as possible.
The 2016-2023 Orange Cove Housing Element is prepared in ac- cordance with California Government Code Sections 65580 through 65589.8. The Housing Element establishes programs to address such issues as adequate housing sites, affordability, governmental constraints, and fair housing. The Planning Commission will consider amendments to the Housing Element that pertain to developmentally disabled persons and transitional and supportive housing. Further, the Commission will consider amendments to the Orange Cove Zon- ing Ordinance that will bring the Ordinance into compliance with State housing legislation and ful ll the policies and programs detailed in the amended Orange Cove Housing Element.
All interested persons should present their views before or at the public hearing. If you challenge any action in court, you may be lim- ited to only those issues raised at the public hearing, or in written correspondence delivered to the City Clerk at, or prior to, the public hearing. Staff reports will be available at least three days prior to the hearing at Orange Cove City Hall located at 633 Sixth Street, Orange Cove, CA. Questions regarding this notice should be directed to June Bracamontes, City Clerk, at 559-626-4488 Ext. 214. January 3, 2019
Kings Canyon Uni ed School District
Notice of Education Code Section 17211 Hearing Reedley Middle College High School
Notice is hereby given that the Board of Trustees of the Kings Can- yon Uni ed School District will hold a public hearing pursuant to the requirements of California Education Code section 17211, which re- quires the Board to evaluate school site property at a public hear- ing using the site selection standards established by the State De- partment of Education. The site to be considered is the Reedley Middle College High School site located in the northwest portion of the Reedley College campus. The hearing will be held on Tuesday, January 8, 2019, at 7:15 p.m. or as soon thereafter as possible in the Educational Support Center Board Room, 1801 10th Street, Reedley, California. All interested persons are welcome attend the hearing and
provide input on this matter.
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Francy’s Bridal Flowers & More
8588 S. Mendocino Avenue,
Parlier, CA 93648 Fresno County
Mailing Address
8661 S. Constance Avenue, Parlier, CA 93648
Full Name of Registrant
Hermina Mendez 8661 S. Constance Avenue,
Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hermina Mendez, Owner Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006565 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Springer Ag Consulting 1852 La Quinta Drive, Fresno, CA 93730, Fresno County
Mailing Address
1852 La Quinta Drive, Fresno, CA 93730
Full Name of Registrant
Cody Michael Springer 1852 La Quinta Drive, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Cody Michael Springer, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006508 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Enterprize Wholesale 2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703, Fresno County
Mailing Address
2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703 Full Name of Registrant Beuncommon247 2037 W Bullard Avenue Unit 249, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on November
15, 2018.
This business conducted by: Corporation
Articles of Incorporation C4128157
Type or Print Signature and Title
Korey Stephanie Morris, CEO
Filed with the Fresno County Clerk on: November 15, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 14, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006977 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cornfield Spa 4783 E. McKinley Ave, Fresno, CA 93703 Fresno County
Mailing Address
2412 Seaside Ave, Tulare, CA 93274
Full Name of Registrant
Jia Xin Li
2412 Seaside Ave, Tulare, CA 93274 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jia Xin Li, Owner
Filed with the Fresno County Clerk on: December 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 13, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018,
January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006828
The Following Person is Conducting Business as New Filing
Fictitious Business Name
B4L Dents
1145 N. Ring Avenue, Fresno, CA 93723 Fresno County Phone (559) 917-6313
Full Name of Registrant
David Garcia Serna 1145 N. Ring Avenue, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on December
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
David Garcia Serna, Owner Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006942
The Following Person is Conducting Business as New Filing
Fictitious Business Name
1Stop Shop 1605 N. Cedar Avenue, Fresno, CA 93703 Fresno County
Mailing Address
1605 N. Cedar Avenue, Fresno, CA 93703
Full Name of Registrant
GHS Brothers
1453 E. Glenlake Lane, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on December
13, 2018.
This business conducted by: Corporation
Articles of Incorporation C3299455
Type or Print Signature and Title
Hardeep Singh, President Filed with the Fresno County Clerk on: December 13, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: December 12, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006733
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Always There Senior Care
5093 N. Van Ness Blvd, Fresno, CA 93711, Fresno County
Full Name of Registrant
Lorene Mary Plummer 5093 N. Van Ness Blvd, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on December
3, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Lorene Mary Plummer, Owner
Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006880 The following person(s) is(are) conducting business
as:
Ember Education, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno
Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/23/2018 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006879 The following person(s) is(are) conducting business
as:
San Joaquin Valley College, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave,
Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/14/1977 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006882 The following person(s) is(are) conducting business
as:
SJVC, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/1/2001 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006794 The following person(s) is(are) conducting business
as:
Dharm Carrier, 461 W Palo Alto Ave, Clovis, CA 93612, County of Fresno Registrant:
Swarnjeet Singh Dhaliwal, 461 W Palo Ave Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Swarnjeet Singh Dhaliwal
Filed with the Fresno County Clerk on December 5, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006829 The following person(s) is(are) conducting business
as:
Garcia's Transport, 2755 Nelson Blvd., Selma, CA 93662, County of Fresno Registrant:
Alvaro Garcia, 2755 Nelson Blvd., Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Alvaro Garcia, Owner Filed with the Fresno County Clerk on December 6, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006857 The following person(s) is(are) conducting business
as:
CODY INSURANCE SERVICES, 3149 WRENWOOD AVE , CLOVIS, CA 93619 County of FRESNO
Mailing Address:
3149 WRENWOOD AVE , CLOVIS, CA 93619
Registrant:
THE CODY GROUP INC., 3149 WRENWOOD AVE , CLOVIS, CA 93619 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 4176539
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.) THE CODY GROUP INC. S/ DOMINIC PICCIRILLO, PRESIDENT,
Filed with the Fresno County Clerk on 12/10/2018.
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
12/27/18, 1/3, 1/10, 1/17/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006961 The following person(s) is(are) conducting business
as:
Rulison Tax Consulting, 422 W Shaw Ave., Fresno, CA 93704, County of Fresno
Registrant:
Aspire Business Services Inc., 5151 N. Van Ness Blvd., Fresno, CA 93711 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: C3769397
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/ Steve Rulison Jr., President
Filed with the Fresno County Clerk on December 14, 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
12/27/18, 1/3, 1/10, 1/17/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006934 The Following Person is Conducting Business as
New Filing
Fictitious Business Name R&L Gibbs Construction
1998 Silver Lane, Squaw Valley, CA 93675 Fresno County
Mailing Address
P.O. Box 724, Squaw Valley, CA 93675
Full Name of Registrant
Robert C. Gibbbs
1998 Silver Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2002.
This business conducted by: Individual.
Type or Print Signature and Title
Robert C. Gibbbs, Owner Filed with the Fresno County Clerk on: December 12, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: December 11, 2023
A new statement must be filed prior to the expiration
date.
December 27, 2018,
January 3, 10, 17, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006977
The following person has abandoned the use of the following fictitious business name of:
Cornfield Spa
At business address:
4783 E McKinley Ave, Fresno, CA 93703 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 14, 2018.
The full name and residence of the person abandoning the use of the listed fictitious business name
Jia Xin Li
2412 Seaside Avenue, Tulare, CA 93274
"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/ Kwun Sue Gong
The abandonment was filed with the Fresno County Clerk on: December 21, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007052 The following person(s) is(are) conducting business
as:
WinnResidential-Valley View Village, 2446 Magnolia St., Selma, CA 93662
Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007058 The following person(s)
is(are) conducting business as: WinnResidential-Quail Ridge, 13600 E. Parlier Ave., Parlier, CA 93648 Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007057 The following person(s) is(are) conducting business
as:
WinnResidential-Golden Gardens, 2130 North Marks Avenue, Fresno, CA 93722
Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/13/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007060 The following person(s) is(are) conducting business
as:
WinnResidential-Quail Run, 13500 Tuolumne St., Parlier, CA 93648 Registrant:
LLAM Realty Management, Inc, 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s)