Page 12 - Dinuba Sentinel 5-30-19 E-edition
P. 12
B4 The Dinuba Sentinel
Thursday,May 30, 2019
PUBLIC NOTICES
Notice of Public Hearing on the 2019-2020 Proposed Budget For Dinuba Uni ed School District of Tulare County
A public hearing on the 2019-2020 proposed budget will be held on June 13, 2019 at 6:00 p.m. before the governing board of the Dinuba Uni ed School District (“District”) in the District Of ce Board Room at 1327 E. El Monte Way, Dinuba, California. At this public meeting, prior to the public hearing on the proposed budget, there will be a public hearing regarding the Local Control and Accountability Plan
(LCAP) and budget overview for parents.
The public may inspect the proposed budget at the District Of ce, 1327 E. El Monte Way in Dinuba, California beginning June 7, 2019. Any member of the public may appear at the public hearing and ob- ject to the proposed budget or any item in the budget.
The budget shall not be nally adopted by the governing board of the district until after the public hearing has been held. Not later than ve days after adoption or by July 1, 2019, whichever occurs rst, the governing board of the district shall le the budget with the county superintendent of schools.
Date: April 11, 2019
Tim A. Hire
Tulare County Superintendent of Schools
May 30, 2019
SUMMONS (CITACION JUDICAL)
NOTICE TO DEFENDANT: ESTEBAN SANCHEZ, an individ- ual; FRANSICO SANCHEZ, an in- dividual; The Testate and Intestate Successors of ONOFRE B. GAR- CIA, Believed to be Deceased, and All Persons Claiming by, through, or under Such Person; The Tes- tate and Intestate Successors of LUCIA S. GARCIA, Believed to be Deceased, All Persons Claiming by, through, or under Such Person; ALL OTHER PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQ- UITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSIE TO PLAINTIFF’S OWNERSHIP OR TITLE, OR ANY CLOUD PLAIN- TIFF’S TITLE THERETO; and DOES 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: Bradley D. Liggett, an individual
CASE NUMBER: 276194
NOTICE! You have been sued. The court may decided against you with- out your being heard unless you respond within 30 days. Read the information below.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la infor- macióna continuación.
You have 30 CALENDAR DAYS af- ter this summons and legal papers are served to you on le a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can nd these court forms and more information at the California Courts Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the ling fee, ask the
court clerk for a fee waiver form. If you do not le your response on time, you may lose the case by de- fault, and your wages, money, and property may be taken without fur- ther warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attor- ney, you may want to call an at- torney referral service. If you can’t afford an attorney, you may be eli- gible for free legal services from a nonpro t legal services program. You can locate these nonpro t groups at the California Legal Ser- vices website (www.lawhelpcalifor- nia.org), the California Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your lo- cal court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
The name and address of the court is:
Tulare County Superior Court, Civil Div. 221 South Mooney Blvd, Room 201 Visalia, CA 93291
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: Bradley D. Liggett,
1138 Madonna Rd,
San Louis Obispo, 93405 805-305-4011
Date: November 6, 2018 Stephanie Cameron, Clerk, by /s/ Ruben Cabrera Jr., Deputy
The property that is the subject of this action is 520 E Yale Av- enue, Dinuba, CA 93618, Tulare County Assessor’s Parcel Number (APN) 017-222-002-000, and le- gally described as: Lot 60 of Col- lege Heights in the City of Dinuba, County of Tulare, State of Califor- nia, as per map recorded in Book 21, page 61 of Maps in the of ce of the County Recorder of said County.
May 30, June 6, 13, 20, 2019
REQUEST FOR STATEMENT OF QUALIFICATIONS
AND REQUEST FOR PROPOSALS
FOR ARCHITECTURAL SERVICES
The Cutler-Orosi Joint Uni ed School District (“District”) is request- ing submission of statement of quali cations for architectural services (“Statement(s) of Quali cations”) related to the construction/renova- tion of existing schools and district facilities and new school construc- tion. It is the intent of the District to select an Architectural Firm for
upcoming projects.
Modernization, New construction, New kindergarten classrooms, Athletic Field Renovation for the following school Orosi High School, El Monte middle School, Lovell Continuation School, Cutler
Elementary School, Golden Valley Elementary School and Palm Elementary School
Firms that intend to submit a Statement of Quali cations and a Pro- posal must be licensed, insured, and maintain a full-service architec- tural of ce within Fifty (50) miles of the District.
Interested rms are invited to submit a Statement of Quali cations and a Proposal as described below, with one (1) original and three (3) copies of requested materials to:
Cutler-Orosi Joint Uni ed School District 12623 Avenue 416 Orosi, CA. 93647
Attn: Mr. Raf Soghomonian, Director of Facilities, Maintenance & Operations
Questions regarding this request for statement of quali cations and request for proposals (“RFQ/RFP”) may be directed to Mr. Raf Sog- homonian at rksoghomonian@cojusd.org
All Statements of Quali cations and Proposals must be received on or before June 13, 2019 no later than 2:00 p.m.
Responses must be on no larger than 8 1⁄2 x 11 paper and no more
than thirty (30) pages in length.
May 23, 30, 2019
LEGAL NOTICE
NOTICE IS HEREBY GIVEN that a PUBLIC HEARING is scheduled to be held on Tuesday, June 11, 2019, to consider a proposed Ordi- nance pertaining to the City of Dinuba Historic Preservation Com- mission.
Date: Time: Place:
June 11, 2019
6:30 pm (or shortly thereafter)
City Council Chambers
City of Dinuba, 405 E El Monte Way, Dinuba CA 93618
CITY OF DINUBA
ORDINANCE NO. 2019-03
An Ordinance of the City Council of the City of Dinuba Amending the Dinuba Municipal Code Title 14, Chapter 14.62 by Amending Sec- tion 14.62.050 Regarding the Historic Preservation Commission and Providing for the Enactment, Publication and Effective Date Thereof. SUMMARY: The Ordinance proposes to reduce the number of mem- bership seats appointed to the Historic Preservation Commission
from seven members to ve members.
A full copy of the proposed ordinance is available for viewing at the City Clerk’s of ce, Dinuba City Hall, 405 E El Monte Way, Dinuba CA (559) 591-5900.
ATTEST: Linda Barkley, CMC, City Clerk
May 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2019-840
NEW
PHONE NO 559-397-1344 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Orosi Tire Shop
Street Address of the Principal Place of Business
12839 Ella Ave Orosi, CA 93647 Tulare County
Mailing Address
P.O. Box 632 Orosi, CA 93647 Full Name of Registrant Juan M. Chavez
1299 Deer Creek Street Tulare, CA 93274
This business is conducted by:
An Individual
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/ Juan M. Chavez
Print Name Juan M. Chavez This statement was filed with the county clerk of Tulare County on: May 1, 2019 Roland P Hill, County Clerk By: Ruth Meneses, Deputy Clerk
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000783
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: April 24, 2024
Business Is Conducted By: Individual
Business Address:
2007 W Perez Ave Visalia, CA 93291 County of Tulare
Fictitious Business Names:
Fonda La Chaparrita, Fonda Puente Grande, La Fondita
Registrant Address:
Moreno Lupercio,
Ana Cristina
2007 W Perez Ave 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 Ana Moreno
Print Name Ana Moreno
This statement was filed with the County Clerk of Tulare on: April 24, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000789
REFILE WITH CHANGE Began Transacting Business: February 11, 2019
Statement Expires On: April 24, 2024
Original FBN Number: 2019- 0000286
Business Is Conducted By: Individual
Business Address:
143 North L Street Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
California Tacos
Registrant Address:
Alvarez Sanchez, Jesus Antonio
3603 W Hillsdale 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 Jesus Antonio Alvarez Sanchez
Print Name Jesus Antonio Alvarez Sanchez
This statement was filed with the County Clerk of Tulare on: April 24, 2019
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000881
REFILE WITH CHANGE Began Transacting Business: May 6, 2019
Statement Expires On: May 6, 2024
Original FBN Number: 2019- 0000663
Business Is Conducted By: Individual
Business Address:
5778 Ave 248 Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Los Amigos Roasted Corn, Baked Potatoes
Registrant Address:
Plascencia Angulo, Jorge Armando
5778 Ave 248
Tulare, CA 93274
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 Plascencia Print Name Jorge Plascencia This statement was filed with the County Clerk of Tulare on: May 6, 2019
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000772
FIRST FILING
Began Transacting Business: April 22, 2019
Statement Expires On: April 22, 2024
Business Is Conducted By: Individual
Business Address:
250 E. Visalia RD Farmerville, CA 93223 County of Tulare
Fictitious Business Name:
Alejandra’s Jewelry
Registrant Address:
Vazquez, Martha A. 1289 Jamestown ST Tulare, CA 93274
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 Martha A. Vasquez Print Name Martha A. Vasquez This statement was filed with the County Clerk of Tulare on: April 22, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number: 2017-
0001611
Original Filing Date: August 29, 2017
Statement Expires August 29, 2022
Began Transacting Business: August 29, 2017
Business Is Conducted By: Individual
Business Address:
1679 E Noble Ave Visalia, CA 93292 County of Tulare
The following person has Abandoned the use of the
Fictitious Business Name:
Happiness Nails & Spa
Registrant Address:
Le, Dung Duc
2055 W Claridge Way Hanford, CA 93230
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/ Dung Duc Le Print Name: Dung Duc Le
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: May 7, 2019
May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000882
FIRST FILING
Began Transacting Business: April 15 2019
Statement Expires On: May 7, 2024
Business Is Conducted By: Corporation
Business Address:
1679 E Noble Ave Visalia, CA 93292 County of Tulare
Fictitious Business Name:
Happiness Nails & Spa
Registrant Address:
Lee Happiness Nails Service Inc
1679 E Noble Ave Visalia, CA 93292 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 Lee Happiness Nails Service Inc
Signature Hoa Tran
Print Officer’s Name and Title Hoa Tran, CEO
This statement was filed with the County Clerk of Tulare on:
May 7, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-899
REFILE without changes PREVIOUS FILE NO 2014-716 PHONE NO 559 591-3535 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
George Bros., Inc.
Street Address of the Principal Place of Business
132 South L Street Dinuba, CA 93618 Tulare County
Mailing Address
POBox115 Sultana, CA 93666
Full Name of Registrant
MJW Storage, Inc. 10537 Boone Drive Sultana, CA 93666 State: CA
This business is conducted by:
A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: March 1, 1953 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/ Michael G. George
Print Name Michael G. George, President
This statement was filed with the county clerk of Tulare County on: May 9, 2019 Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2019-877
NEW
PHONE NO (909) 301-7676 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Falx Apparel
Street Address of the Principal Place of Business
2137 N Stokes CT Visalia, CA 93291 Tulare County
Mailing Address
2137 N Stokes CT Visalia, CA 93291
Full Name of Registrant
James Eldridge Frison IV 2137 N Stokes CT Visalia, CA 93291
This business is conducted by:
An Individual
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/ James Frison IV
Print Name James Frison IV This statement was filed with the county clerk of Tulare County on: May 6, 2019 Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000817
FIRST FILING
Began Transacting Business: August 1, 2013
Statement Expires On: April 26, 2024
Business Is Conducted By: Corporation
Business Address:
609 N Encina ST Visalia, CA 93291 County of Tulare
Mailing Address
1525 E Noble #386 Visalia, CA 93292
Fictitious Business Name:
Access Home Physician
Registrant Address:
Karen Marie Mackenzie, MD, Inc., MD, Inc.
609 N Encina ST Visalia, CA 93291 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 Karen Marie Mackenzie, MD, Inc. Signature Karen Marie Mackenzie, MD, Inc.
Print Officer’s Name and Title Karen Marie Mackenzie, MD, Inc., Owner
This statement was filed with the County Clerk of Tulare on: May 7, 2019
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000909
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: May 13, 2024
Business Is Conducted By: Individual
Business Address:
1501 W Shasta Ave Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Cisneros Painting
Registrant Address:
Cisneros, Francisco M 1501 W Shasta Ave Tulare, CA 93274
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 Francisco M Cisneros
Print Name Francisco M Cisneros
This statement was filed with the County Clerk of Tulare on: May 13, 2019
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy May 23, 30, June 6, 13, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
NO 2016-1387
The following person has Abandoned the us of the
Fictitious Business Name:
Alterra Home Loans
Street Address of the Principal of Business
881 W Morton Ave., Ste A, B, C Porterville, CA 93257 Tulare County
Mailing Address
1300 S Jones Blvd Las Vegas, NV 89146
Full Name of Registrant:
Alterra Home
Group, LLC
1300 S Jones Blvd
Las Vegas, NV 89146 State: NV
This business was conducted
by: A Corporation
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/ Alex Urmersbach Print Name Alex Urmersbach, CFO
The fictitious business listed above was filed on: August 24, 2016
This Statement of Abandonment was filed with the County Clerk of Tulare on: May 6, 2019
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: Chelsi Walters, Deputy May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000816
FIRST FILING
Began Transacting Business: April 26, 2019
Statement Expires On: April 26, 2024
Business Is Conducted By: Individual
Business Address:
720 South Burke Street Visalia, CA 93292 County of Tulare
Fictitious Business Name:
La Michelera
Registrant Address:
Barragan, Malorie A
720 South Burke Street Visalia, CA 93292
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 Malorie Barragan Print Name Malorie Barragan This statement was filed with the County Clerk of Tulare on: April 26, 2019
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000969
FIRST FILING
Began Transacting Business: May 24, 2002
Statement Expires On: May 21, 2024
Business Is Conducted By: A Married Couple
Business Address:
40556 RD 40 Dinuba, CA 93618 County of Tulare
Mailing Address
33169 RD 108 Visalia, CA 93291
Fictitious Business Name:
R&TFarm
Registrant Addresses:
Avila, Rafael
33169 RD 108 Visalia, CA 93291 Avila, Teresa J
33169 RD 108 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 Rafael Avila
Print Name Rafael Avila
This statement was filed with the County Clerk of Tulare on: May 21, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000887
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: May 7, 2024
Business Is Conducted By: Individual
Business Address:
1546 E Millard Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
AE Produce
Registrant Address:
Castillo Leon, Ciria 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: May 7, 2019
Roland P. Hill, County Clerk By: Valeria Lopez Deputy
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000948
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: May 17, 2024
Business Is Conducted By: Individual
Business Address:
1249 E El Monte Way, Suite C Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Taco Loco
Registrant Address:
Nino, Griselda
223 S Palm 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 Griselda Nino
Print Name Griselda Nino
This statement was filed with the County Clerk of Tulare on: May 17, 2019
Roland P. Hill, County Clerk By: Valeria Lopez Deputy
May 30, June 6, 13, 20, 2019
NOTICE OF TRUSTEE'S SALE TS No. CA-18-847262- BF Order No.: 8748228 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/9/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE

