Page 13 - Sanger Herald 4-18-19 E-edition
P. 13
CITY OF SANGER
SUMMARY OF ORDINANCE NO. 2019-03
On April 10, 2019, the Sanger City Council approved the following
Ordinance.
Ordinance No. 2019-03, an Urgency Ordinance of the City Coun- cil of the City of Sanger adding Article VI to Chapter 58 of the Sanger City Code relating to Wireless Facilities in Public Right of Way.
The ordinance allows and regulates wireless telecommunications fa- cilities in the public right-of-way (PROW) and corresponding design standards and special procedures for small wireless facilities (SWF). The ordinance and corresponding design standards and special pro- cedures for SWFs are in response to recent legal standards imposed by the FCC (the “FCC Order”). The FCC Order was issued on Sep- tember 27, 2018. In summary:
• For all wireless facility installations in the PROW, the ordinance establishes new permit and review procedures as well as the op- eration and maintenance standards. The ordinance treats wireless installations in the PROW similar to other installations in the PROW by requiring an encroachment permit. Once the encroachment per- mit is issued, the carrier may still need to obtain traf c control plans, construction permits and if necessary, a license to attach to PROW infrastructure.
• The proposed ordinance presents a new administrative review pro- cess for SWF applications, with the Director of Planning taking the lead of administratively reviewing SWF applications.
• Major wireless structures in the PROW shall continue to be subject to hearing and discretionary review.
•The new ordinance recognizes, and establishes procedures and standards for, “eligible facility requests” pursuant to Federal law. These are ministerial modi cations and collocations that must be ap- proved by-right pursuant to Section 6409 of the Federal Spectrum Act (47 CFR § 1.40001 - Wireless Facility Modi cations).
•The ordinance contains a comprehensive list of permit conditions that will apply to wireless encroachment permits, including insurance requirements, indemnity, performance bond for removal upon aban- donment, and maintenance and inspection requirements. The per- mits are in effect for a term of 10 years, which stems from a State law that allows the City to limit the permits to 10 years; compared to utility poles, for example, which are erected in perpetuity.
•The ordinance allows the exibility and allows for SWF design stan- dards to be adopted as administrative regulations that may be readily and quickly adapted given the frequency and magnitude of changes in law and technology surrounding wireless installations.
The City Council also considered and approved a separate City Council Policy that provides the industry direction on the City’s aes- thetic, location and design requirements. Additional information re- garding the ordinance, including the grounds for its urgency, is avail- able for review as part of the agenda packet and presentation for this item considered by the City Council on April 10, 2019
A copy of Ordinance No. 2019-03 is available at the City Clerk’s of ce at City Hall, 1700 7th Street, Sanger, CA 93657. This urgency ordi- nance was adopted on April 10, 2019 by the following vote:
AYES: GONZALEZ, MARTINEZ, ONTIVEROS, GARZA, HURTADO NOES: NONE
Notice: This Statement Expires On: April 3, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002166 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
On The Spot Carpet and Upholstery Cleaning 6424 E. Inyo, Fresno, CA 93727, Fresno County
Mailing Address
6424 E. Inyo, Fresno, CA 93727
Full Name of Registrant
Timothy Wayne Smothers
6424 E. Inyo, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
8, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Timothy Wayne Smothers, Owner
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710005102
The following person has abandoned the use of the following fictitious business name of:
A-One Jewelers & Fabrics
At business address:
3618 W. Shaw Avenue, Fresno, CA 93711 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 14, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Harjinder Kaur 4488 W. Oswego Fresno, CA 93722
"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/ Harjinder Kaur The abandonment was filed with the Fresno County
Clerk on: April 9, 2019 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A-One Jewelers & Fabrics
3618 W. Shaw Avenue, Fresno, CA 93711, Fresno County
Mailing Address
3618 W. Shaw Avenue, Fresno, CA 93711
Full Name of Registrant
A-One, Inc.
3618 W. Shaw Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 9,
2011.
This business conducted by: Corporation
Articles of Incorporation: C4226037
Type or Print Signature and Title
Sunil Dhunna, CEO
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001969 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B D S Transport 6456 E. Woodward Avenue, Fresno, CA 93727, Fresno County
Mailing Address
6456 E. Woodward Avenue, Fresno, CA 93727
Full Name of Registrant
Shinder Singh Rathore 6456 E. Woodward Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 29,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Shinder Singh Rathorem, Owner
Filed with the Fresno County Clerk on: March 29, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 28, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious 3120 Floral Avenue, Selma, CA 93662, Fresno County
Mailing Address
2714 Almond Avenue, Sanger, CA 93657, Full Name of Registrant
SJ&RajaInc
3120 Floral Avenue, Ste. 104,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 18,
2019.
This business conducted by: Corporation
Articles of Incorporation C4523532
Type or Print Signature and Title
Sandeep Singh, President Filed with the Fresno County Clerk on: March 20, 2019
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 19, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002274 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SLR Services 572 N McCall Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Samuel Paredes
572 N McCall Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Samuel Paredes, Owner Filed with the Fresno County Clerk on: April 12, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 11, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002068 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Master Tech Garage 466 Academy Unit C, Sanger, CA 93657, Fresno County
Mailing Address
466 Academy Unit C, Sanger, CA 93657
Full Name of Registrant
Armando Rubio 642 N. Catalina Circle, Tulare, CA 93274
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
Armando Rubio, Owner Filed with the Fresno County Clerk on: April 3, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 2, 2024 A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001839 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fence Masters Contractors
5216 E Jensen Avenue, Fresno, CA 93725, Fresno County
Mailing Address
5216 E Jensen Avenue, Fresno, CA 93725
Full Name of Registrant
Ramona Plascencia Alfaro
3409 S McCall Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
11, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Ramona Plascencia Alfaro, Owner
Filed with the Fresno County Clerk on: March 26, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 25, 2024
A new statement must be filed prior to the expiration date.
April 18, 25, May 2, 9, 2019
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007657695 Title Order No.: 180276346 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS
DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/06/2006 as Instrument No. 2006-0046377 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: JESUS E. ESPINOZA, AN UNMARRIED WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/07/2019 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 134 WOOD DUCK DRIVE, SANGER, CALIFORNIA 93657 APN#: 333-400-19 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $227,423.11. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 for information regarding the trustee's sale or visit this Internet Web site www. servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007657695. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730- 2727 www.servicelinkASAP. com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 03/29/2019 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4689366
04/11/2019, 04/18/2019, 04/25/2019
ABSTAIN:NONE ABSENT: NONE
File No. 2201910002130
The Following Person is Conducting Business as New Filing
Fictitious Business Name
White Tiger Logistics 5347 N Aurora Avenue, Fresno, CA 93722, Fresno County
Mailing Address
5347 N Aurora Avenue, Fresno, CA 93722
Full Name of Registrant
Norma Alicia Aguayo 5347 N Aurora Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
5, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Norma Alicia Aguayo, Owner
Filed with the Fresno County Clerk on: April 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: April 4, 2024 A new statement must be filed prior to the expiration
/s/ Rebeca Padron
City Clerk
April 18, 2019
date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001574 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
B&M Pool Services 3605 Argyle Ave, Clovis, CA 93612, Fresno County
Full Name of Registrant
Brendan T. Shelton 3605 Argyle Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Brendan T. Shelton, Owner Filed with the Fresno County Clerk on: March 13, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 12, 2024
A new statement must be filed prior to the expiration date.
April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002113 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rose Trucking 6629 East Simpson Ave, Fresno, CA 93727 Fresno County (559) 433-5614
Full Name of Registrant
Harjinder S. Sidhu 6629 East Simpson Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
8, 2013.
This business conducted by: Individual
Type or Print Signature and Title
Harjinder S. Sidhu, Owner Filed with the Fresno County Clerk on: April 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy
Post YOUR OPINION on the
Sanger Herald website www.thesangerherald.com
THE SANGER HERALD B65 Thursday, April 18, 2019 PUBLIC NOTICES
Tell us what you think...