Page 15 - Reedley Exponent 11-8-18 E-edition
P. 15

NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION
NOTICE IS HEREBY GIVEN THAT a mitigated negative declaration has been prepared by the City of Reedley Community Development Department resulting from an Initial Study and Environmental Assessment (EA) of the project described below and that the Reedley Plan- ning Commission and City Council, in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code and in accordance with the procedures outlined in the Reedley Municipal Code, will conduct public hearings to consider the application men- tioned below:
Environmental Assessment (EA) No. 2017-1: The City of Reedley initiated Environmental Assessment No. 2017-1 for the purpose of assessing the environmental effects of Annexation Application No. 2017-1, General Plan Amendment Application No. 2017-1, Pre-Zone Applica- tion No. 2017-1, and Tentative Subdivision Map No. 6178 (Frankwood Commons). The proj- ect site is located on the northern edge of the City of Reedley adjacent to the City Limits. The project site consists of one parcel totaling approximately 40 acres (APN: 363-220-01). The 40 gross acres are bordered to the south by East South Avenue, which runs east-west. The proj- ect site is located in Fresno County, is zoned Exclusive Agricultural (AE-20), and is bounded on the west, north, and east by Fresno County land zoned Exclusive Agricultural (AE-20). Annexation Application No. 2017-1 pertains to the proposed annexation of approximately 40 acres of property into the City of Reedley and detachment from the County of Fresno, Fresno County Fire Protection District, and the Kings River Conservation District. The pro- posed annexation is adjacent to the existing City of Reedley city limits consistent with promot- ing orderly growth and development.
General Plan Amendment Application No. 2017-1 pertains to the reclassi cation of a 40-acre parcel from 20 acres of Low Density Residential and 20 acres of Medium Density Residential to be reclassi ed as 3 acres of Neighborhood Commercial and 37 acres of Low Density Residential. The commercially designated land is located in the southwestern corner of the project site.
Change of Zone Application No. 2017-1 pertains to the reclassi cation (pre-zoning) of a 40-acre parcel from agricultural use (AE-20) within Fresno County to 3 acres of CN Neigh- borhood Commercial and 37 acres of R-1-6 One Family Residential. The proposed zoning designations are consistent with the proposed general plan amendment.
Tentative Subdivision Map No. 6178 (Frankwood Commons) pertains to the subdivision of land and proposed street dedications/improvements to accommodate for the above refer- enced uses. Proposed is 150 lots for single family homes from 6,480 to 11,946 square feet in area, one 3.01-acre lot for commercial uses, one 1.60-acre lot for a storm water drainage basin, and  ve landscape strip outlots (approximately 19,023 square feet) adjacent to city right-of-way.
Annexation Application No. 2017-1, General Plan Amendment Application No. 2017-1, Pre- Zone Application No. 2017-1, Tentative Subdivision Map No. 6178, and Environmental As- sessment No. 2017-1 are tentatively scheduled to be considered by the City of Reedley Plan- ning Commission on December 5, 2018. The Commission meeting will be held at 5:00 p.m., in the Council Chambers at Reedley City Hall, located at 845 G Street, Reedley, California 96354.
Additional information on the proposed project, including the notice of intent, proposed en- vironmental  nding of a mitigated negative declaration and the initial study may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. ANY INTERESTED PERSON may comment on the proposed environmental  nding. Com- ments may be submitted at any time between the date of this notice and close of business on November 28, 2018. Please direct comments to Ellen Moore, Associate Planner in the Com- munity Development Department at City Hall, 1733 Ninth Street, Reedley, California 93654, or phone: 559-637-4200, Ext. 222, or e-mail ellen.moore@reedley.ca.gov.November 8, 2018
Conducting Business as New Filing
Fictitious Business Name
Adame Trucking 149 E. Beech Ave Reedley, CA 93654 Fresno County
Full Name of Registrant
Gonzalo Adame
149 E. Beech Ave Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on October
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gonzalo Adame, Owner Filed with the Fresno County Clerk on: October 30, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: October 29, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 2018-04429 Loan No.: 2000003994 A.P.N.: 365-102-13 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS
DOCUMENT ATTACHED. [PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession,
or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: NOBUYUKI NAKAMURA AND HEIDE NAKAMURA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 9/1/2005 as Instrument No. 2005-0205189 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 12/11/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $221,406.78 Street Address or other common designation of real property: 1242 S. HOPE AVE REEDLY, CA 93654 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one
mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP. com, using the file number assigned to this case 2018- 04429. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/26/2018 Entra Default Solutions, LLC Katie Milnes, Vice President A-4674506
11/08/2018, 11/15/2018, 11/22/2018
NOTICE OF TRUSTEE'S SALE
T.S. No. 18-30783-PM-CA Title No. 180325164-CA-VOI A.P.N. 363-151-29 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/01/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings
association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Alex R Antuna, a married man as his sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 04/07/2015 as Instrument No. 2015-0040950-00 (or Book, Page) of the Official Records of Fresno County, California. Date of Sale: 12/04/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Estimated amount of unpaid balance and other charges: $196,546.45 Street Address or other common designation of real property: 414 West Palm Avenue, Reedley, CA 93654 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property maybeobtainedbysending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should
understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 18-30783- PM-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/31/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www. ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4674898
11/08/2018, 11/15/2018, 11/22/2018
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. 2201810006265 The following person(s) is(are) conducting business
as:
K&H Hair, 4974 E. Kings Canyon Road, Suite C-101, 102 & 103, Fresno, CA 93727, County of Fresno
Registrant:
K&H Hair Inc, 1179 Fresno Street, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/31/2018 This business is conducted by: Corporation
Articles of Incorporation: C4205424
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/ Christopher Ki Hong, President
Filed with the Fresno County Clerk on October 31, 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. 2201810006283 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Amitoj Trans Carrier 3626 N. Blythe Ave Apt 114, Fresno, CA 93722 Fresno County
Full Name of Registrant
Amrinder Singh 3626 N. Blythe Ave Apt 114,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on October 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Amrinder Singh, Owner Filed with the Fresno County Clerk on: October 31, 2018
Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: October 30, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006306 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Betty’s Gifts 1610 11th Street, Reedley, CA 93654
Fresno County
Mailing Address
1610 11th Street, Reedley, CA 93654 Full Name of Registrant
Beatriz Aguilar
De Ochoa
641 E. Jefferson Avenue,
Reedley, CA 93654
Registrant commenced to transact business under the Fictitious Business Name listed above on November 2, 2018.
This business conducted by: Individual TypeorPrintSignatureand Title
Beatriz Aguilar De Ochoa, Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006253 The Following Person is
Don’t get Left
Out!
REMEMBER! Display Advertising Deadline 12:00 noon
Includes paid obituaries, display classified, clubs, schools & church ads.
Classified Line Ads 10:00 a.m. Monday
on Friday!
Call Today
to Reserve your space!
638-2244
B7
THE REEDLEY EXPONENT B5 Thursday, November 8, 2018 PUBLIC NOTICES


































































































   12   13   14   15   16