Page 12 - Reedley Exponent 1-10-19 E-edition
P. 12

B6
B5
THE REEDLEY EXPONENT  Thursday, January 10, 2019
PUBLIC NOTICES
CITY OF REEDLEY
NOTICE TO THE PUBLIC
To the heirs of Terry A. Buckley or any person responsible for the property located at 1527 S. Frankwood Avenue, Reedley, CA
93654:
Notice is hereby given that on January 22, 2019, the City Council of the City of Reedley will hold a public hearing to consider the adoption of Resolution No. 2019-002 and con rm the costs in the amount of $24,296.06 incurred by the City to abate the publicly declared nui- sances on the property located at 1527 S. Frankwood Avenue. If approved by the City Council, the con rmed abatement costs will be a special assessment against the property, and a notice of lien will be recorded against the property to recover the special assessment. A billing statement for the abatement costs was posted on the prop- erty on October 26, 2018, and no responsible party has come forward to claim the property or pay the abatement costs. Therefore, unless the abatement costs incurred by the City are paid before January 22, 2019, the City may proceed with the public hearing which may include approving a lien to be placed on the property in the amount of the approved abatement costs.
A copy of Resolution No. 2019-002 is available at the of ce of the City Clerk located at 1717 9th Street, Reedley, CA 93654. Please contact this of ce if you have any questions regarding this matter.
All persons having interest in this matter may attend the hearing, and any testimony and evidence will be heard and given due consider- ation.
Jerry Isaak, Fire Chief City of Reedley
January 10, 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) 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. 2201810007061 The following person(s) is(are) conducting business
as:
WinnResidential-Reedley Family, 1110 S. I Street, Reedley, CA 93654 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. 2201810007055 The following person(s) is(are) conducting business
as:
WinnResidential-Valley View Homes, 1625 San Carlos, Selma, CA 93662, County of Fresno 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 (GP of LP)
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. 2201810007146 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Ralos Ranch 191 Hawthrone Way, San Jose, CA 95110 Santa Clara County
Full Name of Registrant
Miguel Sangrio Hernandez Tapia 191 Hawthrone Way, San Jose, CA 95110 Judith Hernandez Abarca
191 Hawthrone Way, San Jose, CA 95110 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Copartners
Type or Print Signature and Title
Miguel Sagrario Hernandez Tapia, Co-Owner
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006759 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Beauty Lounge Boutique
1337 I Street, Reedley, CA 93654, Fresno County Phone (209) 872-2250
Mailing Address
1265 E North Avenue, Reedley, CA 93654 Full Name of Registrant
Jennifer Chavez
   10   11   12   13   14