Page 12 - The Reedley 6-20-19 E-edition
P. 12

B6
B5
THE REEDLEY EXPONENT  Thursday, June 20, 2019
PUBLIC NOTICES
RESOLUTION NO. 2019-
CITY OF PARLIER
RESOLUTION OF INTENTION TO LEVY AND COLLECT
THE ANNUAL ASSESSMENTS FOR LANDSCAPE MAINTENANCE AND LIGHTING DISTRICT NO. 1
RESOLVED, by the City Council of the City of Parlier, County of Fresno, California, that:
1. It is the intention of the said Council to order the levy and collection of assessment under the Landscaping and Lighting Act of 1972, part two of Division 15 of the Streets and Highways Code (beginning with Section 22500 of said code and herein the “act”) for the Landscape Maintenance and Lighting District No. 1 of the City of Parlier for  scal year
2019-2020.
2. The territory of City Landscape Maintenance and Lighting District No. 1
is comprised of various territories generally located on the attached vicinity map which is the real property bene ted and to be assessed for the maintenance and operation of the land- scaping facilities of Landscape Maintenance and Lighting District No. 1 generally described in the Engineer’s Report attached hereto and by reference incorporated herein.
3. The City Engineer has prepared and  led with the Clerk of the City of Parlier a report labeled Engineer’s Report of the City of Parlier Landscape Maintenance and Lighting District No. 1, dated June 2019 to which reference is hereby made by a description of the existing improvements, the boundaries of the assessment district and any zones therein (including the general location), and the proposed assessment upon assessable lots and parcels of land within Landscape Maintenance and Lighting District No. 1.
4. Notice is hereby given that on the 3rd day of July, 2019 at the hour of 6:30 p.m. in the regular meeting place of the City Council of the City of Parlier Council Cham- bers City Hall, 1100 E. Parlier Avenue, Parlier, California, 93648 are hereby  xed as the time and place when and where all interested persons shall be heard on the question of the levy and collection of the proposed assessments. Written protests may be  led with the City Clerk at any time prior to the conclusion of the hearing. A written protest shall state all grounds of objection and shall contain a description suf cient to identify the property owned by the pro- testing person or persons.
5. A copy of this Resolution shall also be published once prior to the hearing in a newspaper of general circulation within the City of Parlier, at least 10 days prior to the public hearing.
6. Any interested person may, prior to the conclusion of the hearing  le a written protest with the City Clerk, or having previously  led such a protest, may  le a written withdrawal of that protest. All written protests shall state all grounds of objection. A protest by a property owner shall contain a description suf cient to identify property owned by such owner.
I hereby certify that the foregoing is a full, true and correct copy of a Resolution duly and regularly adopted by the City Council of the City of Parlier at a meeting thereof held on the 3rd day of July, 2019, by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
Alma M. Beltran, Mayor
ATTEST:
Bertha Augustine, Deputy City Clerk
June 20, 2019
SUMMARY OF ADOPTED ORDINANCE AMENDING CHAPTER 18.55 OF THE PARLIER MUNICIPAL CODE THE CANNABIS CONTROL ORDINANCE
NOTICE IS HEREBY GIVEN that on May 16, 2019, the City Council of the City of Parlier adopted an amendment to Chapter 18.55 of the Parlier Municipal Code regulating commercial cannabis operations to allow for transportation and distribution of cannabis and cannabis products within and outside the boundaries of the City. The ordi-
nance amendment was adopted by the following votes:
AYES:4, Mayor Beltran, Mayor Pro Tem Pimentel, Council members Maldanado and Rodriguez
NOES: 0
ABSENT: 1, Council member Escoto
ATTEST
BY________________________________
Bertha Augustine, Deputy City Clerk
June 20, 2019
NOTICE OF PUBLIC LIEN SALE
Sale of abandoned property
of:
Storland of Reedley
776 North Haney
Reedley Ca 93654 NOTICE IS HEREBY GIVEN that the undersigned will be sold to the highest bidder, pursuant to the California Self- Service Storage Facility Act, (B & P Code 21700 et. Seq.) The following personal property including but not limited to furniture, clothing, toys, tools, and/or other household goods or miscellaneous items to-wit. Unit M56-Jose Alberto Torres Perez
Unit M25-Raul Neri Castaneda
Unit 111-Erika Magana Unit 204-Konrad Rodriguez Unit 321-Scott Marek
Unit 335-Javier Hipolito Unit449-MariaDeLourdes Hernandez
Unit 504- Lorenzo Sandoval Unit 522-Ramon Duarte Unit 532-Hector Alejandro Cortes
Unit 633-Oscar Manuel Hinojosa
Sale will be held by online auction at www. storagetreasures.com. Sale will begin at 9:00 am on Thursday June 20th, 2019 and end at 6:00 pm Saturday July 6th, 2019. All purchased goods are sold as is and must be removed 72 hours after the sale. Sale is subject to prior cancellation if settlement is reached between landlord and obligated party.
June 20, 27, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF IRENE KEITH E. PERKINS CASE NO.
19 CEPR 00572
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: KEITH
E. PERKINS
A Petition for Probate has been filed by: John Perkins in the Superior Court of California, County of Fresno.
The Petition for probate requests that John Perkins 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: August 1, 2019 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
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: Jeffrey Wall, Attorney 11368 North Balmoral Way Fresno, CA 93730
559 313-8202
June 20, 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003013 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jose’s Collision Center 1568 N Sierra Vista Ave., Fresno, CA 93703, Fresno County
Mailing Address 583 Oak ST,
Parlier, CA 93648
Full Name of Registrant
Jose L. Gullen
583 Oak ST, Parlier, CA 93648 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
Jose L. Gullen, Owner Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002894 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aleman Realty 1114 G ST, Reedley, CA 93654 Fresno County
Mailing Address
7210 S. Frankwood Avenue, Reedley, CA 93654
Full Name of Registrant
Hector Aleman 7210 S. Frankwood Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Hector Aleman, Owner Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 13, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002804 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Family Grown Transport 303 10th ST, OrangeCove,CA93646 Fresno County
Mailing Address
303 10th ST, Orange Cove, CA 93646
Full Name of Registrant
Carlos Javier Martinez 303 10th ST, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
8, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Javier Martinez, Owner
Filed with the Fresno County Clerk on: May 8, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 7, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003109 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
G.J. Gardner Homes 2020 2nd Street Suite 100, Selma, CA 93662 Fresno County (559) 896-7788
Full Name of Registrant
J&B Valley
Construction, Inc. 2020 2nd ST. #100, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 15,
2019.
This business conducted by: Corporation
Articles of Incorporation C2816749
Type or Print Signature and Title
Destiny Deleon, President Filed with the Fresno County Clerk on: May 23, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 22, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002904 The following person(s) is(are) conducting business
as:
American Family Care, 1384 Kaweah Avenue, Clovis, CA 93619, County of Fresno
Registrant:
California Dreams Incorporated, 1384 Kaweah Avenue, Clovis, CA 93619 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: C4264067
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/ Lovejot Gill, President Filed with the Fresno County Clerk on 05/15/2019 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003015 The following person(s) is(are) conducting business
as:
California Bank & Trust, 5240 North Palm Avenue, Fresno, CA 93704, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: A Corporation
Articles of Incorporation: C3849755
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/ Jeffrey W. Hill, Corp Secretary
Filed with the Fresno County Clerk on May 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003016 The following person(s) is(are) conducting business
as:
California Bank & Trust, 7060 North Fresno Street, Fresno, CA 93720, County of Fresno
Registrant:
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt Lake City, UT 84133
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a Corporation
Articles of Incorporation: C3849755
This Statement has been executed pursuant to section 17919 of the BusinessandProfessionals 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/ Jeffrey W. Hill, EVP/Asst. Corp. Secretary
Filed with the Fresno County Clerk on May 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003052 The following person(s) is(are) conducting business
as:
Ravy Motorsports, 36360 Sand Creek Rd., Squaw Valley, CA 93675, County of Fresno County Registrant:
Gregory Ravy, 36360 Sand Creek Rd., Squaw Valley, CA 93675
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/01/05
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/ Gregory Ravy, Owner Filed with the Fresno County Clerk on May 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
6/6, 6/13, 6/20, 6/27/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003054 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Wonder Valley Ranch Resort and Conference Center,
River Way Ranch Camp 6450 Elwood Road, Sanger, CA 93657 Fresno County 5597872551
Full Name of Registrant
Western Camps, Inc 6450 Elwood Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: December
31, 1964. Thisbusinessconducted by: Corporation
Articles of Incorporation C0520395
Type or Print Signature and Title
Roy Oken, CEO
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002972 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pho Madame 5183 E. Kings Canyon RD, Fresno, CA 93727 Fresno County
Full Name of Registrant
Gimmy Yang
5959 E. Lorena Ave, 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
Gimmy Yang, Owner Filed with the Fresno County Clerk on: May 20,
2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002800 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mi Gusto Es Mariscos Y Mas
745 E Ann Drive, Reedley, CA 93654, Fresno County (559) 907-0880
Mailing Address
745 E Ann Drive, Reedley, CA 93654 Full Name of Registrant
Ulises Lara-Plaza 745 E Ann Drive, Reedley, CA 93654 Jesus Sanchez Martinez 745 E Ann Drive, 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
Ulises Lara-Plaza, General Partner
Filed with the Fresno County Clerk on: May 8, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 7, 2024 A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 220190003187 The following person(s) is(are) conducting business
as:
California Asphalt, 3433 Industrial Drive #A Yuba City, CA 95993, County of Sutter
Mailing Address: 7000 W. 206th Street, Bucyrus, KS 66013
Registrant:
Kansas Asphalt, Inc. 7000 W. 206th Street, Bucyrus, KS 66013
Registrant commenced to transactbusinessunderthe Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C3458009
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/ Candi Eckert, CFO Filed with the Fresno County Clerk on May 29, 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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003217 The following person(s) is(are) conducting business
as:
My Kid's Dentist and Orthodontics, 1095 Herndon Avenue, Suite 103, Clovis, CA 93612
County of FRESNO Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Registrant:
C.G. Ghazal and A.K. Gill Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/16/14. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 3648006
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.) C.G. Ghazal and A.K. Gill Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., President,
Filed with the Fresno County Clerk on 05/30/2019.
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003215 The following person(s) is(are) conducting business
as:
1. Clovis Crossing Dental Group, 2. Clovis Crossing Dental Group and Orthodontics, 1095 Herndon Avenue, Suite 102, Clovis, CA 93612 County of FRESNO Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Registrant:
C.G. Ghazal and A.K. Gill Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614 Registrantcommencedto transact business under the Fictitious Business Name(s) listed above on: 05/16/2014.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 3648006
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.) C.G. Ghazal and A.K. Gill Dental Corporation
S/ Carolyn G. Ghazal, D.D.S., President,
Filed with the Fresno County Clerk on 05/30/2019.
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
6/13, 6/20, 6/27, 7/4/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003164 The Following Person is Conducting Business as


































































































   10   11   12   13   14