Page 13 - Reedley Exponent 3-29-18 E-edition
P. 13

B5
B5
THE REEDLEY EXPONENT  Thursday, March 29, 2018
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
City of Reedley
Community Facilities District No. 2005-1
(Public Services)
Annexation No. 14
Notice is hereby given by the City of Reedley (the “City”) with respect to its Community Facilities District No. 2005-1 (Public Services) (the “CFD”), that on February 27, 2018, the City Council of the City, as the legislative body for the CFD, adopted a resolution entitled “A Resolu- tion Of The City Council Of The City Of Reedley Of Intention To An- nex The Following Territory (Annexation No. 14): APN’s 6 to the City Of Reedley Community Facilities District No. 2005-1 (Public Servic- es) and to Authorize the Levy of Special Taxes and Fixing a Time and Place of Hearing Thereon” the Resolution of Intention. Reference is hereby made to the Resolution of Intention, on  le with the City Clerk of the City for further particulars. The following is a summary of the
provisions of the Resolution of Intention.
Pursuant to the Resolution of Intention, the City Council determined that the public convenience and necessity require that certain terri- tory, as more particularly described in the Resolution of Intention, be annexed to the existing CFD, all as provided in the Mello-Roos Com- munity Facilities Act of l982, as amended (Sections 53311 et seq., California Government Code) (the “Act”). The Resolution of Intention provides that the special taxes heretofore caused to be levied in the CFD shall be levied in the territory proposed to be annexed, subject to public hearing and landowner election proceedings as speci ed in the Act.
Notice is further given that Tuesday, April 10, 2018, at the hour of 7:00 o’clock p.m., in the regular meeting place of the City Council, City of Reedley, 845 “G” Street, Reedley, California, are the time and place when and where the City Council of the City, as the legislative body for the CFD, will conduct a public hearing on the annexation of the territory described in the Resolution of Intention to the CFD and  nally consider and determine whether the public convenience and necessity require the annexation of said territory to the CFD and the levy of special taxes therein.
Notice is further given that at the hearing the testimony of all inter- ested persons for and against the annexation of said territory to the CFD or the levying of special taxes within the territory proposed to be annexed will be heard.
By: Sylvia Plata______________ City Clerk, City of Reedley
March 29, 2018
PUBLIC NOTICE
State Center Community College District (Fresno City College, Reedley College, Clovis Community College, Madera Center, and Oakhurst Center) is holding approximately $149,000 in student credit account balances which are three years or older in the general fund. On May 1, 2018, this money will become the property of the State Center Community College District. If you believe that you are due money from these funds, you must submit a refund request before May 1, 2018, or you will lose your right to this money. For more in- formation regarding the refund process, please contact the Fresno City College Business Of ce at (559) 489-2234, Reedley College Business Services Of ce at (559) 638-0342, Clovis Community Col- lege Business Services Of ce at (559) 325-5319 or visit the college’s website.
March 22, 29, 2018
Public Hearing
A public hearing will be held on April 10, 2018 at 7:00 pm at the regularly scheduled City Council meeting regarding proposed addi- tions or revisions to certain fees in the City of Reedley Master Fee Schedule. A copy of the current Master Fee Schedule can be found on the City website (www.reedley.com). Proposed fee additions or revisions will be posted on the City website by April 3, 2018. Questions regarding proposed fee revisions can be directed to Paul Melikian, Assistant City Manager, at (559) 637-4200 ext 300
March 29, 2018
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 and provisions of
the Civil Code.
The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at public sale, by competitive bidding on Thursday, April 12, 2018, on www. storagetreaures.com, the follow delinquent tenant's items are described as misc., furniture, household items, and boxes and/or totes of contents unknown. Benjamin Alvardo 1415 Tanya Quinn 1611
Delia Correa de la Castillo 0124
Nicholas Olvera 1314 Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale is subject to cancellation in the event of settlement between owner and obligated party.
Dated this 28th day of March 2018. Auctioneer: www. storagetreasures.com, (408) 397-6503
March 29, April 5, 2018
ORDER TO OF Anthony Ruiz FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 00705
TO ALL INTERESTED
PERSONS:
Petitioner: Anthony Ruiz filed a petition with this court for a decree changing name as follows:
Present Name
Anthony Ruiz
Proposed Name
Anthony Stevens
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show
cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: April 23, 2018 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: March 1, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001217 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lane Transport 38705 East Kings Canyon Road, Dunlap, CA 93621, Fresno County
Full Name of Registrant
Kyle Stephen Lane 38705 East Kings Canyon Road, Dunlap, CA 93621 Registrant commenced to transact business under the Fictitious Business Name listed above on February
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Kyle Stephen Lane, Owner Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 27, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001198 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name: A & A Brother’s Trucking
3497 Shaft Street, Selma, CA 93662,
Fresno County
Full Name of Registrant
Rajvir Singh Banger 1260 Stephanie Street, Selma, CA 93662 Sukhwinder Singh 3497 Shaft Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
27, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Sukhwinder Singh, General Partner
Filed with the Fresno County Clerk on: February 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 26, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000993 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Divina Misericordia Tienda Religiosa 1406 E. Manning Ave., Suite C, Reedley, CA 93654 Fresno County Phone (559) 743-7499
Mailing Address
13495 Amigo Ave., Parlier, CA 93648
Full Name of Registrant
Olivia Aguirre 13495 Amigo Ave., Parlier, CA 93648 Phone (559) 643-1433 Registrant commenced to transact business under the Fictitious Business Name listed above on February
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Olivia Aguirre, Owner Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: February 14, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001089 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Sals Transportation 42598 RD 140, Orosi, CA 93647, Tulare County
Mailing Address
42598 RD 140, Orosi, CA 93647
Full Name of Registrant
Salvador Chavez- Madrigal
42598 RD 140, Orosi, CA 93647 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
Salvador Chavez, Owner Filed with the Fresno County Clerk on: February 21, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 20, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181000113 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Five Forms Fist School of Self Defense 1310 D Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Don Masaki Shimozono 1310 D Street, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Kyle Stephen Lane, Owner Filed with the Fresno County Clerk on: February 22, 2018
Brandi L. Orth, County Clerk
By: Chrystal L. Babcock, Deputy
Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001027 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
School of Rock Clovis 400 Clovis Avenue, Suite 107, Clovis, CA 93612 Fresno County
Full Name of Registrant
Revenant House, LLC, The 10674 N. Sea
Creast Drive, Fresno, CA 93730 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 201735310094
Type or Print Signature and
Title
Dawn Mariah Lopez, Managing Member
Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 14, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Remarketing Solutions 1720 N. Filbert Avenue, Clovis, CA 93619, Fresno County
Full Name of Registrant
Annadina Marie Pena 1720 N. Filbert Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Annadina Marie Pena, Owner
Filed with the Fresno County Clerk on: March 5, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 4, 2023 A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000909 The Following Person Is Conducting Business as
New Filing
Fictitious Business Name:
New Image Salon 1126 G Street, Reedley, CA 93654 Phone (559) 637-7021 Fresno County
Mailing Address
2143 E. Duff Avenue, Reedley, CA 93654 Full Name of Registrant
Ruby Solis
2143 E. Duff Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
12, 2018
This business conducted by: Individual
Type or Print Signature and Title
Ruby Solis, Owner
Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business
names of:
New Image Salon
At business address:
1202 G ST, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
July 21, 2014.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Rubi M. Solis
2143 E. Duff Avenue, Reedley, CA 93654
"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/ Rubi Solis
The abandonment was filed with the Fresno County Clerk on: February
12, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001144 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Precision Welding & Fabrication 9127 S. Mendocino Avenue, Parlier, CA 93648, Fresno County Phone (559) 646-9601
Mailing Address
P.O. Box 276, Parlier, CA 93648
Full Name of Registrant
Roberto Hernandez Jr 9127 S. Mendocino Avenue,
Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Roberto Hernandez Jr, Owner
Filed with the Fresno County Clerk on: February 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 22, 2023
A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001385 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
La Esperansa 3985 E. Jensen, Fresno, CA 93725, Fresno County Phone (559) 264-1487
Full Name of Registrant
Abtisam Alamari 5216 E Blossom Lane, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on March 7,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Abtisam Hussain Alamari, Owner
Filed with the Fresno County Clerk on: March 7, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 6, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001442 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Blue Cleaning 5795 W. Sample Avenue, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 9037, Fresno, CA 93790
Full Name of Registrant
Miriam A. Para 5795 W. Sample Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 5,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Miriam A. Para, Owner Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: SaoYang, Deputy Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 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,


































































































   11   12   13   14   15