Page 10 - Dinuba Sentinel 1-10-19 E-edition
P. 10

B2 The Dinuba Sentinel
Thursday, January 10, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING FOR SUBMITTAL
OF STATE CDBG APPLICATION
NOTICE IS HEREBY GIVEN that the City of Dinuba will conduct a
public hearing on January 22, 2019 at 6:30 pm (or shortly there- after) at City Council Chambers located at 405 East El Monte Way, Dinuba, CA, in order to discuss the submittal of an application to the 2018 State Community Development Block Grant (CDBG) Program and to solicit citizen input on possible activities to be included in this application.
The City of Dinuba is applying for up to $3 million under this NOFA for the following project inclusive of general administration and activ- ity delivery:
- Kern Street Storm Drain Improvement Project Up to $3 Million The City does not anticipate receiving a substantial amount of pro- gram income during the project application period.
The purpose of this public hearing will be to give citizens an oppor- tunity to make their comments known on the proposed application.
If you require special accommodations to participate in the public hearing, please contact the George Avila at (559) 591-5924.
If you are unable to attend the public hearing, you may direct written comments to the City of Dinuba, at 1088 E. Kamm Avenue, Dinuba, CA 93618, or you may telephone (559) 591-5924. In addition, in- formation is available for review at the above address between the hours of 8:00 to 5:00 Monday through Friday.
The City of Dinuba promotes fair housing and makes all programs available to low and moderate-income families regardless of age, race, color, religion, sex, national origin, sexual preference, marital status or handicap.
AVISO DE AUDIENCIA PÚBLICA PARA
SOLICITAR UNA SUBVENCIÓN CDBG
SE AVISA FORMALMENTE que la Ciudad de Dinuba tendrá una au- diencia pública el 22 de enero 2019 a las 6:30 PM (o tan pronto se pueda después de eso) en la cámara municipal del concilio local- izado en el 405 East El Monte Way en Dinuba para hablar en cuanto a la intención de la Ciudad de hacer solicitud para una subvención al programa de “2018 Community Development Block Grant” (CDBG) y pedir comentarios de la comunidad en cuanto a que proyectos de-
berán ser incluidos en la aplicación.
La ciudad de Dinuba aplicará por un máximo de tres millones de dólares para el siguiente proyecto incluyendo los gastos de admin- istración, etc.:
-Mejorías al sistema de colección de agua
en la calle Kern máximo de $3 millones
La ciudad no anticipa recibir una cantidad signi cativa de ingresos de Programa (CDBG) durante el periodo de construcción de este proyecto.
El propósito de esta audiencia pública es de dar a los ciudadanos la oportunidad de dar a conocer sus comentarios en cuanto a la apli- cación descrita en este anuncio. Si necesita arreglos especiales para participar en la audiencia pública, por favor de comunicarse con George Avila al (559) 591-5924.
Si no le es posible asistir a la audiencia pública, puede dirigir sus comentarios en forma escrita a 1088 E. Kamm Avenue, Dinuba, CA 93618 o puede llamar al (559) 591-5924. Además, información en cuanto a este asunto estará disponible para repasar en la dirección antedicha entre las horas de 8:00 AM y 5:00 PM de lunes a viernes. La Ciudad de Dinuba apoya la política de viviendas equitativas y hace disponible todos sus programas a personas de bajos o moderados ingresos independientemente de su edad, raza, color, religión, sexo, origen nacional, preferencia sexual, estado civil o discapacidad.
January 10, 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 site work related to fencing for a baseball and soft ball  eld located at Orosi High School, 41815 Road 128 Orosi CA, 93647. Quali ed contractors are invited to bid on the project. The school district will receive the bids up to but no later than 10:00 a.m. on the 31st of January 2019 thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractor will 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 93647. Bid Documents are available at the District Of ce at the above address or by contact- ing the of ce of Teter Architects at (559) 437-0887. Teter Architect is open Monday-Thursday between 8:00 am to 5:00 pm.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in an amount not less than ten (10%) of the sub- mitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
January 10, 17, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF Donald Eugene Franklin CASE NO. 49184
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Donald
Eugene Franklin
A Petition for Probate has been filed by: Darrell Franklin in the Superior Court of California, County of Tulare.
The Petition for probate requests that Darrell Franklin 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: January 16, 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: Gerald H. Oldfield, Esq. 1810 Westward Drive Bakersfield, CA 93301 (661) 324-6010
December 27, 2018, January 3, 10, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Allison Galvez FOR CHANGE OF NAME
CASE NUMBER: 276679 TO ALL INTERESTED
PERSONS:
Petitioner: Allison Galvez Hernandez filed a petition with this court for a decree changing name as follows: Present Name
Allison Galvez
Proposed Name
Allison Alonso Galvez 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: February 11, 2019 Time: 8:30 AM Dept.: 7
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 Other: Service on other parent
Date: December 24, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2187
NEW
PHONE (559) 686-4744 THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Hoffman Farms
Street Address of the Principal Place of Business 21346 Road 140 Tulare, CA 93724 Tulare County
Full Name of Registrant
Mark Hoffman
500 Chevy Chase Drive Tulare, CA 93724 Marion Hoffman
500 Chevy Chase Drive Tulare, CA 93724 This business is conducted
by: A Trust
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1992
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 Hoffman
Print Name Mark Hoffman, Trustee
This statement was filed with the county clerk of Tulare County on: December 12, 2018 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2170
NEW
PREVIOUS FILE NO 2013- 1818
PHONE (559) 237-4334
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
D&R Wholesale
Street Address of the Principal Place of Business 30575 Road 68, Goshen, CA 93227 Tulare County
Mailing Address
8 E. Olive Farms Fresno, CA 93728
Full Name of Registrant
Domenico Santeufemia 7349 W. Rialto Fresno, CA 93723 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: December 1, 2018
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.) SignatureofRegistrant/s/ Domenico Santeufemia Print Name Domenico Santeufemia
This statement was filed with the county clerk of Tulare County on: December 10, 2018 Roland P Hill, County Clerk By: Maegan Hansen, Deputy Clerk
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2190
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Savvy Whole Sale
Street Address of the Principal Place of Business 610 W Main St Visalia, CA 93291 Tulare County
Mailing Address
610 W Main St Visalia, CA 93291
Full Name of Registrant Modern Broker Inc. 610 W Main St
Visalia, CA 93291 State: California
This business is conducted by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: December 11, 2018
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/ Chris Barbeau
Print Name Chris Barbeau,
C.O.O.
This statement was filed with the county clerk of Tulare County on: December 12, 2018 Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002256
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: December 27, 2023 Business Is Conducted By: Individual
Business Address:
2016 S Mooney Blvd #L7
Visalia, CA 93277, County of Tulare Fictitious Business Name: Blooming Nails & Spa
Registrant Address:
Ledinh, Van Thi 2933 W Clinton CT Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Van Thi Ledinh Print Name Van Thi Ledinh This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2016-0000065
Original Filing Date: January 12, 2016 Statement Expires On: January 12, 2021
Began Transacting Business: January 12, 2016 Business Is Conducted By: Individual
Business Address:
2016 S Mooney Blvd Ste L7
Visalia, CA 93277 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Blooming Nails & Spa
Registrant Address:
Dinh, Yen Thi 19302 Coralwood Lane, Huntington Beach, CA 92646
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/ Yen Dinh Print Name: Yen Dinh
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: Maegan Hansen, Deputy
This statement was filed with the County Clerk of Tulare on: December 27, 2018
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-2274
REFILE with changes PREVIOUS FILE NO 2018- 2224
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Alta Peak Technology Solutions
Street Address of the Principal Place of Business 3090 Ave 393 Kingsburg, CA 93631 Tulare County
Full Name of Registrant
Alta Peak Technology Solutions
3090 Ave 393 Kingsburg, CA 93631 State: CA
This business is conducted by: A Limited Liability
Company
The registrant commenced to transact business under the fictitious business name above listed above on: December 31, 2018
I declare that all the information in this statement is true and correct. (A registrant who declares as true information which he orsheknowstobefalseis guilty of a crime.) Signature of Registrant /s/ David A. Silva
Print Name David A. Silva, President
This statement was filed with the county clerk of Tulare County on: December 31, 2018 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000042 REFILE WITH CHANGEBegan Transacting Business:
January 7, 2019 Statement Expires On: January 7, 2024
Original FBN Number: 2018-0002251
Business Is Conducted By: Individual
Business Address:
1844 S Mooney Blvd Suite M Visalia, CA 93277 County of Tulare
Fictitious Business Name:
Acoba’s Vehicle Registration Services
Registrant Address:
Acoba, Rene Balmilero 1207 N Alexandria Dr 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 Rene Balmilero
Acoba
Print Name Rene Balmilero Acoba
This statement was filed with the County Clerk of Tulare on: January 7, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002253
FIRST FILING
Began Transacting Business: November 15, 2018
Statement Expires On: December 27, 2023 Business Is Conducted By: A Married Couple Business Address:
808 West Dove Court Visalia, CA 93291 County of Tulare Phone (559) 804--3036
Fictitious Business Name:
G & H Enterprises
Registrant Addresses:
Carmona, Glenn
808 West Dove Court Visalia, CA 93291 Carmona, Heide
808 West Dove Court Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Heide Carmona Print Name Heide Carmona This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002264
FIRST FILING
Began Transacting Business: December 28, 2018
Statement Expires On: December 27, 2023 Business Is Conducted By: Corporation
Business Address:
1401 W El Monte Way #105
Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Fashion Nails & Spa Inc
Registrant Address:
TMN Fashion Nails & Spa Inc
1401 W El Monte Way #105
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 TMN Fashion Nails & Spa Inc
Signature Tung Nguan Print Officer’s Name and Title Tung Nguan, President This statement was filed with the County Clerk of Tulare on: December 28, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002259
FIRST FILING
Began Transacting Business: May 16, 2012 Statement Expires On: December 27, 2023 Business Is Conducted By: Corporation
Business Address:
1170 E Prosperity Ave Unit #6
Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Princess Nail Spa
Registrant Address:
Princess Nail Salon Corporation
1170 E Prosperity Ave Unit #6
Tulare, CA 932748 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 TMN Princess Nail Salon Corporation Signature Tuan Anh Nguyen
Print Officer’s Name and Title Tuan Anh Nguyen, President
This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-000200
Original Filing Date: December 11, 2017 Statement Expires On: December 11, 2022 Began Transacting Business: December 11, 2017
Business Is Conducted By: Individual
Business Address:
1401 W El Monte Way, Suite 105 Dinuba, CA 93618 County of Tulare Phone (559) 591-4684 The following person has Abandoned the use of the
Fictitious Business Name:
Fashion Spa Nails
Registrant Address:
Nguyen, Tung Minh 3206 West Sady Ave Visalia, CA 93291
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/ Tung Nguyen Print Name: Tung Nguyen I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy This statement was filed with the County Clerk of Tulare on: December 28, 2018
January 10, 17, 24, 31, 2019


































































































   8   9   10   11   12