Page 13 - Reedley Exponent 11-1-18 E-edition
P. 13
B5
B5
THE REEDLEY EXPONENT Thursday, November 1, 2018
PUBLIC NOTICES
NOTICE TO LANDOWNERS IN ALTA IRRIGATION DISTRICT
Public Notice is hereby given that in lieu of assessments for the purpose of obtaining the revenues required to carry on its business and conduct its operations during the forthcoming year, Alta Irriga- tion District has been required by Law to x and collect charges for the services furnished by the District in providing for the distribution of water from the Kings River to the lands within the District for sur- face irrigation and for the replenishment of the underground supply of water underneath said lands, and said charges are now due and payable at Alta Irrigation District, 289 North L Street, City of Dinuba, County of Tulare, State of California, and will become delinquent if not paid by, Thursday, December 20, 2018, at 4:30 P.M., and un- less paid prior thereto, a 5% penalty and a $5.00 cost will be added to the Acre Charge and a 10% penalty to the Water Surcharge will be added thereto.
Of ce Hours for payments are, 8:00 a.m. to 4:30 p.m., closed for lunch from 12:00-12:30 p.m., Monday through Friday. A Pay- ment Drop Box will be available for payments made after 4:00 p.m., and processed the following workday. ON THURSDAY, DECEM- BER 20, 2018, THE OFFICE WILL ACCEPT AND PROCESS PAY- MENTS UNTIL 4:30 P.M. The of ce will be closed in observance of the following holidays, November 12, November 22 and November 23, 2018.
/S/ INDIRA J. TREVINO, COLLECTOR
November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005811 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Kingdom Stylez 2155 North Fresno Street, Suite B,
Fresno, CA 93703 Fresno County
Mailing Address
2155 North Fresno Street, Suite B,
Fresno, CA 93703
Full Name of Registrant
Tiffany Marisha Nash 4456 West Terrace, 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
Tiffany Marisha Nash, Owner Filed with the Fresno County Clerk on: October 2, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 1, 2023 A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005747 The following person(s) is(are)
conducting business as:
Sebring-West Automotive, 1744 N. Blackstone Ave, Fresno, CA, County of Fresno
Registrant:
Hanson Merrill Corp., 975 W. Eighth Street, Azusa, CA 91702
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/09/2018 This business is conducted by: Corporation
Articles of Incorporation: C0688624
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/ Daniel L. Hanson, President
Filed with the Fresno County Clerk on September 27, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005656 The following person(s) is(are)
conducting business as:
Platinum Solars, 7561 Paula Ave., Fresno, CA 93720, County of Fresno
Registrant:
Haroutiun Hakopian, 7561
Paul Ave., Fresno, CA 93720 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/ Haroutiun Hakopian, Owner
Filed with the Fresno County Clerk on September 25, 2018. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810008608 The following person(s) is(are)
conducting business as:
CC Firecrackers Garza, 5707 N Maruyama Ave., Fresno, CA 93723, County of Fresno
Registrant:
Tracey Garza, 5707 N Maruyama Ave., Fresno, CA 93723
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/01/2018 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/ Tracey Garza, Owner Filed with the Fresno County Clerk on September 24, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005724 The following person(s) is(are)
conducting business as:
All Valley Cornhole Company, 1831 S. Rainbow Ave, Sanger, CA 93657, County of Fresno
Registrant:
Christopher L. Zuniga, 1831 S. Rainbow Ave, Sanger, CA 93657
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/ Christopher L. Zuniga, Owner
Filed with the Fresno County Clerk on September 16, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005742 The following person(s) is(are)
conducting business as:
Bull Feathers Ranch, 36360 Sand Creek Rd., Squaw Valley, CA 93675, County of Fresno
Registrant:
Stefani Ravy, 36360 Sand Creek Rd., Squaw Valley, CA 93675
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/ Stefani Ravy, Owner
Filed with the Fresno County Clerk on September 27, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005693 The following person(s) is(are)
conducting business as:
LVL, 1830 E. Shepherd Ave. #127, Fresno, CA 93720, County of Fresno
Registrant:
Jeremy Portillos, 1830 E. Shepherd Ave. #127, Fresno, CA 93720
Devon Portillos, 1830 E. Shepherd Ave. #127, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted
by: general partnership 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/ Jeremy Portillos, General Partner
Filed with the Fresno County Clerk on September 26, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005537 The following person(s) is(are)
conducting business as:
EgyCali Enterprise, 7503 N. 1st St., #201, Fresno, CA 93720, County of Fresno Registrant:
Samir Soliman, 7503 N. 1st St., #201, Fresno, CA 93720 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/ Samir Soliman, Owner Filed with the Fresno County Clerk on September 19, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005735 The following person(s) is(are)
conducting business as:
Albert's Technical Solutions, 7293 Lupine Dr., Sanger, CA 93657, County of Fresno
Registrant:
Dean Pierce, 7293 Lupine Dr., Sanger, CA 93657 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/ Dean Pierce, Owner
Filed with the Fresno County Clerk on September 27, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201810005827 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Rainbows End Puppies 3935 East Copper, Clovis, CA 93619 Fresno County
Mailing Address
3935 East Copper, Clovis, CA 93619 Full Name of Registrant
REP Enterprise Inc. 3935 East Copper, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October 3,
2018
This business conducted by: Corporation
Articles of Incorporation C4183321
Type or Print Signature and Title
Joseph Charles McDonald, Secretary
Filed with the Fresno County Clerk on: September 17, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: September 16, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005863 The following person(s) is(are)
conducting business as: REVOLUTION CAPITAL, 6716 N. CEDAR AVE., STE. 210, FRESNO, CA 93710 County of FRESNO Registrant:
BARON FINANCE CALIFORNIA INC., 6716 N. CEDAR AVE., STE. 210, FRESNO, CA 93710 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 C4024374
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.) BARON FINANCE CALIFORNIA INC.
S/ MIKHAIL LUKHTON, TREASURER
Filed with the Fresno County Clerk on 10/05/2018.
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
10/18, 10/25, 11/1, 11/8/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005879 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Angels In Recovery 5957 E. Nevada, Fresno, CA 93727 Fresno County
Mailing Address
5957 E. Nevada, Fresno, CA 93727 Full Name of Registrant
Louis Angel
5957 E. Nevada, 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
Louis Angel, Owner
Filed with the Fresno County Clerk on: October 8, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 7, 2023 A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005698 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Tabor Medical 2142 N. Fine Ave. Fresno, California 93727-1513, Fresno County Phone (559) 494-4900
Full Name of Registrant
Jethro Medical, LLC 2142 N. Fine Ave. Fresno, California 93727-1513 Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by:
LLC
Articles of Incorporation 201415610181
Type or Print Signature and Title
Michael Bernardoni- Managing Member
Filed with the Fresno County Clerk on: September 26, 2018 Brandi L. Orth, County Clerk By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 25, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005966 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name
Insta Kill Pest Solutions 2147 Arden Drive West, Fresno, CA 93703 Fresno County
Mailing Address
2147 Arden Drive West, Fresno, CA 93703 Full Name of Registrant
Robert Martinez
2147 Arden Drive West, Fresno, CA 93703 Sara Anastasia Guerrero Martinez
2147 Arden Drive West, Fresno, CA 93703 Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by:
Married Couple
Type or Print Signature and Title
Michael Bernardoni- Managing Member
Filed with the Fresno County Clerk on: October 12, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 11, 2023 A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006056 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Nails World
1548 E. Manning Avenue, Reedley, CA 93654 Fresno County
Mailing Address
1548 E. Manning Avenue, Reedley, CA 93654
Full Name of Registrant
AJ Nails
1548 E. Manning Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on October 17,
2018
This business conducted by: Corporation
Articles of Incorporation C4186949
Type or Print Signature and Title
Cuong T. Pham, President Filed with the Fresno County Clerk on: October 17, 2018
Brandi L. Orth, County Clerk By: Gloria Ayala, 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. 2201810006021 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name
M-D Ventures
933 G Street, Reedley, CA 93654-2626 Fresno County
Full Name of Registrant
Allison M. Otani
1960 13th Street Reedley, CA 93654 Wes Isaac
933 G Street, Reedley, CA 93654-2626 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1989.
This business conducted by: General Partnership
Type or Print Signature and Title
Wes Isaac, General Partner Filed with the Fresno County Clerk on: October 16, 2018 Brandi L. Orth, County Clerk By: Emily Yang, County Clerk Admin
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. 220180006086 The following person(s) is(are)
conducting business as:
Express Homes, 419 W. Murray Ave, Visalia, CA 93291, County of Tulare Mailing Address: 1341 Horton Circle, Arlington, TX 76011 Registrant:
Western Pacific Housing, Inc. 1341 Horton Circle, Arlington, TX 76011
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: C2363413
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/ Thomas B. Montano, Secretary
Filed with the Fresno County Clerk on October 18, 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
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006032 The following person(s) is(are)
conducting business as:
Accident Lawyer, 317 W. Bedford Ave. #105F, Fresno, CA 93711, County of Fresno Registrant:
Thomas B Parker, 155 West Washington Boulevard Ste Mezz #102, Los Angeles, CA 90015
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/ Thomas B. Parker, Owner Filed with the Fresno County Clerk on October 16, 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
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006051 The following person(s) is(are)
conducting business as:
Wedgewood Weddings Fresno, 4584 W. Jacquelyn Avenue, Fresno, CA 93722, County of Fresno
Registrant:
Z Golf Food & Beverage Services, LLC, 43385 Business Park Dr. Suite 220, Temecula, CA 92590 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2011 This business is conducted by: a limited liability company Articles of Incorporation: 199931610080
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/ William Zaruka, Managing Member
Filed with the Fresno County Clerk on October 17, 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
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006182 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Cen Cal Trailer Repair Welding & Fabrication 2431 C Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Genaro Chihuahua 2431 C Street, Selma, CA 93662 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
Genaro Chihuahua, 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
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT File No. 2201510002286 The following persons have abandoned the use of the following fictitious business
name of:
New China Garden
At business address:
1361 āIā Street, Reedley, CA 93654 Fresno County
The fictitious business name
referred to above was filed in the office of the Fresno County Clerk on: May 23, 2005.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Lai H Gong
1537 N. Eaton Ave Dinuba, CA 93618 Kwun Sue Gong 1537 N. Eaton Ave Dinuba, CA 9361
"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: October 26, 2018
Brandi L. Orth, County Clerk By: Emily Yang, Deputy. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005813 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Pro Auto Body 2862 E Waterford, Fresno, CA 93720 Fresno County
Mailing Address
P.O. Box 10153, Fresno, CA 93745 Full Name of Registrant
Ahmad Rafian Naini 2862 E Waterford, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ahmad Rafian Naini, Owner Filed with the Fresno County Clerk on: October 2, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 1, 2023 A new statement must be filed prior to the expiration date. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006171 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
JC Exhausts 1549 Lewis, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Krista Cisneros
1549 Lewis, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on October 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Krista Cisneros, Owner
Filed with the Fresno County Clerk on: October 24, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, County Clerk Admin
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