Page 12 - Dinuba Sentinel 5-9-19 E-edition
P. 12
B4 The Dinuba Sentinel
Thursday,May 9, 2019
PUBLIC NOTICES
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
May 8, 2019
City of Dinuba
405 E. El Monte Way
Dinuba, CA 93618
(559) 591-5900
On or about May 23, 2019, the City of Dinuba will submit a request to the Department of Housing and Community Development (HCD) for the release of Home Investment Partnerships Program (HOME) funds under Title II of the Cranston-Gonzales National Affordable Housing Act of 1990, as amended, to undertake a program known as Owner-Occupied Rehabilitation (OOR Program) for the purpose of providing nancing for income-eligible, single-family households to rehabilitate homes, and for a program known as First-Time Homebuyer Acquisition with Rehabilitation (FTHB Acq w/Rehab Program) for the purpose of providing nancing for income-eligible, single- family households to purchase and rehabilitate homes, both within the city limits of Dinuba. In addition, the City of Dinuba will submit a request to HCD for the release of Community Development Block Grant (CDBG) funds, under Title 1 of the Housing & Community Development Act of 1974 to undertake a program known as Housing Rehabilitation Program (Rehab Program), for the purpose of providing nancing for income-eligible, single-family households to rehabilitate homes within the city limits of Dinuba.
During the program period of May 24, 2019, through May 23, 2024, the HOME OOR Program and CDBG Rehab Program will utilize current and future HOME grant funds, HOME Program Income and Recaptured Funds, current and future CDBG grant funds, CDBG Program Income funds, and any other source of federal, state, and local funds as they may become available during the program term. The approximate amount of these funds may po- tentially reach $8,000,000, of which the amount of HOME funds may be an estimated maximum of $3,500,000, and the amount of CDBG funds may be an estimated maximum of $4,000,000, to provide assistance of up to $240,994 per unit to rehabilitate a maximum of 200 homes/units. In addition, the FTHB Acq w/Rehab Pro- gram will utilize HOME Grant funds, HOME Program In- come and Recaptured Funds, and any other source of federal, state, and local funds as they may become avail- able during the program term. The approximate amount of these funds may potentially reach $8,000,000, of which the amount of HOME funds may be an estimated maxi- mum of $3,500,000, to provide rst-time homebuyer as- sistance of up to $240,994 for acquisition with rehabili- tation, with a maximum of $60,249 for the rehabilitation portion, in addition to a maximum of $17,200,000 from primary lenders and borrowers for acquisition, to assist a maximum of 175 homes/units as part of the FTHB Acq w/Rehab Program. The Area of Consideration for these programs is within Dinuba city limits, including homes lo- cated in Special Flood Hazard Areas. The City completed the 8-step decision-making process and concluded there is no practicable alternative to providing substantial im- provement assistance to participants located within the 100-year oodplain and implementing these programs
will not adversely impact the oodplain. Accordingly, the City will approve implementing the program within the oodplain.
The activities proposed are Categorically Excluded under HUD regulations at 24 CFR Part 58 from National En- vironmental Policy Act Requirements. An Environmental Review Record (ERR) for the area of consideration that documents the environmental determinations for these programs is on le at the City of Dinuba, 405 E. El Monte Way Dinuba, CA 93618 and may be examined or cop- ied Monday – Friday 8:00 A.M. to 5:00 P.M. The City of Dinuba will use the Appendix A format to supplement this ERR with additional site-speci c reviews further ad- dressing Historic Preservation, Explosive and Flammable Operations, Airport Clear Zones, Flood Insurance, Toxic Substances and Hazardous Materials prior to approving any loan or grant under these programs.
PUBLIC COMMENTS
Any individual, group, or agency may submit written com- ments on the ERR to the City of Dinuba, 405 E. El Monte Way Dinuba, CA 93618. All comments received by May 23, 2019 will be considered by the City of Dinuba prior to
authorizing submission of a request for release of funds. ENVIRONMENTAL CERTIFICATION
The City of Dinuba certi es to HCD that Luis Patlan in his capacity as Certifying Of cer consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satis ed. HCD’s approval of the certi cation satis es its responsibilities under NEPA and related laws and authori-
ties and allows the City of Dinuba to use Program funds. OBJECTIONS TO RELEASE OF FUNDS
HCD will accept objections to the City of Dinuba’s Re- quest for Release of Funds and Environmental Certi- cation for a period of fteen days following the antici- pated submission date or its actual receipt of the request (whichever is later) only if it is on one of the following bases: (a) the certi cation was not executed by the Cer- tifying Of cer of the City of Dinuba; (b) the City of Dinuba has omitted a step or failed to make a decision or nding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient or other participants in the project have committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by HCD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written nding that the project is unsatisfactory from the standpoint of environ- mental quality. Objections must be prepared and submit- ted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and for the HOME Program shall be addressed to the Department of Housing and Com- munity Development, HOME Program, P.O. Box 952054, Sacramento, CA 94252-2054 or for the CDBG Program to the Department of Housing and Community Develop- ment, CDBG Program, P.O. Box 952054, Sacramento, CA 94252-2054. Potential objectors should contact HCD
to verify the actual last day of the objection period. Luis Patlan, City Manager
City of Dinuba
May 9, 2019
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District Tulare County in California invites and will receive sealed proposals for the land scape and concrete walk ways at El Monte middle school located at 42111 Road 128 Orosi CA. 93647. The school District will receive the bids up to but no later than 10:00a.m. On the 23rd of May 2019. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractors must follow all California public work prevailing wage laws. Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to the Cutler-Orosi Joint Uni ed School District of ce located at 12623 Avenue 416 Orosi, CA 9364. Contractors must have experience and quali cation of performing similar projects. Time frame, conceptual drawing and speci cations of the project will be attached to the bid forms and will be available at the District of ce at the above address.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the submit- ted total bid price of the bidder’s category. Successful bidders must comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
May 9, 16, 2019
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District Tulare County in California invites and will receive sealed proposals for the purchase and installation of a new metal building for the AG program at Orosi High School and at Lovell School Located in Cutler and Orosi California. The school District will receive the bids up to but no later than 10:00 a.m. on the 23rd of May 2019. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractor must have experience and quali cation of performing similar projects and must follow all California public work prevailing wage laws Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to Cutler-Orosi Joint Uni ed School District of ce located at 12623 Avenue 416, Orosi CA, 93647. Time frame, conceptual drawings and speci cations of the project will be attached to the bid forms and will be available at the District of ce at the above address.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the submit- ted total bid price of the bidder’s category. Successful bidders must comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
May 9, 16, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROGER YAMADA CASE NO. 049375
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Roger
Yamada
A Petition for Probate has been filed by: Leslie Johnson Yamada in the Superior Court of California, County of TULARE.
The Petition for probate requests that Leslie Johnson Yamada be appointed as personal representative to administer the estate of the decedent. 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: May 29, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: Lance E. Armo
Law Office of Lance E. Armo,
550 W. Alluvial, Suite 102, Fresno, California, 93711, (559) 324-6527
May 2, 9, 16, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES P. GORINI CASE NO. 049448
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: CHARLES P. GORINI A Petition for Probate has been filed by: J. STEVEN WORTHLEY in the Superior Court of California, County of Tulare.
The Petition for probate requests that J. STEVEN WORTHLEY 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 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: May 29, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: J. Steven Worthley
41225 Rd. 112,
Dinuba, CA 93618
(559) 591-8171
May 2, 9, 16, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Maria Matilda LeDesma Castillo FOR CHANGE OF NAME
CASE NUMBER: #-278096
TO ALL INTERESTED
PERSONS:
Petitioner: Maria Matilda LeDesma Castillo filed a petition with this court for a decree changing name as follows:
Present Name
Maria Matilda LeDesma Castillo
Proposed Name
Mary Matilda LeDesma Castillo
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before
the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: May 28, 2019 Time: 8:30 AM Dept.: 2
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel Date: April 10, 2019 Signed /s/ David C. Mathias Judge of the Superior Court April 18, 25, May 2, 9, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Enrique Trevizo FOR CHANGE OF NAME CASE NUMBER: #-278092
TO ALL INTERESTED
PERSONS:
Petitioner: Enrique Trevizo filed a petition with this court for a decree changing name as follows:
Present Name
Enrique Trevizo
Proposed Name
Ricky Trevizo
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to
be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: June 6, 2019 Time: 8:30 AM Dept.: 2
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel Date: April 12, 2019 Signed /s/ Melinda M. Reed Judge of the Superior Court
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2018-0000891
Original Filing Date: May 8, 2018
Statement Expires May 8, 2023
Began Transacting Business: May 15, 2013 Business Is Conducted By: Individual
Business Address:
12824 Ave 416 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Princess Beauty Salon
Registrant Address:
Melgarejo, Jesus M 42042 RD 128, Spc 70, Orosi, CA 93647
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/ Jesus M. Melgarejo
Print Name: Jesus M. Melgarejo
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: Chesli Walters, Deputy
This statement was filed with the County Clerk of Tulare on: April 9, 2019 April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000725
FIRST FILING
Began Transacting Business: April 12, 2019 Statement Expires On: April 12, 2024
Business Is Conducted By: Individual
Business Address:
33022 Sierra Drive Lemon Cove, CA 93244 County of Tulare Phone: (559) 719-3850 Fictitious Business Names: Cristian Ray Ramirez Rafael Ramirez Flores Diego Rafael Ramirez Regina Idalis Ramirez Josefina Rosita Ramirez
Registrant Address:
Ramirez, Rafael
320 Summit Ave Woodlake, CA 93286
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 Rafael Ramirez Print Name Rafael Ramirez This statement was filed with the County Clerk of Tulare on: April 12, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-0001637
Original Filing Date: September 1, 2017 Statement Expires September 1, 2022 Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
12381 Ave 416 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Tacos Sonora
Registrant Address:
Olivas De Gomez, Dora I.
12465 Ella Ave Orosi, CA 93647
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/ Dora Gomez Print Name: Dora Gomez
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: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: April 15, 2019 April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-732
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
LK Ranches
Street Address of the Principal Place of Business 2436 East Valley Oaks Drive
Visalia, CA 93292
Tulare County Mailing Address
2436 East Valley Oaks Drive
Visalia, CA 93292
Full Name of Registrant
Mark Lawrence 2436 East Valley Oaks Drive
Visalia, CA 93292 Steve Lawrence 2436 East Valley Oaks Drive
Visalia, CA 93292 Debra Lawrence Glick 2436 East Valley Oaks Drive
Visalia, CA 93292 This business is conducted
by: A General 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/ Mark Lawrence
Print Name Mark Lawrence This statement was filed with the county clerk of Tulare County on: April 15, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy
Clerk
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000601
FIRST FILING
Began Transacting Business: March 28, 2019 Statement Expires On: March 28 2024
Business Is Conducted By: Individual
Business Address:
947 Timothy Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
O&Y Galvez Trucking
Registrant Address:
Galvez Vizcaino, Oroacio 947 Timothy Ave 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 Edgar Oroacio
Galvez Vizcaino
Print Name Edgar Oroacio Galvez Vizcaino
This statement was filed with the County Clerk of Tulare on: March 28, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000829
FIRST FILING
Began Transacting Business: April 29, 2019 Statement Expires On: April 29, 2024
Business Is Conducted By: Corporation
Business Address:
925 E Academy Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
High End Roofing Inc
Registrant Address:
High End Roofing Inc 925 E Academy Way Dinuba, CA 93618 State: CA
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).) Registrant other than an individual sign below: Entity Name High End Roofing Inc
Signature Adalberto Rodriguez
Print Officer’s Name and Title Adalberto Rodriguez Jr Pres.
This statement was filed with the County Clerk of Tulare on: April 29, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000785
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 24, 2024
Business Is Conducted By: Individual
Business Address:
600 N Euclid Ave Apt F102 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Adolfo’s Mobile Car Wash
Registrant Address:
Collado Penaloza, Adolfo 600 N Euclid Ave Apt F102
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

