Page 14 - Reedley Exponent 5-10-18
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, May 10, 2018
PUBLIC NOTICES
NOTICE OF HEARING ON MAY 22, 2018, TO CONSIDER DECLARING PROPERTY NUISANCE AND
Terry A. Buckley ORDER TO ABATE NUISANCE
1527 S. Frankwood Avenue
Reedley, CA 93654
Re: Subject Property: 1527 S. Frankwood Avenue, Reedley, CA 93654; Fresno County APN: 365-141-18; Legal Description: Lot 3, Tract No. 1011, Janzen Subdivision
To Whom It May Concern:
NOTICE IS HEREBY GIVEN THAT the City of Reedley is seeking to have the property located at 1527 S. Frankwood Avenue, Reedley, California (APN 365-141-18) (hereinafter “Property”) declared a pub- lic nuisance. The hearing will be held on Tuesday, May 22, 2018, at 7:00 p.m. in the City Council Chambers, located at 845 “G” Street, Reedley, California. At that time, the City Council will hold a public hearing to consider whether the Property constitutes a public nuisance subject to abatement by the rehabilitation of the Property or by the repair or demolition of buildings or structures situated thereon. If the Property, in whole or part, is found to constitute a public nui- sance as de ned in Title 4, Chapter 2 of the Reedley Municipal Code, and if the Property is not properly abated by the owner or any respon- sible party, such nuisance may be abated by City authorities, in which case the cost of such rehabilitation, repair, or demolition, including any administrative costs established by resolution of the City Council, will be assessed upon the Property and such costs will constitute a lien upon such property until paid.
The alleged conditions constituting a public nuisance consist of the following: the structure located on the Property was substantially de- stroyed by  re, and the  re damaged and blighted structure has been abandoned and has remained vacant and partially destroyed without any attempt to repair within a reasonable time. In particular, the con- ditions constituting a public nuisance include, but may not be limited to the following violations of the Reedley Municipal Code (“RMC”) RMC §§ 4-2-3(C), subds. (2), (8), (9), and (17); RMC §§ 10-16-4, subsections (A), (B), and (P); and RMC §§ 10-16-5(A) and (B). The foregoing public nuisance conditions are subject to abatement by re- pair, rehabilitation, demolition, or removal.
The City previously provided Notice to Abate Nuisance on April 10, 2018, and issued an administrative citation on April 19, 2018.
The methods of abatement available are: repair the  re damaged structure or demolish the  re damaged structure and remove the de- bris from the Property.
All persons having interest in this matter may attend the hearing, and any testimony and evidence will be heard and given due consider- ation.
Jerry Isaak, Fire Chief
City of Reedley
May 10, 2018
Public Notice
Notice of Nondiscriminatory Policy as To Students The Reedley Men- nonite Brethren Church dba Chapter One School, Lic. #100403967 admits students of any race, color, national and ethnic origin to all the rights, privileges, programs and activities generally accorded or made available to students at the school. It does not discriminate on the basis of race, color, national and ethnic origin in administration of its educational policies.
/s/ Cindra Severns
May 10, 17, 2018
Public Notice
Mahindra Finance USA will offer the following repossessed equipment for sale to the highest bidder for certified funds, plus applicable sales tax. Equipment: MAD 1533H Tractor S/N: 33H141120025, MAD 1538 Backhoe S/N: B15246516, MAD 1538 Loader S/N: 150282796, GEA E60 3pt Tiller S/N: 1001473096, NEW 5ft Mower S/N: YBWB10136, MAD Thumb Kit S/N: NSN. Date of sale: May 15, 2018. Time of Sale: 10:00 A.M. Place of sale King’s River Tractor 1230 G Street Reedley, CA 93654. Equipment can be inspected at place of sale. The equipment will be sold AS IS, without warranty. Final sale of equipment will be contingent upon winning bidder meeting all applicable federal and state regulatory requirements. We reserve the right to bid. For further information please contact Mike Chase (480) 678-8122. Reference Number: 1597881.
May 3, 10, 20018
SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO Estate of GEORGE ROBLEDO, aka, GEORGE LARA ROBLEDO Decedent. Case No. 16CEPR00095 NOTICE OF SALE OF REAL PROPERTY (Probate Code §10304 and 10310)
Date: 06/12/2018 Dept: 303
Time: 9:00am Notice is given that subject to Court confirmation, on June 12, 2018, Robert Robledo, Administrator, of the estate of GEORGE ROBLEDO, will sell at private sale subject to court confirmation by the Superior Court of California, Fresno, CA the following real property of the Estate of George Robledo, aka,
George Lara Robledo:
A 100% interest in the real property commonly known as 1333, 1335, 1337, and 1339 “I” Street, Reedley CA with the A.P.N.-368- 271-05-6 more particularly described as:
Lots 9 and 10 in Block 80 of the town of Reedley, County of Fresno, State of California, according to the Map thereof recorded
October 20, 1981, in Book 5, Page 6 of Plats, Fresno County Records.
The terms and conditions of sale are: all cash, 10 percent (10%) of the amount of the bid to accompany the offer by certified check, and the balance to be paid on confirmation of sale by the court. Taxes, rents and premium on insurance acceptable to the purchaser shall be prorated as the date of recorded conveyance. Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers. Bid or offers are to be in writing and will be received at the office of Nancy J. LeVan, Attorney- at-Law, 6107 N. Tamera Ave., Fresno, CA 93711 or delivered personally to Nancy J. LeVan, at any time after first publication of this notice and before any sale is made.
The undersigned reserves the right to refuse any bids. DATED: May 1, 2018 Signed /s/ Nancy J. LeVan Nancy J. LeVan, Attorney for Administrator
May 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001834 The following person(s) is(are) conducting business
as:
E's Sol Food, 6560 South Cornelia Avenue, Fresno, CA 93706 - Fresno County of FRESNO
Mailing Address:
6560 South Cornelia Avenue, Fresno, CA 93706 - Fres
Registrant:
AB&J's, LLC, 6560 South Cornelia Avenue, Fresno, CA 93706 - Fres Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201535310717 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.) AB&J's, LLC
S/ Dameon Harris, Owner, Filed with the Fresno County Clerk on 03/27/2018.
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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002015 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bhogal Bros Express(BBE) 3409 N. Vahe Avenue, Fresno, CA 93737 Fresno County
Mailing Address
3409 N. Vahe Avenue, Fresno, CA 93737
Full Name of Registrant
Arvinder Singh 3409 N. Vahe Avenue, Fresno, CA 93737 Phone (559) 250-2121 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
Arvinder Singh, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610002363
The following person has abandoned the use of the
following fictitious business names of:
Valley Regional Insurance Services Towers & Johnson Insurance Agency CSI Bonding & Insurance Services At business address: 5756 N. Marks Avenue, Suite 156,
Fresno, CA 93711 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 28, 2016
The full name and residence of the person abandoning the use of the listed fictitious business name
VRIS, Inc.
5756 N. Marks Avenue, Suite 156, Fresno, CA 93711
"I declare that all 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 crime.)"
Signed: /s/ Dan W. Book The abandonment was filed with the Fresno County
Clerk on: April 9, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001970 The following person(s) is(are) conducting business
as:
REV Enterprises, 8186 N. Dearing Ave., Fresno, CA 93720, County of Fresno Registrant:
Jane Gamoian, 8186 N. Dearing Ave., Fresno, CA 93720
Mary Ann Hokokian, 5987 E. Alta, Fresno Ave., CA 93727
David Der Hairbedian, 937 N. Citadel Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/20/2002 This business is conducted by: Partnership
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/ Jane Gamoian
Filed with the Fresno County Clerk on April 4, 2018
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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002097 The following person(s) is(are) conducting business
as:
Simply Shahrzad, 6672 N. Woodson Ave., Fresno, CA 93711, County of Fresno Registrant:
Kalina Goodarzi, 6672 N.
Woodson Ave., Fresno, CA 93711
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Kalina Goodarzi, Owner Filed with the Fresno County Clerk on April 9, 2018
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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002111 The following person(s) is(are) conducting business
as:
Bardas Imports, 2006 N. 1st St., Apt. A, Fresno, CA 93703, County of Fresno Registrant:
Monica Nava, 2006 N. 1st St., Apt. A, Fresno, CA 93703
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Monica Nava, Owner Filed with the Fresno County Clerk on April 10, 2018.
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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002114 The following person(s) is(are) conducting business
as:
MJF Properties, 2370 E. Brandywine Lane, Fresno, CA 93720, County of Fresno
Registrant:
Morgan J. Fields, 2370 E. Brandywine Lane, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Morgan J. Fields, Owner Filed with the Fresno County Clerk on April 10, 2018.
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
4/19, 4/26, 5/3, 5/10/18
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510001542
The following persons have abandoned the use of the following fictitious business name of:
Taqueria Zihuatanejo
At business address:
9942 E. Manning Avenue,
Selma, CA 93662 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 17, 2015
The full name and residence of the person abandoning the use of the listed fictitious business name
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Venancio Aguilar Camarena
873 Mulberry Lane, Parlier, CA 93648
"I declare that all 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 crime.)" Signed: /s/ Julia Venancio
Aguilar-Osorio
The abandonment was
filed with the Fresno County Clerk on: April 13, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy. April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002246 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Taqueria Zihuatanejo 9942 E. Manning Avenue, Selma, CA 93662 Fresno County
Mailing Address
9942 E. Manning Avenue, Selma, CA 93662
Full Name of Registrant
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Venancio Aguilar-Osorio, Owner
Filed with the Fresno County Clerk on: April 13, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 12, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001722 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Red Lion Limousine Inc 9568 N Ann Avenue, Fresno, CA 93720 Fresno County
Mailing Address
Full Name of Registrant Nicholas Charles Cooper
9568 N Ann Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 22,
2018.
This business conducted by: Corporation
Articles of Incorporation C4112688
Type or Print Signature and Title
Nicholas Charles Cooper, Corporate Financial Officer Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002335 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jose I Villegas Trucking 2810 Mill Street, Selma, CA 93662, Fresno County
Full Name of Registrant
Jose I Villegas Torres 2810 Mill Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose I Villegas Torres, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002300 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jaber Motors 1646 G Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Jaber Auto Group, Inc. 1640 & 1646 G Street Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on April
12, 2018.
This business conducted by: Corporation
Articles of Incorporation C4135429
Type or Print Signature and Title
Ahmad Abdel Jaber, President
Filed with the Fresno
County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 16, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 220170004386 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Colima Battery #3, 2608 Thompson Avenue, Selma, CA 93662, County of Fresno The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 8/8/2017. Person abandoning the use of the listed fictitious business name:
Julio Cesar Flores, 32630 Road 124, Visalia, CA 93662
I declare that all 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.) S/ Julio C. Flores
This abandonment was filed with the Fresno County Clerk on April 16, 2018.
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002078 The following person(s) is(are) conducting business
as:
Pool Care, 3605 Argyle Ave., Clovis, CA 93612, County of Fresno Registrant:
H2O Solutions, Inc., 3605 Argyle Ave., Clovis, CA 93612
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: C4123878
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/ Katherine Shelton, CFO Filed with the Fresno County Clerk on April 9, 2018
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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002259 The following person(s) is(are) conducting business
as:
Colima Battery #3, 2608 Thompson Ave, Selma, CA 93662, County of Fresno
Registrant:
Colima Battery Inc., 4938 Firestone Blvd., South Gate, CA 90280 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/01/2017 This business is conducted by: a Corporation
Articles of Incorporation: C4124987
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/ Julio Flores, President Filed with the Fresno County Clerk on April 16, 2018.
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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002050 The following person(s) is(are) conducting business
as:
7th Planet, 917 N. Citadel Ave., Clovis, CA 93611, County of Fresno Registrant:
Bukola A. Okin, 917 N. Citadel Ave., 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
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/ Bukola A. Okin, Owner Filed with the Fresno County Clerk on April 6, 2018.
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
4/26, 5/3, 5/10, 5/17/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002190 The following person(s) is(are) conducting business
as:
Trench-Tech, 2909 N. Sunnyside Avenue 103, Fresno, CA 93727, County of Fresno
Registrant:
SRW Construction Inc., 2909 N. Sunnyside Avenue 103, Fresno, CA 93727 Raymond Reyes, 1944 N. McCaffrey Ave., Fresno, CA 93722
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: General Partnership 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/ Robert Fields, CEO of SRW Construction Inc., General Partner
Filed with the Fresno County Clerk on April 11, 2018
A new Fictitious Business Name Statement must be


































































































   12   13   14   15   16