Page 13 - Reedley Exponent 5-16-19 E-edition
P. 13

B6
B5
THE REEDLEY EXPONENT   Thursday, May 16, 2019
PUBLIC NOTICES
 NOTICE OF HEARING UPON PRELIMINARY BUDGET OF THE CENTRAL VALLEY PEST CONTROL DISTRICT
Notice is hereby given:
That the Board of Directors of the Central Valley Pest Control District has adopted a preliminary budget of expenditures for the fiscal year commencing July 1, 2019, a summary of which is as follows:
Accounting / Auditing / Legal
Insurance & Membership Fees Publication of Notices
Tax Collection Fees
Contribution to Other Agencies (CCTEA) Total Budget of Expenditures
$
4,000 2,500 350 1,000 227,382 $ 235,232 And that the original budget is on file and available for inspection at the office of said Board at 22847 Road 140, Tulare, California, refer-
   ence to which original being hereby made for further particulars.
The portion of the proposed budget which is designated “Contribu- tions to Other Agencies (CCTEA)” is the amount in support of the budget of the Central California Tristeza Eradication Agency (operat- ing the Citrus Pest Detection Program), which the Central Valley Pest Control District has elected to assume July 1, 2019.
The intent of the District is to raise the amount required to meet the proposed budget by levying a special assessment upon the assessed value of the citrus trees within the above named District in accor- dance with the provisions of the Citrus Pest District Control Act (Stats. 1939, CH 89) as amended. A hearing upon said budget will be held by the Board of Directors on Wednesday, May 22, 2019, at 9:00 a.m., in the conference room of Gillette Citrus Company, located at 10175 S. Anchor, in the town of Dinuba, State of California, and at said hour, time, and place, any and all person(s) interested may appear and ob- ject to the adoption of the budget or any item therein. At any time not later than the hour set for hearing objections to the proposed budget, any owner of citrus acreage in the district may make written protest against the budget of any item in it.
Dated May 1, 2019
Stanley Ishii, Chair
Central Valley Pest Control District
May 9, 16, 2019
  Public Notice NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700- 21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code andprovisionsoftheCivil
Code.
The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, May 22, 2019, on www. storagetreasures.com, the following delinquent tenant’s items are described as misc., furniture, household items, vacuums, boxes/ containers and/or totes of contents unknown. Monica Chavez: Unit 1009 Heidi Shamp: Unit 1403 Salvador Cabrera:
Unit 1209
Leandro Badillo: Unit 1210 Roy Salazar: Unit 0610 Timothy Roberts: Unit 1504 Judith Abonce: Unit 1216 Sandra Giglio: Unit 1434 Judith Abonce: Unit 1335
Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 8th day of May 2019
Auctioneer: www. storagetreasures.com, (480) 397-6503
May 9, 16, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF IRENE EIKO KOZUKI, aka IRENE E. KOZUKI, aka IRENE KOZUKI
CASE NO. 19CEPR00388 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of:
IRENE EIKO KOZUKI
A Petition for Probate has been filed by: Tadashi Kozuki in the Superior Court of California, County of Fresno.
The Petition for probate requests that TADASHI KOZUKI 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: June 6, 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: Marcus D. Magness
Gilmore Magness Janisse P.O. Box 28907,
Fresno, CA 93729
(559) 448-9800
May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910001992
The following person(s) is(are) conducting business as: Altice Technical Services, 201 E. Line Street, Bishop CA 93514
Registrant:
Universal Cable Holdings, Inc., One Court Square, Long Island City, NY 11120
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A Thisbusinessisconductedby: A Corporation
Articles of Incorporation: Delaware
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/ David Connolly, Executive Vice President
Filed with the Fresno County Clerk on April 1, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002175 The following person(s) is(are)
conducting business as:
Awakening House of Prayer Coalinga, 198 East Elm Ave., Suite 102, Coalinga, CA 93210, County of Fresno Registrant:
Joseph Amos Ministries Inc., 373 Tyler Street, Coalinga, CA 93210
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/01/2018 This business is conducted by: Corporation
Articles of Incorporation: C4099488
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/ Joshua R. Long, President Filed with the Fresno County Clerk on April 9, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002105 The following person(s) is(are)
conducting business as:
Algae Busters Pool Service, 7726 N 1st St. #373, Fresno, CA 93720, County of Fresno Registrant:
H & P Enterprises, 7726 N 1st St #373, Fresno, CA 93720 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: C4253421
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/ Jon Heffernan, President Filed with the Fresno County Clerk on April 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,orcommonlaw (See Section 14411 et seq., Business and Professions Code).
New Filing
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002309 The following person(s) is(are)
conducting business as:
Savors of Spain, 2193 Austin Ave., Clovis, CA 93611, County of Fresno
Registrant:
Angelina Matchain, 2193 Austin Ave., Clovis, CA 93611 Luis Guillermo Matchain, 2193 Austin 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: 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/ Angelina Matchain, General Partner
Filed with the Fresno County Clerk on April 15, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002203 The following person(s) is(are)
conducting business as:
Full Combo Esports, 817 E. Indianapolis Ave., Fresno, CA 93704, County of Fresno Registrant:
Full Combo Events LLC, 817 E. Indianapolis Ave., Fresno, CA 93704
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: 201821510444
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/ Darrell Miers, President Filed with the Fresno County Clerk on April 9, 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
4/25, 5/2, 5/9, 5/16/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002285 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Mountain View Apartments, A Limited Partnership 128 South Haney Reedley, CA. 93654 Fresno County 310-207-9100
Mailing Address
1000 Venice Boulevard, Los Angles, CA 90015-3232
Full Name of Registrant
Mountain View Apartments Investors, LP
1000 Venice Boulevard, Los Angles, CA 90015-3232 Registrant commenced to transact business under the Fictitious Business Name listed
above on April 16, 2014.
This business conducted by: A limited partnership
Articles of Incorporation 201405000012
Type or Print Signature and Title
Debra, L. Duggan, GP of LP Filed with the Fresno County Clerk on: April 12, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 11, 2024
A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tyler Crane Service 7178 S Englehart Ave. Reedley, CA 93654, Fresno County
Full Name of Registrant
Carter Neil Tyler 7178 S Englehart Ave. Reedley, CA 93654 (559) 285-8070 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
Carter Tyler, Owner
Filed with the Fresno County Clerk on: March 28, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: March 27, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002306 The following person(s) is(are) conducting business
as:
Nocito Farm Consulting, 10474 N. Sinclair Cir., Fresno, CA 93730, County of Fresno
Registrant:
Mark Nocito, 10474 N. Sinclair Cir., Fresno, CA 93730
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/ Mark Nocito, Owner
Filed with the Fresno County Clerk on April 15, 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
5/2, 5/9, 5/16, 5/23/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002333 The following person(s) is(are) conducting business
as:
Travel With Louie, 7947 N. Baird Ave., Fresno, CA 93720, County of Fresno Registrant:
Luis Torres, 7947 N. Baird Ave., 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 executedpursuanttosection 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/ Luis Torres, Owner
Filed with the Fresno County Clerk on April 16, 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
5/2, 5/9, 5/16, 5/23/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002456 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Farms 13257 E Dinuba Avenue, Selma, CA 93662 Fresno County
Mailing Address
13257 E Dinuba Avenue, Selma, CA 93662 Full Name of Registrant
Veronica Elena Lopez Lugo
13257 E Dinuba Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April 23,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Veronica Elena Lopez Lugo, Owner
Filed with the Fresno County Clerk on: April 23, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 22, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002455 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Three Farms 11227 Academy Avenue, Selma, CA 93662, Fresno County
Mailing Address
11227 Academy Avenue, Selma, CA 93662 Full Name of Registrant
Heriberto Verdel Duarte 11227 Academy Avenue, Selma, CA 93662 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
Heriberto Verdel Duarte, Owner
Filed with the Fresno County Clerk on: April 23, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 22, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002393 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nailme & Co 6362 N. Figarden Drive Suite 116, Fresno, CA 93722, Fresno County
Full Name of Registrant
Priscila Quezada 5871 W Athens Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April 19,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Priscila Quezada, Owner Filed with the Fresno County Clerk on: April 18, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 17, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002541 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Premier Farm Labor Inc 13257 E Dinuba Ave, Selma, CA 93662, Fresno County
Mailing Address
13257 E Dinuba Ave, Selma, CA 93662 Full Name of Registrant
Premier Farm Labor, Inc. 13257 E Dinuba Ave, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April 26,
2019.
This business conducted by: Corporation
Articles of Incorporation C4135555
Type or Print Signature and Title
Heriberto Berdel Duarte, President
Filed with the Fresno County Clerk on: April 26, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: April 25, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002507 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #3034, 333 Academy Ave., Sanger, CA 93657, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores
California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002509 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #3925, 2133 Shaw Ave., Clovis, CA 93611, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002505 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #3940, 1107 N Willow Ave, Clovis, CA 93611, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
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/ Melanie K. Luker,
Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002504 The following person(s) is(are) conducting business
as:
CVS/pharmacy #7553, 3011 E. Shields Ave, Fresno, CA 93726, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 220830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002502 The following person(s) is(are) conducting business
as:
CVS/pharmacy #7910, 1794 Ashlan Ave, Clovis, CA 93611, County of Fresco Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT
          
   11   12   13   14   15