Page 12 - Sanger Herald 5-31-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, May 31, 2018 PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
Notice is herby given that the Sanger City Council will consider the proposal of intent to levy and collect an annual assessment of $29.00 (twenty-nine dollars) for the maintenance of median islands and street lighting within the Sanger Landscape and Lighting Mainte- nance District No.1 at a Public Hearing, pursuant to California Streets and Highway Code Section 22500 et. Seq., to be held on Thursday, June 7, 2018. The Hearing will take place at 6:00 p.m., or as soon after as possible, in the Council Chambers of Sanger City Hall, 1700 7th Street, Sanger, California.
A full and detailed description of the improvements, the boundaries of the assessment district and any zones therein and the proposed assessments upon the assessed lots and parcels of land within the District are as set forth in the Report of the City Engineer on le with the City Clerk. For further information contact the City Clerk’s of ce at (559) 875-6513.
John F. Mulligan Public Works Director
May 31, 2018
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Sanger City Council will consider a proposal to levy and collect an annual assessment of $116.00 (one hundred sixteen dollars) in Area 1 and $40.00 (forty dollars) in Area 2, for the maintenance of street lights and landscaping within the city right-of-way, within the Sanger Landscaping and Lighting Main- tenance District No. 2 at a Public Hearing, pursuant to California Streets and Highway Code Section 22500 et. Seq., to be held on Thursday, June 7, 2018. The Hearing will take place at 6:00 p.m., or as soon after as possible, in the Council Chambers of Sanger City Hall, 1700 7th Street, Sanger, California.
A full and detailed description of the improvements, the boundaries of the assessment district and any zones therein and the proposed assessments upon the assessed lots and parcels of land within the District are as set forth in the Report of the City Engineer on le with the City Clerk. For further information contact the City Clerk’s of ce at (559) 875-6513.
John F. Mulligan Public Works Director
May 31, 2018
NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY
In accordance with California Civil Code 1988(b), personal property abandoned by Teresa Deshazor to the possession of 99 Property Management at 907 E Lincoln Ave, Fresno, CA 93706 will be sold at public auction on June 14, 2018 at 8:00am to the highest bidder. Inventory: Three TV's, two love seats, one coffee table, one side table, two Dressers, one chair, one baby rocker, one microwave, three mattresses, one TV stand, one sitting chair, one crib, pots & pans, blankets, and pillows.
May 31, June 7, 2018
"NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY
In accordance with California Civil Code 1988(b), personal property abandoned by Deborah Williams to the possession of 99 Property Management at 907 E Lincoln Ave, Fresno, CA 93706 will be sold at public auction on June 14, 2018 at 8:30am to the highest bidder. Inventory: Four TV’s, one couch, three beds, 200 DVD’s, five chairs, one small table, and miscellaneous clothing.”
May 31, June 7, 2017
ORDER TO OF Sidney Lauren Dye - Ilg FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 01643
TO ALL INTERESTED
PERSONS:
Petitioner: Sidney Lauren Dye - Ilg filed a petition with this court for a decree changing name as follows: Present Name
Sidney Lauren Dye - Ilg Proposed Name
Sidney Lauren Ilg
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: July 2, 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: Sanger Herald Date: May 10, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002542 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
CDS Media 3687 West Dayton Avene, Fresno, CA 93722, Fresno County
Mailing Address
3687 West Dayton Avene, Fresno, CA 93722
Full Name of Registrant
Richar Jimenez Jimon 3687 West Dayton Avene, Fresno, CA 93722 Franco Jimenez-Jimon 3687 West Dayton Avene, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April 27,
2018.
This business conducted by: Co-Partners
Type or Print Signature and Title
Richar Jimenez -Jimon, Owner
Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002449 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aspire Cooling & Heating 2682 Sussex Ave, Clovis, CA 93611 Fresno County
Full Name of Registrant
Daniel Iriye
2682 Sussex Ave, Clovis, CA 93611 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
Daniel Iriye, Owner
Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002447 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Alpha Estates Management 3948 E. Olive Avenue, Fresno, CA 93703, Fresno County
Mailing Address
4643 East Brown Avenue, Fresno, CA 93702
Full Name of Registrant
Darryl Don Miller 4643 East Brown Avenue,
Fresno, CA 93702 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
Darryl Don Miller, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County
Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002188 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Julio’s Kustom Studio 5494 E. Lamona Avenue, Ste 118,
Fresno, CA 93727 Fresno County
Mailing Address
1912 Sterling Avenue, Sanger, CA 93657
Full Name of Registrant
Positivo Inc
1912 Sterling Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4100325
Type or Print Signature and Title
Julio C Hernandez, CEO Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002659 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Park Locker 1175 Shaw Avenue, Unit 104, Clovis, CA 93612, Fresno County
Full Name of Registrant
Bernardo Gutierrez 67 W. Tivoli Lane, Clovis, CA 93619 Estela Silva
67 W. Tivoli Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name
listed above May 2, 2018. This business conducted by: General Partnership Type or Print Signature and Title
Bernardo Gutierrez, General Partner
Filed with the Fresno County Clerk on: May 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 1, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002798 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clovis Antique Mall 532 5th Street, Clovis, CA 93612, Fresno County
Full Name of Registrant
Davitian & Jones, LLC 1758 Tollhouse Lane, Clovis, CA 93611 Registrant commenced to transact business under
the Fictitious Business Name listed above October 1, 2003.
This business conducted by: Limited Liability Co. Articles of Incorporation 201112010060
Type or Print Signature and Title
Charrise Jacque Jones, Managing Member
Filed with the Fresno County Clerk on: May 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002736 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Shahin Moadab Real Estate
929 E. Berkshire Lane, Fresno, CA 93720, Fresno County Phone (559) 696-6286
Full Name of Registrant
Mahin Dokht Sadaghiani Moadab
929 E. Berkshire Lane, 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
Mahin Dokht Sadaghiani Moadab, Owner
Filed with the Fresno County Clerk on: May 7, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: May 6, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002782 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Rode Truck Line 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722, Fresno County
Full Name of Registrant
Amritpal Singh Brar 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722 Paramdeep Singh Brar 3165 W. Shields Avenue, Apt. 223, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May
9, 2018.
This business conducted by: Copartners
Type or Print Signature and Title
Paramdeep Singh Brar, Co-Partner
Filed with the Fresno County Clerk on: May 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810002737
The Following Persons are Conducting Business as New Filing
Fictitious Business Name:
Titan Landscaping 19 E. Hampton Way, Fresno, CA 93704, Fresno County
Full Name of Registrant
Javier Perez
19 E. Hampton Way, Fresno, CA 93704 Javier Perez Torres 19 E. Hampton Way, Fresno, CA 93704 Javier Perez
19 E. Hampton Way, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Alex Perez, Partner
Filed with the Fresno County Clerk on: May 7, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 6, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005193
The following persons have abandoned the use of the following fictitious business name of:
Beauty Treats
At business address:
1533 7th Street, Suite 409, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 19, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Rubi Esmeralda Cantero
541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657
"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 Cantero The abandonment was filed with the Fresno County
Clerk on: May 10, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy. May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002810 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Beauty Treats 722 N Street, Sanger, CA 93657 Fresno County
Mailing Address
541 Morton Avenue, Sanger, CA 93657
Full Name of Registrant
Rubi Esmeralda Cantero 541 Morton Avenue, Sanger, CA 93657 Jose Antonio Cantero Quintero
541 Morton Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name
listed above May 10, 2018. This business conducted by: General Partnership Type or Print Signature and Title
Rubi Esmeralda Cantero, Partner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002898 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ekam Transport 5535 E. Pitt Avenue, Fresno, CA 93727, Fresno County Phone (909) 763-8934
Full Name of Registrant
Karnail Singh Mann 5535 E. Pitt Avenue, Fresno, CA 93727 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
Karnail Singh Mann, Owner Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002952 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Banuelos Trailer Repair 29160 Watts Valley Road, Tollhouse, CA 93667, Fresno County
Mailing Address
29160 Watts Valley Road, Tollhouse, CA 93667
Full Name of Registrant
Juan G. Banuelos Lombera
29160 Watts Valley Road, Tollhouse, CA 93667 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan G. Banuelos Lombera, Owner
Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002926 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ed St. Louis Authorized Matco Tool Distributor 4413 N. Fruit Avenue, Fresno, CA 93705, Fresno County
Phone (559) 999-5035
Full Name of Registrant
Edward James St. Louis 4413 N. Fruit Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Edward James St. Louis, Owner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002759 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Finish Express 1572 N Fay Avenue, Fresno, CA 93728, Fresno County Phone (559) 284-3196
Mailing Address
2840 Sunset Avenue, Madera, CA 93637 Full Name of Registrant
Andrew Ray Gonzalez 1572 N Fay Avenue, Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on May
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Andrew Ray Gonzalez, Owner
Filed with the Fresno County Clerk on: May 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 7, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
United Global Logistics 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711, Fresno County
Full Name of Registrant
Gurpreet Singh 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gurpreet Singh, Owner Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002962 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jot Transport 5735 E. Beck Avenue, Apt. 112, Fresno, CA 93727, Fresno County
Full Name of Registrant
Parvinder Singh 5735 E. Beck Avenue, Apt. 112, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted
by: Individual
Type or Print Signature and Title
Parvinder Singh, Owner Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002893 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Friendly Market 3719 E. Ventura Avenue, Suite #109, Fresno, CA 93702, Fresno County
Full Name of Registrant
Nabil Ahmed Moflehi 5285 E. Geary Street, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 14, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Nabil Ahmed Moflehi, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002894 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Stars Smoke Shop 473 N. Fresno Street, Fresno, CA 93701, Fresno County
Full Name of Registrant
Nabil Ahmed Moflehi 5285 E. Geary Street, Fresno, CA 93727 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
Nabil Ahmed Moflehi, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002921 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Turners Outdoorsman 6264 N. Blackstone Ave Fresno, CA 93710 Fresno County
Mailing Address
11738 San Marino St Ste A, Rancho Cucamonga, CA 91730
Full Name of Registrant
Turners Operations Inc. 11738 San Marino St Ste A,
Rancho Cucamonga, CA 91730 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C2886655
Type or Print Signature and Title
Michelle Bellaver, CFO Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy
Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002932 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Coco King 1662 N. First Street, Suite 102, Fresno, CA 93703, Fresno County
Full Name of Registrant
Central Valley Investment Group 2674 Armstrong Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Corporation
Articles of Incorporation C4000590
Type or Print Signature and Title
George Quach, CFO Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003087 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Ubick Vineyards 11809 E. Belmont Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
Charles M. Ubick 11809 E. Belmont Avenue,
Sanger, CA 93657 Tanya J. Ubick 11809 E. Belmont Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above October
1, 2010..
This business conducted by: Married Couple
Type or Print Signature and Title
Tanya Jean Dillon Ubick, Co-Owner
Filed with the Fresno County Clerk on: May 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 22, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003177 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Queen Nails 1785 Herndon Avenue, Suite 105, Clovis, CA 93611, Fresno County
Full Name of Registrant
An Ho
1364 N. Sandau Avenue, Fresno, CA 93727 Nhu Le
1364 N. Sandau Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 21, 2018. This business conducted
by: General Partnership Type or Print Signature and Title
An Long Ho, General Partner
Filed with the Fresno County Clerk on: May 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 24, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018