Page 10 - Dinuba Sentinel 10-18-18 E-edition
P. 10

B2 Thursday, October 18, 2018 PUBLIC NOTICES
The Dinuba Sentinel
LEGAL NOTICE
ORDINANCE 2018-05 (Summary)
AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF DINUBA
REPEALING AND REPLACING TITLE 6, CHAPTERS 44 AND 48 OF THE DINUBA MUNICIPAL CODE, AND ADDING CHAPTER 50 TO TITLE 6 OF THE DINUBA MUNICIPAL CODE
SECTION 1.
(a) Title 6, Chapters 44 and 48 of the Dinuba Municipal Code, other- wise known as the Animal Control Ordinance, have not been updated in two decades.
(b) Since that time, new California statutes and case law have sig- ni cantly altered the appeal rights for owners of animals that have been deemed a nuisance, dangerous or vicious pursuant to local or- dinances.
(c) The Animal Control Ordinance needs to be amended to comply with the new state laws.
(d) On September 25, 2018, upon introduction of this ordinance, the City Council reviewed the proposed amendments to the Animal Con- trol Ordinance and held a public hearing to consider public comments on the proposed amendments.
SECTION 2.
(a) Title 6, Chapters 44 and 48 of the Dinuba Municipal Code are hereby repealed and replaced with the new versions of Title 6, Chap- ters 44 and 48.
(b) Title 6, Chapter 50 is hereby created.
(c) The changes proposed to the Dinuba Municipal Code shall take effect on the effective date of this ordinance.
The foregoing ordinance was introduced at a regular meeting of the City Council of the City of Dinuba on September 25, 2018, and was passed and adopted at a regular meeting of the City Council on Oc- tober 9, 2018 by the following vote:
AYES: Reynosa, Launer, Thusu, Morales, Harness NOES: None
ABSENT: None
ABSTAIN:None
A full copy of the ordinance is available for viewing at the City Clerk’s of ce, Dinuba City Hall, 405 East El Monte Way, Dinuba CA (559) 591-5900.
Attest: Approved:
City Clerk Mayor of the City of Dinuba
October 18, 2018
LEGAL NOTICE
ORDINANCE NO. 2018-07 (Summary) AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF DINUBA
AMENDING DINUBA MUNICIPAL CODE TITLE 17 PERTAIN- ING TO COMMUNICATIONS TOWERS AND FACILITIES AND PROVIDING FOR THE ENACTMENT AND EFFECTIVE DATE THEREOF
SECTION 1. FINDINGS.
(a) The City of Dinuba has previously amended ordinances within the Dinuba Municipal Code pertaining to staff-identi ed issues.
(b) The amendment to the Dinuba Municipal Code are needed in order to comply with an agreement with XG Communities (formerly 5Bars Communities) relating to placement of “small cell” technology on City owned buildings, and infrastructure within rights-of-way.
(c) On September 4, 2018, the Planning Commission of the City of Dinuba held a public hearing and reviewed the amendment to the Dinuba Municipal Code, and recommended the amendment to the Dinuba City Council.
(d) This ordinance is consistent with the City of Dinuba General Plan, Dinuba Municipal Code and the Zoning Ordinance and would not be detrimental to the public interest, health, safety, convenience, and welfare of the City.
(e) This ordinance is exempt from the California Environmental Qual- ity Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3). SECTION 2. Amendments were made to the following chapter within the Dinuba Municipal Code related to small cell telecommunications facilities: Chapter 17.73 of Title 17 (Communication Towers and Fa- cilities).
The foregoing Ordinance No. 2018-07 was introduced at a regular meeting of the City Council of the City of Dinuba on the September 25, 2018, and was passed and adopted at a regular meeting of the City Council on October 9, 2018 by the following vote:
AYES: Reynosa, Launer, Thusu, Morales NOES: None
ABSENT: Harness
ABSTAIN:None
A full copy of the ordinance is available for viewing at the City Clerk’s of ce, Dinuba City Hall, 405 East El Monte Way, Dinuba CA (559) 591-5900.
Attest: Approved:
City Clerk Mayor of the City of Dinuba
October 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001687
REFILE WITH CHANGE Began Transacting Business: September 20, 2018
Statement Expires On: September 20, 2023 Original FBN Number: 2018-0001509
Business Is Conducted By: Individual
Business Address:
1246 E El Monte Way Unit B Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Unique Boutique
Registrant Address:
Garcia, Andreina 1348 13th ST Reedley, CA 93654
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 Andreina Garcia Print Name Andreina Garcia
This statement was filed with the County Clerk of Tulare on: September 20, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1652 NEW
PHONE (559) 859-0969
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Henslee Farms Trucking
Street Address of the Principal Place of Business 3088 Ave 384 Kingsburg, CA 93631 Tulare County
Mailing Address
3088 Ave 384 Kingsburg, CA 93631
Full Name of Registrant
Konnor Henslee 3088 Ave 384 Kingsburg, CA 93631 Korinne Henslee 3088 Ave 384 Kingsburg, CA 93631 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/ Konnor Henslee
Print Name Konnor Henslee
This statement was filed
with the county clerk of Tulare County on: September 18, 2018 Roland P Hill, County Clerk By: Emily Beauchamp, Deputy Clerk
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001696
FIRST FILING
Began Transacting Business: September 21, 2018
Statement Expires On: September 21, 2023 Business Is Conducted By: Individual
Business Address:
1546 E Millard Way Dinuba, CA 93618 County of Tulare Phone:
(559) 661-778-7592
Fictitious Business Name:
Jessica’s Decoration
Registrant Address:
Leon, Ciria Castillo 1546 E Millard Way 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 Ciria Castillo Leon
Print Name Ciria Castillo Leon
This statement was filed with the County Clerk of Tulare on: September 21, 2018
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001637
FIRST FILING
Began Transacting Business: September 14, 2018
Statement Expires On: September 14, 2023 Business Is Conducted By: General Partnership Business Address:
581 E Harvard Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
B & B Healthcare
Training Services
Registrant Addresses:
Benavides, Blanca 581 E Harvard Ave Dinuba, CA 93618 Pacheco, Beatrice 581 E Harvard 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 Beatrice Pacheco Print Name Beatrice Pacheco
This statement was filed with the County Clerk of Tulare on: September 14, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001790
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address:
163 N State ST Earlimart, CA 93277 County of Tulare
Fictitious Business Name:
Fire Shop
Registrant Address:
Flores-Pineda, Junior Auday
3928 W Howard Ave Visalia, CA 93277
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 Junior Auday Flores-Pineda
Print Name Junior Auday Flores-Pineda
This statement was filed with the County Clerk of Tulare on: October 2, 2018 Roland P. Hill, County Clerk By: Ruth MeMeneses, Deputy
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001820
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 5, 2023
Business Is Conducted By: A Married Couple Business Address:
1295 E Davis Dr Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
J An M Kettle Corn
Registrant Addresses:
Lopez, Jorge
1295 E Davis Dr Dinuba, CA 93618 Lopez, Martha A 1295 E Davis 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 Jorge Lopez Print Name Jorge Lopez This statement was filed with the County Clerk of Tulare on: October 5, 2018 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001685
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: September 20, 2023 Business Is Conducted By: Corporation
Business Address:
1249 E El Monte Way Ste C Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Luxory Wireless
Registrant Address:
Prestige Communications Inc 1249 E El Monte Way Ste C
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 Prestige Communications Inc Signature Jose Rauda Print Officer’s Name and Title Jose Rauda, President This statement was filed with the County Clerk of Tulare on: September 20, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1803
REFILE with changes PREVIOUS FILE NO 2013- 1801
PHONE (559) 591-1557 THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Adelaide Family Dentistry
Street Address of the Principal Place of Business 620 E. Adelaide Way Dinuba, CA 93618 Tulare County State California
Full Name of Registrant
Andrew B. Cheong DDS Inc.
620 E. Adelaide Way Dinuba, CA 93618 This business is conducted
by: A Corporation
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/ Andrew B. Cheong
Print Name Andrew B. Cheong, DDS, President, CEO, Owner
This statement was filed with the county clerk of Tulare County on: October 3, 2018
Roland P Hill, County Clerk By: Mayra Guereca, Deputy
Clerk
October 18, 25,
November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001721
FIRST FILING
Began Transacting Business: September 24, 2018
Statement Expires On: September 24, 2023 Business Is Conducted By: Individual
Business Address:
1464 E Kamm Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Athena Automotive
Registrant Address:
Macias, Elsie
1464 E Kamm 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 Elsie Macias Print Name Elsie Macias This statement was filed with the County Clerk of Tulare on: September 24, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
October 18, 25, November 1, 8, 2018
NOTICE OF TRUSTEE'S SALE TSG No.: 8735601 TS No.: CA1800283513 FHA/ VA/PMI No.: APN: 032- 250-014-000 Property Address: 13139 ANTONIA AVENUE CUTLER, CA 93615 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/02/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
On 11/01/2018 at 02:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/10/2007, as Instrument No. 2007-0044264, in book , page , , of Official Records in the office of the County Recorder of TULARE County, State of California. Executed by: ELIA FLORES AND HUMBERTO FLORES, WIFE AND HUSBAND AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the entrance to the City Hall at 411 East Kern Avenue, Tulare, CA 93274 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 032-250-014- 000 The street address and other common designation, if any, of the real property described above is purported to be: 13139 ANTONIA AVENUE, CUTLER, CA 93615 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $164,799.93. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO
POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http:// search.nationwideposting. com/propertySearchTerms. aspx, using the file number assigned to this case CA1800283513 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939- 0772NPP0341100 To: DINUBA SENTINEL
10/11/2018, 10/18/2018, 10/25/2018
NOTICE OF TRUSTEE’S SALE T.S. No. 069548-CA APN:
014-540-039-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/29/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 11/13/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/1/2011, as Instrument No. 2011-0018866, , and later modified by a Loan Modification Agreement
recorded on 1/3/2014 as Instrument 2014-0000630 and later modified by a Loan Modification Agreement recorded on 4/10/2017 as Instrument 2017-0019705 of Official Records in the office of the County Recorder of Tulare County, State of CALIFORNIA executed by: ERIC AYALA, A MARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: FRONT ENTRANCE, TULARE CITY HALL, 411 E. KERN AVE., TULARE, CA 93274 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1097 DAISY COURT DINUBA, CA 93618 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $162,150.41 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county wher e the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one
mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW. AUCTION.COM, using the file number assigned to this case 069548- CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The bes t way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117
10/11/2018, 10/18/2018, 10/25/2018


































































































   8   9   10   11   12