Page 15 - Reedley Exponent 8-23-18 E-edition
P. 15
B7
B5
THE REEDLEY EXPONENT Thursday, August 23, 2018
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Change of Zone Application No. 2018-2
(Ordinance No. 2018-006)
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2018-10: Recommend that the City Council nds that no new environmental document is required for this project, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Change of Zone Application No. 2018-2 (Ordinance No. 2018-006): Recommend that the City Council approve the reclassi- cation of two vacant adjacent properties (APNs 368-021-27 & 368- 021-63S), located on the west side of North Reed Avenue between West Manning Avenue and West North Avenue, from the ML (Light Industrial) zone district to the CC (Central and Community Commer- cial) zone district designation. The proposed Change of Zone Appli- cation is consistent with the 2030 General Plan Community Com- mercial Planned Land Use Designation and is compatible with the surrounding zone districts.
REEDLEY PLANNING COMMISSION
Date: Time: Place:
Thursday, September 6, 2018
5:00 p.m., or thereafter
City Hall Council Chambers
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on Monday, September 3, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, is available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
Assessor’s Parcel Numbers: 368-021-27 & 368-021-63S
August 23, 2018
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Change of Zone Application No. 2018-3
(Ordinance No. 2018-007)
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2018-14: Recommend that the City Council nds that no new environmental document is required for this project, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Change of Zone Application No. 2018-3 (Ordinance No. 2018-007): Recommend that the City Council approve the reclassi - cation of a 3-acre property (APN 370-350-18), located at 1656 South Buttonwillow Avenue, on the east side of South Buttonwillow Avenue between East Olson Avenue and East Huntsman Avenue, from the MP (Planned Industrial) zone district to the ML (Light Industrial) zone district designation. The proposed Change of Zone Application is con- sistent with the 2030 General Plan Community Commercial Planned Land Use Designation and is compatible with the surrounding zone districts.
REEDLEY PLANNING COMMISSION
Date: Time: Place:
Thursday, September 6, 2018
5:00 p.m., or thereafter
City Hall Council Chambers
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on Monday, September 3, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, is available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
Assessor’s Parcel Number: 370-350-18
August 23, 2018
File No. 2201810004518
The following person(s) is(are) conducting business as:
2 SweetSters Boutique, 5611 N Brent Avenue, Fresno, CA 93723, County of Fresno
Registrant:
Lisa Warinner, 5611 N Brent Avenue, Fresno, CA 93723
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/01/2018 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/ Lisa Warinner, Owner Filed with the Fresno County Clerk on July 30, 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
8/16, 8/23, 8/30, 9/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004329 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Paleteria Y Neveria La Buena
2446 Maccall Avenue, Suite 105, Selma, CA 93662 Fresno County
Mailing Address
511 N. Whitney, Dinuba, CA 93618 Full Name of Registrant
Enrique E. Plascencia Orozco
511 N. Whitney, Dinuba, CA 93618 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
Enrique E. Plascencia Orozco, Owner
Filed with the Fresno
County Clerk on: July 20, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 19, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004703 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aleman Mortgage Company 1114 G Street, Reedley, CA 93654 Fresno County
Mailing Address
7210 S. Frankwood Avenue, Reedley, CA 93654
Full Name of Registrant
Hector Aleman 7210 S. Frankwood Avenue, Reedley, CA 93654 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
Hector Aleman, Owner Filed with the Fresno County Clerk on: August 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 7, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610001185
The following person has abandoned the use of the following fictitious business name of:
D & K Mobile Service
At business address:
621 W. Sierra Avenue, Apt. #110, Fresno, CA 93704 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 2, 2016.
The full name and residence of the person abandoning the use of the
listed fictitious business name
Davit Podosyan
621 W. Sierra Avenue, Apt. #110, Fresno, CA 93704
"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/ Davit Podosyan
The abandonment was filed with the Fresno County Clerk on: July 30, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004281 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Shaman Chic Style Studio
6585 N. Callisch Avenue, Fresno, CA 93710, Fresno County
Full Name of Registrant
Jamillah I. H. Finley 6585 N. Callisch Avenue, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jamillah I. H. Finley, Owner Filed with the Fresno County Clerk on: July 19 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 18, 2023 A new statement must be filed prior to the expiration date.
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004798 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
G.J. Gardner Homes 2020 2nd Street, Suite 100, Selma, CA 93662, Fresno County
Full Name of Registrant
J&BValley Construction Inc. 2020 2nd Street, Suite 100,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name
listed above on: December 2005.
This business conducted by: Corporation
Articles of Incorporation C2816749
Type or Print Signature and Title
Jeff Kreiter, President Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004781 The following person(s) is(are) conducting business
as:
Restaurant Depot, 15-24 132nd Street, College Point, NY 11356 Registrant:
RD America, LLC 15-24 132nd Street, College Point, NY 11356 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 9/30/2015 This business is conducted by: limited liability Company Articles of Incorporation: 200817110007
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/ Brian E. Emmert, CFO, Sec. & Tres.
Filed with the Fresno County Clerk on 08/13/2018 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
8/23, 8/30, 9/6, 9/13/18
STATEMENT OF ABANDONMENT OFUSEOFFICTITIOUS BUSINESS NAME File No. 2201410001508
The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Manheim Central California, 278 N. Marks, Fresno, CA 93706, County of Fresno
The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 3-12-2014. Person abandoning the use of the listed fictitious business name:
Manheim Remarketing, Inc. 6205 Peachtree Dunwoody Road, Atlanta, GA 30328
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/ Juliette W. Pryor, Secretary
This abandonment was filed with the Fresno County Clerk on August 9, 2018.
8/23, 8/30, 9/6, 9/13/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004919 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cedar Property Management 377 W. Fallbrook Ave #204, Fresno, CA 93711 Fresno County
Full Name of Registrant
Chong Hoon Kim 8665 N. Cedar Avenue #147,
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
Chong Hoon Kim, Owner Filed with the Fresno County Clerk on: August 16, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orocxo, Deputy
Notice: This Statement Expires On: August 15, 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007223001 Title Order No.: 170473553 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 05/21/1999. 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 05/28/1999 as Instrument No. 1999-0082126 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: DORIS TOINETTE KOANI, AN UNMARRIED WOMAN, AND LESTER PETE OSBORNE, A SINGLE MAN, AS JOINT TENANTS, 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: 09/11/2018 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: 435 DRAKE LANE, SQUAW VALLEY, CALIFORNIA 93675 APN#: 185-280-29 PARCEL 1: LOT 187 OF TRACT NO. 2175, SQUAW VALLEY RANCHOS NO. 2, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 23, PAGES 100 TO 107, INCLUSIVE OF PLATS, FRESNO COUNTY RECORDS. EXCEPTING THEREFROM ALL COAL, OIL,GAS,MINERALSAND OTHER HYDROCARBON SUBSTANCE BUT NO
RIGHT OF SURFACE ENTRY ABOVE A DEPTH OF 500 FEET AS PREVIOUSLY RESERVED OF RECORD BY QUITCLAIM DEED RECORDED MARCH 27, 1968 IN BOOK 5552 PAGE 166 OF OFFICIAL RECORDS. PARCEL 2: AN EASEMENT AND RIGHT OF WAY FOR ROAD PURPOSES ACROSS ALL THOSE PRIVATE ROADS DESIGNATED ON SAID MAP AS "ACCESS EASEMENT 60FT WIDE", 60FT. EASEMENT FOR ACCESS TO ADJOINING LOTS", AND THE FOLLOWING LANES: HALL, DRAKE, FULGHAM, MARLAR, SIVLER, LELYER, ERWIN, GRANE, ACKERS, RECTER, BURK AND BOREN, SAID RIGHT OF WAY TO BE APPURTENANT TO PARCEL 1, HEREIN A BEFORE DESCRIBED, RESERVING FROM SAID PARCEL 1, UNTO THAT GRANTOR, ITS SUCCESSORS AND ASSIGNS, A RIGHT OF WAY FOR ROAD PURPOSES ACROSS THAT PORTION OF SAID PARCEL 1 LYING WITHIN THE AREA DESIGNATED AS "DRAKE LANE', AND RIGHT OF WAY BEING APPURTENANT TO ALL LOTS IN SAID TRACT, OTHER THAT THAT DESCRIBED IN PARCEL 1. 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 $57,570.26. 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 madeavailabletoyouand 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 00000007223001. 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: 07/31/2018 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-4665673
08/09/2018, 08/16/2018, 08/23/2018
NOTICE OF TRUSTEE’S SALE T.S. No. 069704-CA APN: 368-052-01 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/29/2007. 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 On 9/11/2018 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/1/2007, as Instrument No. 2007-0109090, , of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: JOSEPHINE ZAVALA AND VINCE ZAVALA, WIFE AND HUSBAND WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK 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, SAV INGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 171 W MANNING AVE (AKA 171 W MANNING) REEDLEY, CA 93654-2423 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 held,butwithoutcovenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay th e remaining principal sums of the note(s) secured 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: $118,655.79 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 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 understan d 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 (844) 477-7869 or visit this Internet Web site WWW. STOXPOSTING.COM, using the file number assigned to this case 069704-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. FOR SALES INFORMATION: (844) 477- 7869 CLEAR RECON COR P 4375 Jutland Drive San Diego, California 92117
08/16/2018, 08/23/2018, 08/30/2018