Page 14 - Reedley Exponent 3-21-19 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, March 21, 2019
PUBLIC NOTICES
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2019-002
On March 12, 2019, the Reedley City Council introduced the follow-
ing Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REED- LEY APPROVING PRE-ZONE APPLICATION NO. 2018-1 AND AU- THORIZING THE AMENDMENT OF THE OFFICIAL ZONING MAP OF THE CITY OF REEDLEY
This ordinance proposes to pre-zone four parcels (APNs: 370-060- 01, 370-060-42, 370-060-59, and 370-060-60) encompassing 40.28 gross acres located on the northeast corner of South Buttonwillow Avenue and East Duff Avenue from agricultural use (AL-20) within Fresno County to the R-1-6 (One Family Residential) zone district designation in preparation for annexation into the City of Reedley. The pre-zoning is consistent with the subject territory’s Planned Land Use Designation as identi ed in the City of Reedley General Plan Update 2030.
Ordinance No. 2019-002 is scheduled to be considered for adoption by the City Council at its regular meeting on March 26, 2019, begin- ning at 7:00 p.m. A full copy of Ordinance No. 2019-002 is on le in the of ce of the City Clerk. Please contact the City Clerk at 637-4200 x 212 if you have any questions or would like to review a full copy of this Ordinance.
/s/ Sylvia Plata
City Clerk March 21, 2019
NOTICE OF PUBLIC HEARING
REGARDING SCHOOL BOND WAIVER REQUEST
BY THE PARLIER UNIFIED SCHOOL DISTRICT
Notice is hereby given pursuant to California Education Code Section 33050 that a public hearing will be held by the Board of Trustees of the Parlier Uni ed School District (the “District”) at a regular meeting on March 26, 2019, at the hour of 6:00 p.m., or as soon thereafter as convenient, in the Parlier Junior High School Cafeteria, which is
located at 1200 E. Parlier Avenue, Parlier, California.
The purpose of said hearing is to receive public comment regarding whether the District should apply to the State Board of Education for a waiver of the 2.5% assessed valuation bonding capacity limit for the purpose of issuing voter-approved general obligation bonds. For information in advance of the meeting, contact the District’s business of ce at (559) 646-2731. Any interested persons may appear and be heard at the public hearing.
March 21, 2019
PUBLIC NOTICE
State Center Community College District (Fresno City College,
Reedley College, Clovis Community College, Madera Community College Center, and Oakhurst Community College Center) is holding approximately $126,700 in student credit account balances which are three years or older in the general fund. On May 8, 2019, this money will become the property of the State Center Community College District. If you believe that you are due money from these funds, you must submit a refund request before May 8, 2019, or you will lose your right to this money. For more information regarding the refund process, please contact the Fresno City College Business Office at (559) 489-2234, Reedley College Business Services Office at (559) 638-0342, Clovis Community College Business Services Office at (559) 325-5319 or visit the college's website.
March 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001080 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
High Life Smoke Shop 390 Park Blvd, Orange Cove, CA 93646 Fresno County
Full Name of Registrant
Ibrahim M. Hamad 3034 N Mendonca ST Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above on February
20, 2019.
This business conducted by: individual
Type or Print Signature and Title
Ibrahim M. Hamad, Owner Filed with the Fresno County Clerk on: February 20, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000644 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Pasko’s Art 4907 E. Belmont Ave, Fresno, CA 93727, Fresno County (559) 978-7263
Mailing Address
4907 E. Belmont Ave, Fresno, CA 93727
Full Name of Registrant
Pasko Vranizan Cvrljak 4907 E. Belmont 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
Pasko Vranizan Cvrljak, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration
date.
February 28,
March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001074 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
El Gustito Restaurant 1339 I Street, Reedley, CA 93654 Fresno County
Mailing Address
1339 I Street, Reedley, CA 93654 Full Name of Registrant
Hector Gonzalez 1517 E El Monte Way, Dinuba, CA 93618 Jesus Vargas
445 Maple Drive, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
20, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Jesus Vargas, General Partner
Filed with the Fresno County Clerk on: February 20, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000680 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Onezetabyte 5730 N. 1st Street, Suite 105403, Fresno, CA 93710, Fresno County
Mailing Address
5730 N. 1st Street, Suite 105403, Fresno, CA 93710
Full Name of Registrant
Lee Tou Herr
3110 San Jose Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on December
1, 2018.
This business conducted
by: Individual
Type or Print Signature and Title
Lee Tou Herr, Owner Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Wise Enterprise 4411 W McKinley, Fresno, CA 93722 Fresno County (559) 994-3728
Full Name of Registrant
Jerry Wise
4411 W McKinley, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
14, 2019
This business conducted by: Individual
Type or Print Signature and Title
Jerry Wise, Owner
Filed with the Fresno County Clerk on: February 14, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 13, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001012 The following person(s) is(are) conducting business
as:
Genesis of Fresno, 5590 N. Blackstone Dr. , Fresno, CA 93710 County of FRESNO Mailing Address:
150 N. Bartlett St , Medford, OR 97501
Registrant:
Lithia JEF, Inc., 5590 N. Blackstone Dr. , Fresno, CA 93710
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C2020512 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.) Lithia JEF, Inc.
S/ John North, Chief
Financial Officer,
Filed with the Fresno County Clerk on 02/19/2019.
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
3/7, 3/14, 3/21, 3/28/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001085 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Head To Toe 621 5th St. Clovis, CA 93612 Fresno County
Full Name of Registrant
Pepina Pia Kincaid 2202 Blackwood Ave. Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
15, 2019
This business conducted by: Individual
Type or Print Signature and Title
Pepina Pia Kincaid, Owner Filed with the Fresno County Clerk on: February 20, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001296 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Tacontentos 550 Fresno St, Parlier, CA 93648 Fresno County
Full Name of Registrant
Joseph Bermudez 1606 James ST, Sanger, CA 93657 (559) 289-6751 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
Joseph Bermudez, Owner Filed with the Fresno County Clerk on: March 1, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 28, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000980 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Luisalove30
2320 Stillman ST. Apt 223, Selma, CA 93662, Fresno County
Full Name of Registrant
Luisa Hernandez 2320 Stillman ST. Apt 223,
Selma, CA 93662 (559) 900-6527 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Luisa Hernandez, Owner Filed with the Fresno County Clerk on: February 15, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: February 14, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001324 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cen Cal Fury Softball Fresno
4339 N Selland Ave, Fresno, CA 93722, Fresno County (559) 412-7178
Full Name of Registrant
Mark Masao Nakata 7757 N Ivanhoe Ave, Fresno, CA 93722 (559) 351-0852 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Mark Nakata, Owner Filed with the Fresno County Clerk on: March 4, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 3, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001331 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Orange theory Fitness 7735 N Blackstone Ave. Ste. 106-112, Fresno, CA 93720, Fresno County
Full Name of Registrant
Sunny Side Fitness, LLC 7735 N Blackstone Ave. Ste. 106-112, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201609010130
Type or Print Signature and Title
Audra Weinstein, Managing Member
Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001329 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Orange theory Fitness 1785 Herndon Ave., Suite 103/104,
Clovis, CA 93611, Fresno County
Full Name of Registrant
Fresh Squeeze Fitness, LLC
2030 Douglas Blvd, Unit #39 Roseville, CA 95661 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201609010127
Type or Print Signature and Title
Audra Weinstein, Managing Member
Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001243 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Valley Tech Ag Consulting 1877 Avenue A Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Joseph Steven O’Brien 1877 Avenue A Kingsburg, CA 93631 Patrick Coley O’Brien Same as above Registrant commenced to transact business under the Fictitious Business Name listed above on: January
21, 2019.
This business conducted by: A General Partnership Type or Print Signature and Title
Patrick C O’Brien
Filed with the Fresno County Clerk on: February 27, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: February 26, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001579
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Soaring Sparrow Designs 1011 G Street, Reedley, CA 93654 Fresno County
Mailing Address
1011 G Street, Reedley, CA 93654 Full Name of Registrant
Maribel Sorensen 195 E El Monte Way, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Maribel Sorensen, Owner Filed with the Fresno County Clerk on: March 13, 2019
Brandi L. Orth, County Clerk
By: Marissa Curits, Deputy Notice: This Statement Expires On: March 12, 2024
A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001567 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Phantom Virtual
1205 2nd Street, Selma, CA 93662, Fresno County
Mailing Address
1205 2nd Street, Selma, CA 93662
Full Name of Registrant
Andres Christian Gomez 1205 2nd Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 13,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Andres Christian Gomez, Owner
Filed with the Fresno County Clerk on: March 13, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 12, 2024
A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001196 The following person(s) is(are) conducting business
as:
Backstage Theatrical, 523 N. Burgan Ave., Fresno, CA 93727, County of Fresno
Registrant:
Lightworks Unlimited, LLC, 523 N. Burgan Ave., Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: LLC
Articles of Incorporation: 201823510672
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/ Randal C. Garabedian, Managing Member
Filed with the Fresno County Clerk on February 26, 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
3/21, 3/28, 4/4, 4/11/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001186 The following person(s) is(are) conducting business
as:
Hiester Hardwood Flooring, 2201 14th Ave., Kingsburg, CA 93631, County of Fresno Registrant:
Tyler Hiester, 2201 14th Ave., Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/01/2018 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/ Tyler Hiester, Owner Filed with the Fresno County Clerk on February 26, 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
3/21, 3/28, 4/4, 4/11/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001367 The following person(s) is(are) conducting business
as:
Little Farmyard, 1373 Bernadine Dr., Clovis, CA 93611, County of Fresno Registrant:
Amy Durham, 1373 Bernadine Dr., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: individual
Articles of Incorporation: 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/ Amy Durham, Owner Filed with the Fresno County Clerk on March 5, 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
3/21, 3/28, 4/4, 4/11/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001227 The following person(s) is(are) conducting business
as:
Fresno PACE, 2042 Kern St., Fresno, CA 93721,
County of Fresno Registrant:
Innovative Integrated Health Inc 2042 Kern St., Fresno, CA 93721 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: C3923448
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/ Abe Marouf, Chief Executive Officer
Filed with the Fresno County Clerk on February 27, 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
3/21, 3/28, 4/4, 4/11/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001471 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jimenez Custom Fabrication 7210 S Englehart Ave, Reedley, CA 93654 Fresno County 559-799-1755
Full Name of Registrant
Johnny Jimenez 7210 S Englehart Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
11, 2019.
This business conducted by: Sole Propriety “Individual”
Type or Print Signature and Title
Johnny Jimenez, Owner Filed with the Fresno County Clerk on: March 7, 2019
Brandi L. Orth, County Clerk
By: Marissa Curits, County Clerk Admin
Notice: This Statement Expires On: March 6, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001550 The following person(s) is(are) conducting business
as:
Lithia Hyundai of Fresno and Genesis of Fresno, 5590 N. Blackstone Dr. , Fresno, CA 93710 County of FRESNO
Mailing Address:
150 N Bartlett Street , Medford, OR 97501 Registrant:
Lithia JEF, Inc., 150 N Bartlett Street , Medford, OR 97501
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 2020512
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