Page 14 - Reedley Exponent 11-8-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, November 8, 2018
PUBLIC NOTICES
NOTICE TO LANDOWNERS IN ALTA IRRIGATION DISTRICT
Public Notice is hereby given that in lieu of assessments for the purpose of obtaining the revenues required to carry on its business and conduct its operations during the forthcoming year, Alta Irriga- tion District has been required by Law to  x and collect charges for the services furnished by the District in providing for the distribution of water from the Kings River to the lands within the District for sur- face irrigation and for the replenishment of the underground supply of water underneath said lands, and said charges are now due and payable at Alta Irrigation District, 289 North L Street, City of Dinuba, County of Tulare, State of California, and will become delinquent if not paid by, Thursday, December 20, 2018, at 4:30 P.M., and un- less paid prior thereto, a 5% penalty and a $5.00 cost will be added to the Acre Charge and a 10% penalty to the Water Surcharge will be added thereto.
Of ce Hours for payments are, 8:00 a.m. to 4:30 p.m., closed for lunch from 12:00-12:30 p.m., Monday through Friday. A Pay- ment Drop Box will be available for payments made after 4:00 p.m., and processed the following workday. ON THURSDAY, DECEM- BER 20, 2018, THE OFFICE WILL ACCEPT AND PROCESS PAY- MENTS UNTIL 4:30 P.M. The of ce will be closed in observance of the following holidays, November 12, November 22 and November 23, 2018.
/S/ INDIRA J. TREVINO, COLLECTOR
November 1, 8, 2018
INTERESTED PARTIES, PLEASE TAKE NOTICE
The City of Reedley has served Notice of Code Violations and Order to Abate
Owner: Lupe Rodriguez
Property Address: 181 Justine Ave., Reedley, CA 93654
Fresno County APN: 370-131-07; Legal Description: Lot 8, Burgen Tract, Book 13, Page 77 of
Plats, Fresno County Records
NOTICE IS HEREBY GIVEN by the City of Reedley that the above- referenced property (“Property”) constitutes a public nuisance in vio- lation of Reedley Municipal Code (“RMC”) Title 4, Chapter 2, Section 4-2-3 (Public Nuisance), Title 10, Chapter 16, Sections 10-16-4 and 10-16-5 (Property Maintenance Standards), and Health and Safety Code (“HSC”) Section 17920.3. Title records show that Lupe Ro- driguez is the current owner of the Property (“Property Owner”), but anyone with an interest in the Property is a responsible party and should take notice of the violations and order to abate.
The property is a nuisance because the structure located on the Property was substantially destroyed by  re and the  re damaged and blighted structure has been abandoned, and has remained va- cant and partially destroyed without any attempt to repair within a reasonable time. In particular, the conditions constituting a public nuisance include, but may not be limited to the following: 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 repair, reha- bilitation, demolition, or removal.
In order to abate the nuisance, you must take corrective action to either repair the  re damaged structure or demolish the  re damaged structure and remove the debris from the Property. If the necessary repairs or demolition are not commenced within seven (7) days from this notice, the City of Reedley will pursue other available remedies to correct the violations, which may include the City or a contractor selected by the City abating the nuisance at your cost. The Prop- erty Owner will be billed for all costs incurred by the City of Reed- ley to abate the nuisance, including applicable administrative fees. Additionally, the Property Owner or other responsible party may be issued a citation and/or billed for the City’s enforcement and abate- ment costs. The City is entitled to recover all costs of enforcement to compel compliance and correct the violations, including placing a lien on the Property to recover the costs incurred (RMC §§ 1-12-9 and 5-12-13).
Please contact the City of Reedley, 1733 Ninth Street, Reedley, CA, 93654, Telephone 559-637-4230, to make arrangements for obtain- ing the necessary permit(s) to abate the nuisance and correct the noted violation(s). Failure to do so within seven (7) days will result in the City issuing daily citations, imposing  nes, and pursuing other available remedies to abate the nuisance and correct the violations.
November 8, 2018
CITY OF ORANGE COVE
PLANNING COMMISSION
NOTICE OF PUBLIC HEARING
The City of Orange Cove Planning Commission hereby gives no-
tice that a public hearing will be conducted as follows: DATE: November 13, 2018
TIME: 6:30 p.m. (or as soon as possible thereafter)
PLACE: Orange Cove City Hall, Council Chambers
The meeting and public hearing will pertain to the following pro- posed action:
Adoption of Resolution approving Conditional Use Permit (CUP) 2018-02 allowing for a Test-Only SMOG Station at 252 Park Blvd. Applicant: Oscar Guiterrez, business owner
Location: 252 Park Blvd.
Environmental
Determination: The project is Categorically Exempt from CEQA. The public records pertaining to the proposal may be examined during normal business hours, 8 a.m.–5:00 p.m., Monday through Friday, at the front counter at Orange Cove City Hall , 633 Sixth Street, Orange Cove, CA (559)626-4488.
SE HABLA ESPANOL
Melanie A. Carter
Acting City Clerk
(Dated: November 1, 2018)
November 8, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Aracelia Zamora CASE NUMBER:
18 CE CG03809
TO ALL INTERESTED PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Aracelia Zamora Proposed Name
Aracelia Antuna
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 14, 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: The Reedley Exponent
Date: October 12, 2018 Signed /s/ Monica Diaz Judge of the Superior Court November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005863 The following person(s) is(are) conducting business
as:
REVOLUTION CAPITAL, 6716 N. CEDAR AVE., STE. 210, FRESNO, CA 93710 County of FRESNO Registrant:
BARON FINANCE CALIFORNIA INC., 6716 N. CEDAR AVE., STE. 210, 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 C4024374 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.) BARON FINANCE CALIFORNIA INC.
S/ MIKHAIL LUKHTON, TREASURER
Filed with the Fresno County Clerk on 10/05/2018.
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
10/18, 10/25, 11/1, 11/8/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005879 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Angels In Recovery 5957 E. Nevada, Fresno, CA 93727 Fresno County
Mailing Address
5957 E. Nevada, Fresno, CA 93727
Full Name of Registrant
Louis Angel
5957 E. Nevada, 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
Louis Angel, Owner
Filed with the Fresno County Clerk on: October 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 7, 2023
A new statement must be filed prior to the expiration
date.
October 18, 25,
November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005698 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Tabor Medical 2142 N. Fine Ave. Fresno, California 93727-1513, Fresno County Phone (559) 494-4900
Full Name of Registrant
Jethro Medical, LLC 2142 N. Fine Ave. Fresno, California
93727-1513
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: LLC
Articles of Incorporation 201415610181
Type or Print Signature and Title
Michael Bernardoni- Managing Member
Filed with the Fresno County Clerk on: September 26, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 25, 2023
A new statement must be filed prior to the expiration
date.
October 18, 25,
November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005966 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Insta Kill Pest Solutions 2147 Arden Drive West, Fresno, CA 93703 Fresno County
Mailing Address
2147 Arden Drive West, Fresno, CA 93703
Full Name of Registrant
Robert Martinez 2147 Arden Drive West, Fresno, CA 93703 Sara Anastasia Guerrero Martinez
2147 Arden Drive West, Fresno, CA 93703 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Michael Bernardoni- Managing Member
Filed with the Fresno County Clerk on: October 12, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 11, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006056 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Nails World
1548 E. Manning Avenue, Reedley, CA 93654 Fresno County
Mailing Address
1548 E. Manning Avenue, Reedley, CA 93654 Full Name of Registrant
AJ Nails
1548 E. Manning Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on October
17, 2018
This business conducted by: Corporation
Articles of Incorporation C4186949
Type or Print Signature and Title
Cuong T. Pham, President Filed with the Fresno County Clerk on: October 17, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: October 16, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006021 The Following Persons are
Conducting Business as New Filing
Fictitious Business Name
M-D Ventures
933 G Street, Reedley, CA 93654-2626 Fresno County
Full Name of Registrant
Allison M. Otani
1960 13th Street Reedley, CA 93654 Wes Isaac
933 G Street, Reedley, CA 93654-2626 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1989.
This business conducted by: General Partnership Type or Print Signature and Title
Wes Isaac, General Partner Filed with the Fresno County Clerk on: October 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: October 15, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220180006086 The following person(s) is(are) conducting business
as:
Express Homes, 419 W. Murray Ave, Visalia, CA 93291, County of Tulare Mailing Address: 1341 Horton Circle, Arlington, TX 76011
Registrant:
Western Pacific Housing, Inc. 1341 Horton Circle, Arlington, TX 76011 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: C2363413
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/ Thomas B. Montano, Secretary
Filed with the Fresno County Clerk on October 18, 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
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006032 The following person(s) is(are) conducting business
as:
Accident Lawyer, 317 W. Bedford Ave. #105F, Fresno, CA 93711, County of Fresno
Registrant:
Thomas B Parker, 155 West Washington Boulevard Ste Mezz #102, Los Angeles, CA 90015 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2018 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/ Thomas B. Parker, Owner
Filed with the Fresno County Clerk on October 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
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006051 The following person(s) is(are) conducting business
as:
Wedgewood Weddings Fresno, 4584 W. Jacquelyn Avenue, Fresno, CA 93722, County of Fresno
Registrant:
Z Golf Food & Beverage Services, LLC, 43385 Business Park Dr. Suite 220, Temecula, CA 92590 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2011
This business is conducted by: a limited liability company
Articles of Incorporation: 199931610080
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/ William Zaruka, Managing Member
Filed with the Fresno County Clerk on October 17, 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
11/1, 11/8, 11/15, 11/22/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006182 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cen Cal Trailer Repair Welding & Fabrication 2431 C Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Genaro Chihuahua 2431 C Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on October
25, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Genaro Chihuahua, Owner Filed with the Fresno County Clerk on: October 25, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: October 24, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510002286
The following persons have abandoned the use of the following fictitious business name of:
New China Garden
At business address:
1361 “I” Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
May 23, 2005.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Lai H Gong
1537 N. Eaton Ave Dinuba, CA 93618 Kwun Sue Gong 1537 N. Eaton Ave Dinuba, CA 9361
"I declare that all information in this statement is true and correct.(Aregistrantwho declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ Kwun Sue Gong
The abandonment was filed with the Fresno County Clerk on: October 26, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005813 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Pro Auto Body 2862 E Waterford, Fresno, CA 93720 Fresno County
Mailing Address
P.O. Box 10153, Fresno, CA 93745 Full Name of Registrant
Ahmad Rafian Naini 2862 E Waterford, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ahmad Rafian Naini, Owner Filed with the Fresno County Clerk on: October 2, 2018
Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 1, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006171 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JC Exhausts 1549 Lewis, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Krista Cisneros 1549 Lewis, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on October 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Krista Cisneros, Owner Filed with the Fresno County Clerk on: October 24, 2018
Brandi L. Orth, County Clerk By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: October 23, 2023
A new statement must be filed prior to the expiration date.
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006136 The following person(s) is(are) conducting business
as:
Victra, 6569 N. Riverside Drive 101, Fresno, CA 93277, County of Fresno Registrant:
AKA Wireless, Inc., 8510 Colonnade Center Dr. Ste 300, Raleigh, NC 27615 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2018
This business is conducted by: a Corporation
Articles of Incorporation: C4055122
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 byafineupto$1,000).
S/ Bill Carter, Secretary Filed with the Fresno County Clerk on October 23, 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
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006138 The following person(s) is(are) conducting business
as:
Victra, 5046 N. Palm Ave., Fresno, CA 93704, County of Fresno
Registrant:
AKA Wireless, Inc., 8510 Colonnade Center Dr. Ste 300, Raleigh, NC 27615 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2018
This business is conducted by: a Corporation
Articles of Incorporation: C4055122
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/ Bill Carter, Secretary Filed with the Fresno County Clerk on October 23, 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
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006078 The following person(s) is(are) conducting business
as:
Green Leaf Company, 22319 W. California Ave., San Joaquin, CA 93660, County of Fresno Registrant:
Monica Pacheco Lopez, 22319 W. California Ave., San Joaquin, CA 93660 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 Pacheco Lopez, Owner
Filed with the Fresno County Clerk on October 18, 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


































































































   12   13   14   15   16