Page 13 - Reedley Exponent 4-12-18 E-edition
P. 13
B5
B5
THE REEDLEY EXPONENT Thursday, April 12, 2018
PUBLIC NOTICES
INTERESTED PARTIES, PLEASE TAKE NOTICE
The City of Reedley has served Notice of Code Violations and Order to Abate
Owner: Terry A. Buckley
Property Address: 1527 S. Frankwood Ave., Reedley, CA 93654 Fresno County APN: 365-141-18; Legal Description: Lot 3, Tract No. 1011, Janzen Subdivision
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 Terry A. Buckley is the current owner of the Property (“Property Own- er”), 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.
April 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001558 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Dino Mart 1 22012 E. Manning Avenue, Reedley, CA 93654, Fresno County
Full Name of Registrant
ERS, Inc.
22012 E. Manning Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on March 14,
2018.
This business conducted by: Corporation
Articles of Incorporation C4118959
Type or Print Signature and Title
Nasradden Alkobadi, Secetary
Filed with the Fresno County Clerk on: March 14, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: March 13, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001546 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Egli Electric & Son 51901 Sesame Lane, Squaw Valley, CA 93675, Fresno County
Full Name of Registrant
Stephen Leo Egli 51901 Sesame Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on March 14,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Stephen Leo Egli, Owner Filed with the Fresno County Clerk on: March 14, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 13, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001460 The following person(s) is(are) conducting business
as:
Smith Auto Parts, 2999 Wildwood Parkway, Atlanta, GA 30339, County of Fulton
Registrant:
Genuine Parts Company, 2999 Wildwood Parkway, Atlanta, GA 30339 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: February 19, 2018
This business is conducted by: Corporation
Articles of Incorporation: C0499070
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/ Jennifer Ellis, Corp. Secretary
Filed with the Fresno County Clerk on March 9, 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
3/22, 3/29, 4/5, 4/12/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 22018100001368 The following person(s) is(are) conducting business
as:
Lithia Hyundai of Fresno, 5590 North Blackstone Ave, Fresno, CA 93710 County of FRESNO Mailing Address:
150 N Bartlett St, Medford, OR 97501
Registrant:
Lithia JEF, Inc., 5590 North Blackstone Ave, Fresno, CA 93710
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/09/2003.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C2020512 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.) Lithia JEF, Inc.
S/ Bryan DeBoer, President Filed with the Fresno County Clerk on 03/05/2018.
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
3/22, 3/29, 4/5, 4/12/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001220 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clovis Auto Gallery 1128 Barstow Avenue, Suite 108, Clovis, CA 93612, Fresno County
Full Name of Registrant
Momentum Exchange, Inc. 1128 Barstow Avenue, Suite 108,
Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on February
28, 2018.
This business conducted by: Corporation
Articles of Incorporation C4111919
Type or Print Signature and
Title
Vahid Misaghi, President Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 27, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001479 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sal’s Auto Glass 19261 E. Lincoln Avenue, Reedley, CA 93654, Fresno County
Mailing Address
19261 E. Lincoln Avenue, Reedley, CA 93654 Full Name of Registrant
Salvador Delgado Velasco
19261 E. Lincoln Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
14, 2013.
This business conducted by: Individual
Type or Print Signature and Title
Salvador Delgado Velasco, Owner
Filed with the Fresno County Clerk on: March 9, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 8, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001549 The following person(s) is(are) conducting business
as:
Atria Fresno, 1715 E. Alluvial Ave., Fresno, CA 93720, County of Fresno, c/o HCP, Inc., 1920 Main Street, Suite 1200, Irvine, CA 92614
Registrant:
S-H OpCo Carrington Pointe, LLC, c/o HCP, Inc., 1920 Main Street, Suite 1200, Irvine, CA 92614 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/28/2018.
This business is conducted by: LLC
Articles of Incorporation: 201115310337
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/ Kendall K. Young, VP of S-H Twenty One, OpCo Ventures, LLC, Managing Member
Filed with the Fresno County Clerk on March 14, 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
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001355
The following person(s) is(are) conducting business as:
Interior Logic Group Property Services, 4680 Pell Drive, Ste D, Sacramento, CA 95838 County of SACRAMENTO Mailing Address:
4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222 Registrant:
Criterion Supply Inc, 4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222 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 C1671311 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.) Criterion Supply Inc
S/ James Z Voss, VP of Finance
Filed with the Fresno County Clerk on 03/06/2018.
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
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001579 The following person(s) is(are) conducting business as:
Herndon Surgery Center, 1843 East Fir Avenue, Suite 104, Fresno, CA 93720-3863, County of Fresno; Mailing Address: 1A Burton Hills Boulevard, Nashville, TN 37215 Registrant:
Fresno CA Multi ASC, L.P., 20 Burton Hills Blvd., 5th Fl., Nashville, TN 37215 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: November 30, 2012.
This business is conducted by: Limited Partnership Articles of Incorporation: 201234700021
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/ Justin Page, Vice President
Filed with the Fresno County Clerk on March 15, 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).
Renewal
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001542 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Robertito’s Taco Shop
1881 6th Avenue Drive, Kingsburg, CA 93631 Fresno County
Mailing Address
1881 6th Avenue Drive, Kingsburg, CA 93631
Full Name of Registrant
Javier G. Mendoza Zapata 3222 E. Dakota Avenue, Apt. 217, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on March 13,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Javier G. Mendoza Zapata, Owner
Filed with the Fresno County Clerk on: March 13, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 12, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2201510005692 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Yosemite Gardens, 2100 Fowler Avenue, Clovis, CA 93611, County of Fresno The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 10/22/2015. Person abandoning the use of the listed fictitious business name: Winterfell Yosemite Gardens (CA) Owner, LP, 590 Madison Avenue, 34th Floor, New York, NY 10022 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 a crime.) S/ Ann B. Harrington, Secretary
This abandonment was filed with the Fresno County Clerk on March 5, 2018.
3/29, 4/5, 4/12, 4/19/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001739 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Desert Commercial Cleaning Services 200 Lake Street, Kingsburg, CA 93631, Fresno County Phone (559) 869-7480
Full Name of Registrant
Fernando Monroy Figueroa
200 Lake Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on March 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Fernando Monroy Figueroa, Owner
Filed with the Fresno County Clerk on: March 23, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 22, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001743 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
7722 N. Angus Street, Apt. 101, Fresno, CA 93720, Fresno County
Full Name of Registrant
Corey Jacob Wilkins 7722 N. Angus Street, Apt. 101, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Corey Jacob Wilkins, Owner
Filed with the Fresno County Clerk on: March 23, 2018
Brandi L. Orth, County Clerk
By: Soa Yang, Deputy Notice: This Statement Expires On: March 22, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001233 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Window Ware 10131 N. Spanish Drive, Fresno, CA 93720, Fresno County Phone (559) 432-0890
Mailing Address
P.O. Box 25898, Fresno, CA 93729
Full Name of Registrant
James Alan Harskamp 1005 W. Democracy Avenue,
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
James Alan Harskamp, Owner
Filed with the Fresno County Clerk on: March 1, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 28, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001775 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Artemio’s
716 W. Ponderosa Avenue, Reedley, CA 93654, Fresno County
Full Name of Registrant
Ramirez Properties Inc. 716 W. Ponderosa Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on March 21,
2018.
This business conducted by: Corporation
Articles of Incorporation C3589612
Type or Print Signature and Title
John Artemio Ramirez Jr., President
Filed with the Fresno County Clerk on: March 26, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 25, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001701 The following person(s) is(are) conducting business as:
Stearns Home Loans, 7519 N Ingram, Ste 103, Fresno, CA 93711 County of FRESNO
Mailing Address:
4 Hutton Centre Dr, 10th Fl, Santa Ana, CA 92707 Registrant:
Stearns Lending, LLC, 4 Hutton Centre Dr, 10th Fl, Santa Ana, CA 92707 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/28/2018. This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201418110250 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.) Stearns Lending, LLC
S/ Jennifer Pendleton, Assistant Vice President Filed with the Fresno County Clerk on 03/22/2018.
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
4/5, 4/12, 4/19, 4/26/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001817 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Your Story - The Counseling Service 614 North Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Socorro Ancheta- Goodacre
2192 W. Park Drive, Madera, CA 93637 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Socorro Ancheta- Goodacre, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610000183
The following person has abandoned the use of the following fictitious business names of:
Flowers A La Cart
At business address:
345 K Street, Parlier, CA 93648 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 3, 2011.
The full name and residence of the person abandoning the use of the
listed fictitious business name
Christina Navarro Tapia 345 K Street, Parlier, CA 93648
"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/ Christina
Navarro Tapia
The abandonment was
filed with the Fresno County Clerk on: April 2, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001655 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
America Junk Removal 9541 S. Academy Avenue, Selma, CA 93662 Fresno County Phone (559) 856-3302
Full Name of Registrant
Edward Raul Hernandez 9541 S. Academy Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on March 19,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Edward Raul Hernandez, Owner
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001853 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Serenity Rustic Retreat on Mill Creek 38811 Barberry Lane, Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
High Road Long View Inc. 38811 Barberry Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4087108
Type or Print Signature and Title
Sandra Koch, President Filed with the Fresno County Clerk on: March 28, 2018
Brandi L. Orth, County Clerk
By:Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: March 27, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201410001810 The following persons have abandoned the use of the following fictitious business names of:
South Valley Private Security
At business address:
777 West Shaw Avenue, Fresno, CA 93704 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
Datree