Page 12 - Sanger Herald 12-27-18 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, December 27, 2018
PUBLIC NOTICES
CITY OF SANGER
1700 7TH STREET
SANGER, CALIFORNIA 93657-2804
TELEPHONE: (559) 876-6300
FAX: (559) 875-8770
NOTICE OF PUBLIC HEARING #1
NOTICE IS HEREBY GIVEN that the City Council of the City of Sanger, California will conduct a public hearing at a regular meet- ing to be held at 6:00 p.m., Thursday, January 3, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, California, as part of the citizen participation process, to discuss possible applications for funding under the 2018 State Community Development Block Grant (CDBG) and to solicit citizen input on possible activities to be includ-
ed in the application.
The Community Development and Economic Development Alloca- tion of the State CDBG program will publish a combined “Notice of Funding Availability” (NOFA) each program year. Eligible cities and counties may submit applications for CDBG funds under the NOFA. It is estimated that $29,600,000 will be available in total; each applicant can apply for a maximum of $3,000,000. The Economic Development “over the counter” (OTC) allocation requires a separate application with a maximum limit of $3,000,000. The NOFA also includes Na- tive American and Colonia’s allocations. The Native American alloca- tion is only for areas with high concentrations of low-income Native American residents, who are not part of a federally recognized Native American Tribe or Rancheria. The Colonia’s funding is only for desig- nated communities within 150 miles of the Mexican-American border. ELIGIBLE ACTIVITIES UNDER THE ABOVE ALLOCATIONS IN THE NOFA CONSIST OF: PUBLIC FACILITY AND PUBLIC IMPROVE- MENT PROJECTS (INCLUDING PUBLIC IMPROVEMENTS IN SUPPORT OF NEW HOUSING CONSTRUCTION); HOMEOWN- ERSHIP ASSISTANCE AND HOUSING REHABILATATION PRO- GRAMS; PUBLIC SERVICE PROGRAMS; PLANNING STUDIES, ECONOMIC DEVELOPMENT BUSINESS ASSISTANCE AND MI- CROENTERPRISE ACTIVITIES. ELIGIBLE ACTIVITIES PAID FOR WITH STATE CDBG FUNDS MUST MEET ONE OR MORE OF THE THREE NATIONAL OBJECTIVES LISTED IN CDBG FEDERAL STATUTES AS FOLLOWS: BENEFIT TO LOW INCOME HOUSE- HOLDS OR PERSONS; ELIMINATION OF SLUMS AND BLIGHT; OR MEET AN URGENT COMMUNITY DEVELOPMENT NEED.
The City of Sanger anticipates submitting an application under the current NOFA. The purpose of this public hearing is to give citizens an opportunity to make their comments known regarding what types of eligible activities the City of Sanger should apply for under the State CDBG Program. A separate Public Hearing will be held to dis- cuss and approve the application prior to submittal. If you require special accommodations to participate in the public hearing, please contact the City Clerk at (559) 876-6300, ext. 1350.
If you are unable to attend the public hearing and have questions or comments you may contact John Mulligan at 1700 7th Street Sanger CA 93657 or by telephone (559) 876-6300 ext. 1250 or by email jmul- ligan@ci.sanger.ca.us. In addition, information is available for review at the above address between the hours of 8 a.m. and 5 p.m. Mon- day-Friday.
The City of Sanger is an equal opportunity employer. The City of Sanger promotes fair housing and makes all its programs available to low- and moderate-income families regardless of age, race, color, religion, sex, national origin, sexual preference, marital status or handicap.
NOTICE GIVEN THIS 14th DAY OF DECEMBER, 2018. CITY OF SANGER
NOTICE OF PUBLIC HEARING #1
Ciudad de Sanger
Aviso de audiencia pública (#1)
A continuación se informa que el Concejo Municipal de la Ciudad de Sanger, California, realizará una audiencia pública en una reunión
ordinaria que se celebrará a las 6:00 pm, el jueves 3 de enero de 2019 en las Cámaras del Concejo Municipal, 1700 7th Street Sanger, California, como parte del proceso de participación ciudadana, para discutir posibles solicitudes de nanciamiento en relación a la Sub- vención Estatal de Desarrollo de la Comunidad del 2018 (CDBG, por sus siglas en inglés) y para solicitar comentarios de los ciudadanos sobre posibles actividades que se incluirán en la solicitud.
El Programa de Desarrollo de la Comunidad y Desarrollo Económico de la CDBG Estatal publicará un “Aviso de Disponibilidad de Fondos” (NOFA) combinado cada año del programa. Las ciudades y conda- dos elegibles pueden presentar solicitudes para fondos de la CDBG bajo el NOFA. Se estima que habrá $29,600,000 disponibles en total; cada postulante puede solicitar un máximo de $3,000,000. La asig- nación para el Desarrollo Económico “Over the counter” (OTC) requi- ere una solicitud independiente con un límite máximo de $3,000,000. El NOFA también incluye asignaciones de Nativos Americanos y de Colonia. La asignación de Nativos Americanos es únicamente para zonas con altas concentraciones de residentes Nativos Americanos de bajos ingresos, que no pertenecen a una tribu o ranchería nativa americana reconocida a nivel federal. El nanciamiento de Colonia es solamente para las comunidades designadas dentro de 150 millas desde la frontera mexicano-estadounidense.
ACTIVIDADES ELEGIBLES BAJO LAS ASIGNACIONES ANTERI- ORES EN EL NOFA CONSISTEN DE: INSTALACIONES PÚBLICAS Y PROYECTOS DE MEJORA PÚBLICA (INCLUYENDO MEJORAS PÚBLICAS EN APOYO DE LA CONSTRUCCIÓN DE VIVIENDAS NUEVAS); PROGRAMAS DE ASISTENCIA PARA LA VIVIENDA Y REHABILICIÓN DE VIVIENDAS; PROGRAMAS DE SERVICIO PUBLICO; ESTUDIOS DE PLANIFICACIÓN, ASISTENCIA A NE- GOCIOS DE DESARROLLO ECONÓMICO Y ACTIVIDADES DE LA MICROEMPRESA. LAS ACTIVIDADES ELEGIBLES PAGA- DAS POR EL ESTADO CON LOS FONDOS DE LA CDBG DEBEN CUMPLIR CON UNO O MÁS DE LOS TRES OBJETIVOS NACIO- NALES SEÑALADOS EN LOS ESTATUTOS FEDERALES DE LA CDBG COMO SIGUE: BENEFICIO PARA HOGARES O PERSO- NAS DE BAJOS INGRESOS; ELIMINACIÓN DE SLUMS Y BLIGHT; O CUMPLIR CON UNA NECESIDAD URGENTE DE DESARROLLO COMUNITARIO.
La Ciudad de Sanger anticipa presentar una solicitud bajo el actual NOFA.
La nalidad de esta audiencia pública es brindar a los ciudadanos la oportunidad de dar a conocer sus comentarios sobre los tipos de actividades elegibles que la Ciudad de Sanger debe solicitar en vir- tud del Programa estatal CDBG. Se llevará a cabo una audiencia pública independiente para discutir y aprobar la solicitud antes de la presentación.
Si necesita ajustes especiales para participar en la audiencia públi- ca, comuníquese con la Secretaria Municipal al (559) 876-6300, ext. 1350.
Si no es posible asistir a la audiencia pública y tiene preguntas o comentarios, puede comunicarse con John Mulligan al 1700 7th Street Sanger CA 93657 o por teléfono al (559) 876-6300 ext. 1250, o por correo electrónicojmulligan@ci.sanger.ca.us. Además, la infor- mación estará disponible para que la pueda revisar en la dirección anterior entre las 8 a.m. y las 5 p.m. de lunes a viernes.
La ciudad de Sanger es un empleador que ofrece igualdad de opor- tunidades. La Ciudad de Sanger promueve una vivienda justa y pone todos sus programas a disposición de familias de bajos y moderados ingresos, independientemente de su edad, raza, color, religión, sexo, origen nacional, preferencia sexual, estado civil o discapacidad. AVISO DADO ESTE 20 DÍA DE DICIEMBRE DE 2018.
December 20, 27, 2018
-NOTICE OF LIEN SALE-
Sanger Mini Storage
110 Academy Ave Sanger, CA 93657
559-875-5922
Pursuant to Chapter 10, commencing with 21700 of Business Professionals code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. Jan.02 2019.
The property described as Cloths, House hold Items, Tools, Furniture, Electronics, Shelving, Restroom Items, exercising equipment, Children Toys. Person property of Tenants listed below.
1. K26 NORBERTO ALCALA
2. H42Y ANTET SOLIS
3. H17 ERICA NINI
4. C13 MARIA AMEZCUA 5. N30 LUPE RODRIQUEZ 6. P84 JUAN REYES
7. J04 MYRTHA TORRES 8. R30 PATRICK SOTO Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
December 20, 27, 2018
ORDER TO SHOW CAUSE OF FOR CHANGE OF NAME CASE NUMBER: PETITION OF:
Lisa Gonzales
18 CECG 03842
TO ALL INTERESTED
PERSONS:
Petitioner: Lisa Gonzales filed a petition with this court for a decree changing name as follows:
Present Name
Tyvontay Benji Benitez Joee Belle Benitez Proposed Name
Tyvontay Benji Gonzales Joee Belle Gonzales
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name
should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: January 28, 2019 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Sanger Herald 740 N Street, Sanger, CA 93657 Date: October 16, 2018 Signed /s/ Monica Diaz Judge of the Superior Court December 13, 20, 27, 2018,
January 3, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF TROY
H. SMITH aka TROY HERBERT SMITH CASE NO. 18CEPR01262 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: TROY H. SMITH aka TROY
HERBERT SMITH
A Petition for Probate has been filed by: Mario Carbone in the Superior Court of California, County of Fresno.
The Petition for probate requests that Mario Carbone be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests the decedent’s will and
codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: January 23, 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: James H. Vallis
1625 Simpson Street, Kingsburg, CA 93631 (559) 897-2939
December 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006612 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Alcorta Insurance Services
2755 E. Shaw Avenue, Suite 104, Fresno, CA 93710, Fresno County
Mailing Address
2755 E. Shaw Avenue, Suite 104, Fresno, CA 93710
Full Name of Registrant
Electra Benefits Group, Inc.
2755 E. Shaw Avenue, Suite 104, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2018.
This business conducted by: Corporation
Articles of Incorporation C4203883
Type or Print Signature and Title
Frederico M Alcorta Jr, Secretary
Filed with the Fresno County Clerk on: November 26, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 25, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006432 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Ness Cakes
1254 N. Kaweah Avenue, Clovis, CA 93619, Fresno County
Mailing Address
1254 N. Kaweah Avenue, Clovis, CA 93619
Full Name of Registrant
Vanessa Marie McKee 1254 N. Kaweah Avenue, Clovis, CA 93619 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted 3203 E. Illinois Avenue,
3075 West McKinley Avenue, Fresno, CA 93722
Full Name of Registrant
Harvinder Singh Nijjar 3075 West McKinley Avenue,
Fresno, CA 93722 Sukhwinder Singh 3075 West McKinley Avenue,
Fresno, CA 93722 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
Harvinder Singh Nijjar, General Partner
Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006531 The Following Person is Conducting Business as
New Filing
Fictitious Business Name China House Restaurant
251 Academy Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Tepnimit Chum 5677 Beck Avenue, Apt. 20,
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
Tepnimit Chum, Owner Filed with the Fresno County Clerk on: November 16, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 15, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006834 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JB Signco 2671 N. Fordham Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Joseph Benjamin Magana
6540 E. Lowe Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2014.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Benjamin Magana, Owner
Filed with the Fresno County Clerk on: December 7, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 6, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Popping Ave Boba Tea 5091 N. Fresno St, Ste 124,
Fresno, CA 93710, Fresno County
Full Name of Registrant
Son V. Tran
5415 E Tower Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
20, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Son V. Tran, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006533 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Gonzalez Glass 14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Fresno County
Full Name of Registrant
Jasmin Ismeralda Gonzalez
14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Rafael Sanchez 14460 W. California Avenue, Apt. #100, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Jasmin Ismeralda Gonzalez, Co-Owner Filed with the Fresno County Clerk on: November 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 15, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006824 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Bare Necessities Skin Studio
2606 E. Muncie Ave., Fresno, CA 93720, Fresno County
Mailing Address
2606 E. Muncie Ave., Fresno, CA 93720
Full Name of Registrant
Abby Rachelle Foster 2606 E. Muncie Ave., Fresno, CA 93720 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
Abby Rachelle Foster, Owner
Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Marrissa Curtis, Deputy Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006826 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Vlademieres Estate Sales and Auction 17366 E. Belmont Avenue,
Sanger, CA 93657, Fresno County Phone (559) 787-0191
Full Name of Registrant
Jordan Eugene Zack 17366 E. Belmont Avenue,
Sanger, CA 93657 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
Jordan Eugene Zack, Owner
Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006807 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Fountain of Hope Fowler
Apostolic Church 330 S. 4th Street, Fowler, CA 93625 Fresno County
Mailing Address
330 S. 4th Street,
Fowler, CA 93625
Full Name of Registrant
Bobby Deleon
2124 Webster Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Bobby Deleon, Owner Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Marrissa Curtis, Deputy Notice: This Statement Expires On: December 4, 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. 2201810006640 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Torres Installations, LLC 1957 S. Gearhart Street, Fresno, CA 93702, Fresno County
Full Name of Registrant
Torres Installations, LLC 1957 S. Gearhart Street, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on November
13 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201230810046
Type or Print Signature and Title
Nicanor Torres Farias, Managing Member
Filed with the Fresno County Clerk on: November 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 26, 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. 2201810006787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
National Tire Wholesale 2478 S Golden State Blvd, Fresno County, Fresno, CA 93706, Fresno County
by: Individual
Type or Print Signature and Title
Vanessa Marie McKee, Owner
Filed with the Fresno County Clerk on: November 9, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 8, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006714 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
SPS Trucking 3661 W Shields Avenue, Apt 112, Fresno, CA 93722 Fresno County
Mailing Address
3661 W Shields Avenue, Apt 112, Fresno, CA 93722
Full Name of Registrant
Baljinder Singh 3661 W Shields Avenue, Apt 112,
Fresno, CA 93722 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
Baljinder Singh, Owner Filed with the Fresno County Clerk on: November 30, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 29, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006600 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Fresno, CA 93722 Fresno County
Mailing Address
3203 E. Illinois Avenue, Fresno, CA 93722
Full Name of Registrant
Carlos Hilario Gonzalez- Pacheco
3203 E. Illinois Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Hilario Gonzalez- Pacheco, Owner
Filed with the Fresno County Clerk on: November 26, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 25, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006803 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Magical Stone Company 3075 West McKinley Avenue, Fresno, CA 93722, Fresno County Phone (559) 365-5695
Mailing Address
Jessie’s Party Supplies