Page 14 - Reedley Exponent 2-7-19 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, February 7, 2019
PUBLIC NOTICES
DELINQUENT CHARGE LIST OF ALTA IRRIGATION DISTRICT
Default having occurred in the payment of the charges made in 2018 Year by Alta Irrigation for its service in providing for the distribution of water from the Kings River to the lands within said District hereinafter described; and which charges constitute a lien upon said properties; PUBLIC NOTICE IS HEREBY GIVEN that under the provisions of the Water Code of California, I will on, Thursday, March 7, 2019 sell said properties to Alta Irrigation District in the of ce of the Collector of said District at 289 North “L” Street, Dinuba, California, unless the delinquent charges against said properties, together with penalties and costs, have theretofore been paid in full.
EXPLANATION OF LIST
In lieu of a legal description of each of said properties in the following list, and as authorized by the Water Code of California, said properties are identi ed in said list as follows:
Name of the Property Owner; the Parcel Number of said Property as listed in the Of ce of the County Assessor of the County in which the property is located; and the last gure following the Parcel Number, is the Amount of the delinquent Charge which constitutes a Lien on the property. Property owners are urged to examine the following list and to promptly report to my Of ce any errors found therein. Many changes in ownership have occurred since the bills for said charges were issued and property owners should read the following list carefully to see if their property is listed. If the Charges listed here are paid before any sales of said properties are recorded it will save the property owner additional expenses and inconvenience.
S/S Indira J. Trevino
Name
14842 Meridian Rd
AAW Farms Llc
Ali, Mafoodh, Ahmed
American Trails
American Trails
Andrade, Sergio
Arias, Milton
Barker, Don
Bels Poultry LLC
Bels Poultry LLC
Bels Poultry LLC
Bels Poultry LLC
BNSF Utilities
BNSF Utilities
BNSF Utilities
BNSF Utilities
Bricker, Todd
Chaibi, Hassanain
Christiansen, J
Coleman, Randy TRS
Coleman, Randy TRS
Contreras, Charles
Contreras, Charles
Devora, Frank
Dieter, Mark
Ellison, Eileen D
Freitas, Carlos
G4P LLC
Gagnon, Christina
Gallardo, Consuelo
Galpin, Anthony
Georgia-Paci c
Gomez, Eliodoro
Guzman, Horacio
Hansen, Randall
Herrera, Claudio
Hilvers, Nathaniel
January, Randall
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Johnston, Ellwood
Kings Canyon Uni ed
Kings Canyon Uni ed
Kings Canyon Uni ed
Kings Canyon Uni ed
Kings Canyon Uni ed
January 31, February 7, 14, 2019
Parcel Amount
Name
Parcel
Amount
333-231-09 360-160-02 373-170-38 368-101-11SU 368-370-28SU 373-260-30 373-051-13 333-310-39 333-070-50S 373-130-29 373-360-01 373-360-04 333-181-65U 333-231-02SU 333-231-39U 363-062-04U 333-300-12 373-200-11 373-220-47 373-310-27 373-160-37 363-220-21 363-220-28 363-200-21 333-310-35 333-310-19 360-130-09 373-051-46 373-080-81S 363-070-29 373-100-05S 370-070-54 373-151-12 373-151-13 333-031-43 360-130-33 333-231-54 333-031-05 333-031-27 158-300-11 333-220-03 333-231-37 333-231-06 333-231-47 333-231-49 333-440-12 333-440-14 370-040-09T 370-240-64T 368-370-80ST 368-370-85ST 370-020-51T
$11.56 $412.01 $203.38 $11.56 $11.56 $426.05 $417.67 $430.65 $2,978.71 $198.56 $397.13 $421.86 $11.56 $26.29 $21.78 $79.87 $355.24 $316.28 $794.10 $170.07 $455.38 $423.95 $214.48 $180.12 $382.15 $173.76 $192.27 $607.66 $756.60 $131.74 $434.01 $85.42 $324.24 $198.98 $920.73 $372.42 $17.96 $24.16 $44.72 $11.56 $11.56 $41.09 $27.77 $11.56 $17.29 $20.18 $57.35 $386.51 $733.76 $30.24 $11.56 $737.53
Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Kings Canyon Uni ed Luther, Paul
370-020-53T 370-020-76T 370-020-77T 363-110-01T 368-010-85T 368-040-21ST 368-350-27ST 368-350-30T 373-350-25T 360-031-27 373-051-16 360-120-07 360-180-30 373-151-27 373-051-35 373-051-49 373-070-53 373-280-04 373-280-06 373-280-33 360-150-02 333-220-51 333-220-56S 333-220-59 185-160-06 185-160-08 373-151-18 373-151-17 370-040-48 363-070-24 333-300-33 373-210-06 373-180-59 373-310-55S 370-030-69 360-170-28s 373-051-44 373-160-30 373-310-34 373-020-85 373-020-87 373-080-68 333-300-02 373-260-33 370-143-56 370-164-17 368-183-04 333-231-53T 333-300-32 333-300-34 373-020-09
$274.18 $500.83 $421.23 $239.86 $13.10 $28.91 $28.79 $17.56 $801.64 $149.54 $398.39 $82.53 $315.23 $411.38 $413.89 $387.50 $554.66 $305.59 $477.15 $1,280.08 $453.91 $77.31 $68.08 $88.58 $260.41 $136.95 $152.89 $162.52 $421.44 $188.08 $569.53 $405.51 $326.76 $195.83 $69.61 $658.35 $376.19 $842.90 $535.60 $669.45 $249.67 $405.51 $214.48 $319.42 $14.54 $11.56 $11.56 $11.56 $408.66 $526.80 $334.92
Macias, Ruben Martens, Jason Michel Jose
Mohsin, Fadhle Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch LLC Moya Ranch, Juan Jr Moya Ranch, Juan Jr Nuefeld, Jim
Nurmi, Thomas Palomera, Hector Palos, Laura Pappas 27 LLC Pesina, Estela Pitman, David B Ramos, Graciela Reedley Properties Remy, Raymond Reyes, Heraclio Rodriguez, Paul Rogers, Patricia Sanchez, Elisa Sanchez, Elisa Sanger Poultry LLC Schmidt, Jo Shelton, Richard Silvercrest Inc Silvercrest Inc Silvercrest Inc State of CA Terzian, Tracy A Terzian, Tracy A Zamudio, Wilfrido
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT NOTICE OF PUBLIC HEARING Environmental Assessment No. 2018-18, Annexation
Application No. 2018-1, Pre-Zone Application No. 2018-1 & Vesting Tentative Subdivision Map No. 6229
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 City of Reedley Planning Commission will conduct a public hear-
ing to consider the following:
1. Environmental Assessment No. 2018-18: Recommend that the City Council adopt the Mitigated Negative Declaration, dated January 24, 2019, prepared for Annexation Application No. 2018-1, Pre-Zone Application No. 2018-1, and Tentative Subdivision Map No. 6229.
2. Annexation Application No. 2018-1 Recommend that the City Council submit an application requesting the Fresno Local Agency Formation Commission (LAFCo) to take proceedings on the annexa- tion of 41.22 gross acres into the City of Reedley and detachment from the Fresno County Fire Protection District and the Kings River Conservation District (APNs: 370-060-01, 370-060-42, 370-060-59, and 370-060-60). The proposed annexation is located on the north- east corner of South Buttonwillow Avenue and East Duff Avenue, is adjacent to the existing City of Reedley City Limits on two sides and promotes orderly growth and development.
3. Pre-Zone Application No. 2018-1 Recommend that the City Council approve the pre-zoning of four parcels encompassing 40.28 gross-acres to the R-1-6 (One Family Residential) zone district in preparation for annexation consistent with the Reedley 2030 General Plan.
4. Vesting Tentative Subdivision Map No. 6229 (Rancho Vista) Recommend that the City Council approve the subdivision of two le- gal lots of record (APNs 370-060-42 and 370-060-60) into 186 legal lots of record for single family residential development with an aver- age lot size of 6,896 square feet. This proposed project meets the 25% imminent development requirement for annexation.
REEDLEY PLANNING COMMISSION
Date: Thursday, February 21, 2019 Time: 5:00 p.m., or thereafter Place: 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, February 18, 2019.
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: 370-060-01, 370-060-42, 370-060-59, and 370-060-60
February 7, 2019
ADVERTISEMENT OF SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below pursuant to section 21702 of the Government Code. The undersigned will sell at public sale by competitive bidding on the 15th of February, 2019 on the premises where said property has been stored and which are located at: Lock and Leave Self Storage, 344 E. Dinuba Ave., Reedley, CA 93654. County of Fresno; State of California, sale begins at 9:30 am.
Anthony Pineda
Rene Alvarez
Rafael Jimenez
Adrian Tellez
Jaime Calzada
Yadria Mendez
David Kurihara PROPERTY TO BE SOLD DESCRIBES AS:
Water Dispenser, TV, Window AC, Lamps, Totes of unknown contents, Glinder, Sofa, DVD's, Books, Bedding, Stero, Tires, Folding Tables, Patio Items, Boxes of unknown contents, Cases of unknown contents, Mattresses, Clothes, Elephant table, Recliner, Fan, Exercisse Ball, Ice Chest, BBQ Grill, Bicycles, Dewalt Radio, Tool Boxes, Dresser, Hand Dolly.
Purchases must be paid for in cash at the time of the auction. All purchased items are sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner, and obligated party. This auction held with "reserve" dated this 15th of February,
2019. Auctioneer:
Award Auction
Joe Ward #MS237-04-79 Jeff Vercelli #MS153-13-71 (209) 614-7441
February 7, 14, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Guillermina Martinez Castillo CASE NUMBER: 18CECG04242
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name Guillermina Martinez Castillo
Proposed Name
Mina Martinez
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: March 4, 2019 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
Date: November 19, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Escobedo Construction 8628 Constance Dr, Parlier, CA 93648, Fresno County
Mailing Address
8628 Constance Dr, Parlier, CA 93648
Full Name of Registrant
Joel Escobedo Ruiz 8628 Constance Dr, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on January 9,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Joel Escobedo Ruiz, Owner Filed with the Fresno County Clerk on: January 9, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 8, 2024
A new statement must be filed prior to the expiration
date.
January 17, 24, 31,
February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007069 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cese
11221 S Fowler Avenue, Selma, CA 93662, Fresno County
Mailing Address
11221 S Fowler Avenue, Selma, CA 93662
Full Name of Registrant
Cese Garments LLC 11221 S Fowler Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on December
20, 2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 2018220102
Type or Print Signature and Title
Jose M. T. Castaneda Filed with the Fresno County Clerk on: December 20, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 19, 2023
A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000200 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
SMA Trucking 3719 Hill Street, Selma, CA 93662, Fresno County
Mailing Address
3719 Hill Street, Selma, CA 93662
Full Name of Registrant
Sandip Jaspreet Chahal 3719 Hill Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on January
10, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Sandip Jaspreet Chahal, Owner
Filed with the Fresno County Clerk on: January 10, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 9, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000461 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Nueva Vizcaya Ag 20648 E. Adams Ave. Reedley, CA 93654 Fresno County Phone (559) 305-2934
Full Name of Registrant
Raul Domeldo Aniag Sr. 20648 E. Adams Ave. Reedley, CA 93654 Phone (559) 596-8563 Registrant commenced to
transact business under the Fictitious Business Name listed above on January 1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Raul Domeldo Aniag Sr., Owner
Filed with the Fresno County Clerk on: January 23, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: January 22, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000375 The following person(s) is(are) conducting business
as:
Squads Abroad, 1099 E. Champlain Drive, Suite A176, Fresno, California 93720, County of Fresno Registrant:
Global Brigades, Inc., 1099 E. Champlain Drive, Suite A176, Fresno, California 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/12/2018 This business is conducted by: Corporation
Articles of Incorporation: C3008899 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/ Vanessa Lopez, President
Filed with the Fresno County Clerk on January 17, 2019
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
1/31, 2/7, 2/14, 2/21/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000217 The following person(s) is(are) conducting business
as:
J P Enterprises, 65344 Hall Meadow Circle, Shaver Lake, CA 93664, County of Fresno Registrant:
Jerry Picker, 65344 Hall Meadow Cir, Shaver Lake, CA 93664
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Jerry Picker, Owner Filed with the Fresno County Clerk on January 11 2019
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
1/31, 2/7, 2/14, 2/21/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000524 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Olevia Rasberry Home Daycare
3058 W Fairmont Ave, Fresno, CA 93722 Fresno County Phone (559) 286-8494
Mailing Address
3058 W Fairmont Ave, Fresno, CA 93722
Full Name of Registrant Olevia Rasberry
3058 W Fairmont Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Olevia Rasberry, Owner Filed with the Fresno County Clerk on: January 25, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 24, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000592
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Children Medical Center of Clovis
565 W. Shaw Ave, Clovis, CA 93612 Fresno County Phone (559) 412-8881
Full Name of Registrant
Abby Medical Associates Inc.
311 N. Abby ST Fresno, CA 93701 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3872130
Type or Print Signature and Title
Tejinder Randhawa, CEO Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: January 28, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000366 The following person(s) is(are) conducting business
as:
POLLOCK ORORA, 3816 S WILLOW AVE #102 , FRESNO, CA 93725 County of FRESNO Mailing Address:
6600 VALLEY VIEW ST , BUENA PARK, CA 90620 Registrant:
Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors, 6600 VALLEY VIEW ST , BUENA PARK, CA 90620 Registrant commenced to