Page 13 - Sanger Herald 2-14-19 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, February 14, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
Notice of Public Hearing for Submittal of State CDBG Application
NOTICE IS HEREBY GIVEN that the City of Sanger will conduct a public meeting on Feb- ruary 21, 2019 at 6:00, at City Hall Council Chambers in order to submit under 2018 State Community Development Block Grant (CDBG) Notice of Funding Availability (NOFA), and solicit public input.
The City of Sanger is applying for a grant, in an amount not to exceed $3,000,000 under the
NOFA for the following eligible activities:
General Administration (GA)
Public Facilities Project – Cesar Chavez Park
Public Improvement Project – Water Well Construction
$ 215,928 $ 702,125 $1,868,448
The purpose of the public hearing is to give people an opportunity to make their comments known on the proposed activities/application.
If you require special accommodations to participate in the public hearing, please contact the City Clerk at (559) 876-6300 ext. 1350.
If you are unable to attend the public hearing, you may direct written comments to the City of Sanger, John Mulligan, Public Works Director, at 1700 7th Street Sanger CA, 93657 or you may telephone at (559) 876-6300, or by email jmulligan@ci.sanger.ca.us. In addition, information is available for review at the above address between the hours of 8 a.m. and 5 p.m. Monday-Friday.
The City of Sanger promotes fair housing and makes all its programs available to Low/Mod persons regardless of age, race, color, religion, sex, national origin, sexual preference, mari-
tal status or handicap.
NOTICE OF PUBLIC HEARING
Aviso de audiencia pública para la presentación de la solicitud estatal de CDBG
SE HA DADO A LA PRESENTE que la Ciudad de Sanger llevará a cabo una reunión pública el 21 de febrero de 2019 a las 6:00, en las Cámaras del Consejo del Ayuntamiento para pre- sentar la Noti cación de Disponibilidad de Financiamiento (CDBG) de la Subvención Estatal de Desarrollo Comunitario (CDBG) del 2018, y solicitar la opinión pública.
La Ciudad de Sanger está solicitando una subvención, en una cantidad que no exceda de $
3,000,000 en virtud del NOFA para las siguientes actividades elegibles:
Administración General (AG)
Proyecto de Instalaciones Públicas - Parque César Chávez Proyecto de Mejoramiento Público - Construcción de pozo de agua
$ 215,928
$ 702,125
$ 1,868,448
El propósito de la audiencia pública es dar a las personas la oportunidad de hacer conocer sus comentarios sobre las actividades / aplicaciones propuestas.
Si necesita adaptaciones especiales para participar en la audiencia pública, comuníquese con el Secretario Municipal al (559) 876-6300 ext. 1350.
Si, no puede asistir a la audiencia pública, puede dirigir sus comentarios por escrito a la Ciudad de Sanger, John Mulligan, Director de Obras Públicas, al 1700 7th Street Sanger CA, 93657 o puede llamar al (559) 876-6300, o al correo electrónico jmulligan@ci.sanger.ca.us. Además, la información está disponible para su revisión en la dirección anterior entre las 8 a.m. y las 5 p.m. Lunes- viernes.
La Ciudad de Sanger promueve la vivienda justa y pone todos sus programas a disposición de las personas con modulación o moderación independientemente de su edad, raza, color, religión, sexo, origen nacional, preferencia sexual, estado civil o discapacidad.
February 14, 21, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF GILBERTO GARZA CASE NO. 19CEPR00098 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: GILBERTO GARZA
A Petition for Probate has been filed by: GILBERTO GARZA. & CHRISTINA GARZA in the Superior Court of California, County of FRESNO.
The Petition for probate requests that GILBERTO GARZA. & CHRISTINA GARZA be appointed as personal representative to administer the estate of the decedent.
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: March 19, 2019
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93724 BF Sisk Courthouse- Probate Division
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: Susan K. Arthur, Esq.
Walton & Mitchell 815 “N” Street, Sanger, CA 93657 (559) 875-5505
February 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007142 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
U S Foodmart 1958 Jensen Ave., Sanger, CA 93657 Fresno County Phone (559) 875-9342
Full Name of Registrant
Satinder Pal Singh 2965 Sterling Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Satinder Pal Singh, Owner Filed with the Fresno County Clerk on: December 28, 2018 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000248 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Benny Hernandez Nuts & Raisins
1230 Jefferson Way, Sanger, CA 93657, Fresno County
Mailing Address
1230 Jefferson Way, Sanger, CA 93657 Full Name of Registrant
Benny Perez Hernandez Jr.
1230 Jefferson Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 14,
2019.
This business conducted by: Individual
Type or Print Signature and
Title
Benny Perez Hernandez Jr., Owner
Filed with the Fresno County Clerk on: January 14, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: January 13, 2024 A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000253 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Lo Mejor De Tu Cocina 5281 S. Clovis Ave, Fresno, CA 93725, Fresno County Phone (559) 281-1809
Mailing Address
4749 E. Woodward Ave, Fresno, CA 93702 Full Name of Registrant
Martin Reyna Cisneros 4749 E. Woodward Ave, Fresno, CA 93702 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
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 14, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: January 13, 2024 A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000130 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Starting Five Barbershop 3089 Rialto Ave, Clovis, CA 93619 Fresno County Phone (559) 997-9835
Mailing Address
3089 Rialto Ave, Clovis, CA 93619 Full Name of Registrant
Alexander Ray Michalski 3089 Rialto Ave, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 8, 2019
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: January 7, 2024 A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000235 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name
Chooljian Farms 3192 S. Indianola, Sanger, CA 93657 Fresno County
Mailing Address
PO Box 395, Sanger, CA 93657 Full Name of Registrant
Sandra L. Barr
1481 Circle Drive, Sanger, CA 93657 Michael H. Chooljian 805 Portsmouth, Fresno, CA 93720 Diana G. Wolfe
1013 E. Monticello Cir., Fresno, CA 93720
The Mehran Chooljian Family Trust
1481 Circle Drive, Sanger, CA 93657
The Madeline Chooljian Family Trust
1481 Circle Drive, Sanger, CA 93657
The Mehran Chooljian QTIP Trust
1481 Circle Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name
listed above on July 8, 2010 This business conducted by: General Partnership
Type or Print Signature and Title
Sandra L. Barr, Gen. Partner Filed with the Fresno County Clerk on: January 11, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: January 10, 2024 A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000412 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name
Royal Prestige Leon De Yahudah
1450 Clovis Ave Suite 205, Clovis, CA 93612 Fresno County
Mailing Address
1267 N. Euclid Ave #B, Dinuba, CA 93618 Full Name of Registrant
Isaias Villa Carrasco 1267 N. Euclid Ave #B, Dinuba, CA 93618 Roselia Rodriguez Garcia 1267 N. Euclid Ave #B,
Dinuba, CA 93618
Registrant commenced to transact business under the Fictitious Business Name listed above on January 15, 2019
This business conducted by: Married Couple
Type or Print Signature and Title
Isaias Villa Carrasco, Co-Owner
Filed with the Fresno County Clerk on: January 18, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: January 17, 2024 A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007173 The Following Person is Conducting Business as New
Filing
Fictitious Business Name Miriam’s Cleaning Services 11150 E. California Avenue,
Sanger, CA 93657 Fresno County Phone (559) 795-8795
Full Name of Registrant
Miriam R. Olivares Quevedo
11150 E. California Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Miriam R. Olivares Quevedo, Owner
Filed with the Fresno County Clerk on: December 28, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007139 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Triple J Cleaning 353 Pinewood Avenue, Sanger, CA 93657 Fresno County Phone (559) 394-0528
Full Name of Registrant
Joseph Elizondo
353 Pinewood Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Elizondo, Owner Filed with the Fresno County Clerk on: December 27, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000448 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
RCG Pest Control 223 E Oleander Ave, Fresno, CA 93706, Fresno County Phone (559) 601-6589
Mailing Address
223 E Oleander Ave, Fresno, CA 93706 Full Name of Registrant
Raul Carranza-Gomez 223 E Oleander Ave, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 22,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Raul Carranza-Gomez, Owner
Filed with the Fresno County Clerk on: January 22, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 21, 2024 A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000357 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Academy Veterinary Hospital
80 Academy Ave, Sanger, CA 93657 Fresno County Phone (559) 875-9303
Full Name of Registrant
Chitraj S. Randhawa 5217 N. Annapolis Ave, Fresno, CA 93723 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
Chitraj S. Randhawa, Owner Filed with the Fresno County Clerk on: January 16, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: January 15, 2024 A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000523 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Mi Tierra Maya 615 E Olive Avenue, Fresno, CA 93728, Fresno County
Mailing Address
615 E Olive Avenue, Fresno, CA 93728 Full Name of Registrant
Dolores Flores
1454 Segovia CT, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed above on January 25,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Dolores Flores, Owner
Filed with the Fresno County Clerk on: January 25, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: January 24, 2024 A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000445 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Mr. T’s Liquor Store 322 E Bullard Ave, Fresno, CA 93710, Fresno County
Mailing Address
322 E Bullard Ave, Fresno, CA 93710 Full Name of Registrant
Don G. Neal
65 Cole Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January 22,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Don G. Neal, Owner
Filed with the Fresno County Clerk on: January 22, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: January 24, 2024 A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000361 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
La Real Michoacana 466 Academy Avenue, TE 102, Sanger, CA 93657 Fresno County
Mailing Address
820 D Street, Madera, CA 93638 Full Name of Registrant
Jessica Lorna Martinez 820 D Street, Madera, CA 93639-4840 Registrant commenced to transact business under the Fictitious Business Name listed above on January 15,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jessica Lorena Martinez, Owner
Filed with the Fresno County Clerk on: January 16, 2019 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 15, 2024 A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000575 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
A&R Sunrise & Sundown Express
3712 W. Franklin, Fresno, CA 93706 Fresno County
Full Name of Registrant
Rekichi E. Tilmon 3712 W. Franklin, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 29,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Rekichi E. Tilmon, Owner Filed with the Fresno County Clerk on: January 29, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: January 28, 2024 A new statement must be filed prior to the expiration date. February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000574 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Clovis Family Dentistry 1795 Herndon Ave, Suite 104, Clovis, CA 93611, Fresno County Phone (559) 840-4330
Mailing Address
1795 Herndon Ave, Suite 104, Clovis, CA 93611
Full Name of Registrant
Lander Dental Corporation 1795 Herndon Ave, Suite 104,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on August 10,
2018.
This business conducted by: Corporation
Articles of Incorporation C4070688
Type or Print Signature and Title
Ray Lander, CEO
Filed with the Fresno County Clerk on: January 29, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: January 28, 2024 A new statement must be filed prior to the expiration date. February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000209 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Freeway Lanes 8265 E. Dinuba Avenue, Selma, CA 93662, Fresno County
Mailing Address
P.O. Box 500, Selma, CA 93662 Full Name of Registrant
Freeway Bowl LLC 8265 E. Dinuba Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Limited Liability Co.
Articles of Incorporation 201822610216
Type or Print Signature and Title
Mark Edward Maldonado, Managing Member
Filed with the Fresno County Clerk on: January 10, 2019 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 9, 2024 A new statement must be filed prior to the expiration date. February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000609 T h e Following Person is Conducting
Business as New Filing Fictitious Business Name Alshikhaiti Daycare
6123 E Providence Ave, Fresno, CA 93727, Fresno County (559) 907-3441
Mailing Address
6123 E Providence Ave, Fresno, CA 93727 Full Name of Registrant
Luz Maria Alshikhaiti 6123 E Providence Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on March 6,
2013.
This business conducted by: Individual
Type or Print Signature and Title
Luz Maria Alshikhaiti, 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 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000713 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Galindo Steel Buildings 2398 S. Golden State Blvd., Fowler, CA 93625 Fresno County
Mailing Address
1065 W Sierra Avenue, Fresno, CA 93711 Full Name of Registrant
Michael Anthony Galindo 1065 W Sierra Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Michael Anthony Galindo, Owner
Filed with the Fresno County Clerk on: February 4, 2019 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 3, 2024 A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000787 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
R.G.B. Restorations 12804 E. Alamos, Sanger, CA 93657 Fresno County
Full Name of Registrant
John Arthur Mueller 12804 E. Alamos, Sanger, CA 93657 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
John Arthur Mueller, Owner Filed with the Fresno County Clerk on: February 6, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: February 5, 2024 A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000830 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Urban Clothing 2673 E Revere RD, Fresno, CA 93720 Fresno County
Mailing Address
P.O. Box 25370 Fresno, CA 93729 Full Name of Registrant
Ted Siotos
2673 E Revere RD, Fresno, CA 93720 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
Ted Siotos, Owner
Filed with the Fresno County Clerk on: February 6, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: February 5, 2024 A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000706 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
Burnt Offerings 3288 W. Beran #104, Fresno, CA. 93706, Fresno County
Full Name of Registrant
James Phillip Sullivan 3288 W. Beran, Fresno, Ca. 93706 #104 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
Ted Siotos, Owner
Filed with the Fresno County Clerk on: February 4, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: February 3, 2024 A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000755 The Following Person is Conducting Business as New
Filing
Fictitious Business Name
JD’s Auto Detailing 2238 S. Academy Avenue, Sanger, CA 93657, Fresno County
Mailing Address
2175 3rd Street, Sanger, CA 93657 Full Name of Registrant
Javier J. Garcia Jr. 2175 3rd Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February 5,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Javier J. Garcia Jr., Owner Filed with the Fresno County Clerk on: February 5, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 4, 2024 A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019