Page 13 - Reedley Exponent 4-18-19 E-edition
P. 13

B5
B5
THE REEDLEY EXPONENT  Thursday, April 18, 2019
PUBLIC NOTICES
Notice of Intention to Adopt a Mitigated Negative Declaration / Notice of Availability
Board Seat Vacancy
PUBLIC NOTICE OF BOARD VACANCY SIERRA KINGS HEALTH CARE DISTRICT INTENT TO FILL BY APPOINTMENT APRIL 12, 2019
NOTICE IS HEREBY GIVEN that a vacancy has been created on the Board of Directors of the Sierra Kings Health Care District by the resignation of Director Forrest Brown. Pursuant to Government Code Section 1780, the Board of Directors has 60 days to  ll the vacancy in ZONE 1. A map is attached hereto.
NOTICE IS HEREBY GIVEN that the Board of Directors of the Sierra Kings Health Care District is accepting letters of interest from District residents interested in appointment to the Board to  ll such vacancy. Any interested candidate must be in compliance with the 30 day residency in ZONE 1 requirement. Mr. Browns’ term of of ce will expire December 2020 (short term).
THIS NOTICE IS TO BE POSTED, by direction of the Board of Directors, in three conspicu- ous locations and published in the local paper in the District at least 15 days before the ap- pointment is made.
A letter of interest along with a resume should be received by May 3, 2019. Please mail to: Sierra Kings Health Care District
P.O. Box 1350 Reedley, CA 93648 or email to: merarig@skhcd.org.
Should you have any questions, please call (559) 391-4550
April 18. 2019
Notice is Hereby Given: The City of Orange Cove (City) is the Lead Agency on the below-described project and has prepared a Mitigated Negative Declaration on a water treatment plant improvement / water storage project (Project). The complete Project description, location and the potential environmental effects are contained in the Mitigated Negative Declaration (MND). The MND has concluded that no sig- ni cant environmental impacts will occur as a result of the Project. Project Title: Mitigated Negative Declaration for the Orange Cove Water Treatment Plant Improvements Project
Project Location and Description: The existing Water Treatment Plant (WTP) is within the eastern edge of the City and the water stor- age basins are adjacent to the City. The proposed Project is bisected by the Friant-Kern Canal and is immediately south of SR 63. The Project includes three components and the locations of these are as follows: 1. Line raw water storage basins: The existing water storage basins are on the south side of State Route 63, roughly 0.15 miles east of the intersection with Hills Valley Road in Tulare County. The existing basins are surrounded by orchards, a fallow  eld, and an ap- proximately 8-acre solar farm. 2. Construct new water storage basin: This component is just west of the existing water storage basins in a fallow  eld on the southeast corner of the State Route 63 and Hills Valley Road intersection in Tulare County. The site is surrounded by orchards, an approximately 8-acre solar farm, the existing water stor- age basins, and the Friant-Kern Canal. 3. Construct and operate new treatment facilities: The existing water treatment plant is at 602 2nd Street, in the City of Orange Cove in Fresno County. The site is surrounded by residential and municipal development and the Friant- Kern Canal.
Document Availability and Public Review Timeline: Due to the time limits mandated by State law, your response to the Mitigated Negative Declaration must be sent at the earliest possible date but not later than 30 days after receipt of this notice. The review period for the Mitigated Negative Declaration will be from April 18, 2019 to May 18, 2019. Copies of the Mitigated Negative Declaration can be reviewed at the City of Orange Cove, 633 Sixth Street, Orange Cove, CA 93646 Please send your comments to June Bracamontes, City Clerk at the address shown above or by phone: (559) 626-4488 ext. 214.
City Council Consideration: The Orange Cove City Council intends to consider the Mitigated Negative Declaration on:
Date: Wednesday, May 22, 2019
Time: On or after 6:30 p.m.
Location: Orange Cove Council Chambers
633 6th Street
Orange Cove, CA 93646
April 18, 2019
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
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, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001363 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Grandma’s Snack Shack
2377 N. Larkin Avenue, Fresno, CA 93727, Fresno County Mailing Address 1967 Arneis Avenue, Tulare, CA 93274
Full Name of Registrant
Ryan Courtney Medeiros 1967 Arneis Avenue, Tulare, CA 93274 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Ryan Courtney Medeiros, Owner
Filed with the Fresno County Clerk on: March 5,
2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001521 The following person(s) is(are) conducting business
as:
Spain On Your Table, 2193 Austin Avenue, Clovis, CA 93611, County of Fresno Registrant:
Angelina L. Matchain, 2193 Austin Avenue, Clovis, CA 93611
Luis Guillermo Matchain, 2193 Austin Avenue, Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s)
listed above on: N/A
This business is conducted by: Married Couple
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/ Angelina L. Matchain, Co-Owner
Filed with the Fresno County Clerk on March 12, 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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001410 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
El Llanerito Restaurant 1405 Whiston ST, Selma, CA 93662, Fresno County (559) 672-4133
Mailing Address
1850 S College Ave. #124F, Dinuba, CA 93662
Full Name of Registrant
Juan Torres Estrada 1850 S College Ave. #124F,
Dinuba, CA 93662 Jhonny Garces Cardona 1850 S College Ave. #124F,
Dinuba, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5,
2019.
This business conducted by: General Parternship
Type or Print Signature and Title
Juan Torres Estrada, Co-Owner
Filed with the Fresno County Clerk on: March 6, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: March 5, 2024 A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001280 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
Turn of the Century Corner
Reedley Executive Center and Suites
1011 G St., Reedley, CA 93654 Fresno County
Mailing Address
458 Ponahawai St., Hilo, HI 96720
Full Name of Registrant
Makiji Hase Residual Trust Trustee: David Matsuura 458 Ponahawai St., Hilo, HI 96720
(808) 936-7118
Ruth K. Hase Survivor’s Trust
Trustee: David Matsuura 458 Ponahawai St., Hilo, HI 96720
3/28, 4/4, 4/11, 4/18/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001365 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
3ple S-K Transport 341 E. Ponderosa Ave, Reedley, CA 93654 Fresno County (559) 318-2163
Full Name of Registrant
Carlos Alberto Cruz Sanchez
341 E. Ponderosa Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Alberto Cruz Sanchez, Owner
Filed with the Fresno County Clerk on: March 5, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001693 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Cartozian Reunion 1317 W. Palo Alto Ave, Fresno, CA 93711, Fresno County
Mailing Address
1317 W. Palo Alto Ave, Fresno, CA 93711 Full Name of Registrant Nora G. Adishian
1317 W. Palo Alto Ave, Fresno, CA 93711 Arthur P. Adishian 1317 W. Palo Alto Ave, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Married Couple
Type or Print Signature and Title
Nora Gonzalez Adishian, Owner
Filed with the Fresno County Clerk on: March 18, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: March 17, 2024 A new statement must be
filed prior to the expiration
Registrant commenced to transact business under the Fictitious Business Name listed above on: September 20, 1997.
This business conducted by: General Partnership
Type or Print Signature and Title
David Matsuura, Trustee Makiji Hase Residual Trust, GP
Filed with the Fresno County Clerk on: February 28, 2019 Brandi L. Orth, County Clerk By: Marisssa Curtis, County Clerk Admin
Notice: This Statement Expires On: February 27, 2024
A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001606 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Print Theory 1584 21st Avenue, Kingsburg, CA 93631, Fresno County (559) 813-0266
Mailing Address
1584 21st Avenue, Kingsburg, CA 93631
Full Name of Registrant
Daniel James Murrieta 1584 21st Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Daniel James Murrieta, Owner
Filed with the Fresno County Clerk on: March 14, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: March 13, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001702 The following person(s) is(are) conducting business
as:
Bowlmor AMF Centers, 7313 Bell Creek Road, Mechanicsville, VA 23111, County of Hanover Registrant:
AMF Bowling Centers, Inc., (incorporated in Virginia) 7313 Bell Creek Road,
Mechanicsville, VA 23111 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2013 This business is conducted by: Corporation
Articles of Incorporation: C1601641
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/ Brett Parker, Secretary Filed with the Fresno County Clerk on March 19, 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
4/4, 4/11, 4/18, 4/25/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001924 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Cisneros Trucking 1455 E El Dorado Ave, Reedley, CA 93654 Fresno County
Mailing Address
1455 E El Dorado Ave, Reedley, CA 93654 Full Name of Registrant
Juan Cisneros Meza 1455 E El Dorado Ave, Reedley, CA 93654 Salvador Cisneros Cisneros
1455 E El Dorado Ave, Reedley, CA 93654 Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by:
General Partnership
Type or Print Signature and Title
Juan Cisneros Meza, General Partner
Filed with the Fresno County Clerk on: March 27, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: March 26, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 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
date.
March 28, April 4, 11, 18, 2019


































































































   11   12   13   14   15