Page 15 - Reedley Exponent 2-7-19 E-edition
P. 15
B7
B5
THE REEDLEY EXPONENT Thursday, February 7, 2019
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Conditional Use Permit Application No. 2019-1 & Environmental Assessment No. 2019-1
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. 2019-1: Recommend that the Planning Commission determine that Conditional Use Permit Appli- cation No. 2019-1 is exempt from CEQA, pursuant to Section 15303 (Class 3/New Construction or Conversion of Small Structures) and Section 15332 (Class 32/In ll Development) of the California Envi- ronmental Quality Act (CEQA) Guidelines.
2. Conditional Use Permit Application No. 2019-1: Recommend that the Planning Commission approve the installation of six (6) tele- communication antennas with associated tower-mounted equipment between the support legs of the existing Reedley Water Towers, lo- cated along 10th Street, between G Street and the Reedley Parkway. Also proposed is the installation of a 6’-8”x6’-8” ground-level equip- ment cabinet on a 8’-0”x13’-6” concrete pad. The project is consis- tent with the 2030 General Plan Public/Institutional Facilities Planned Land Use Designation and the Reedley Municipal Code ML Light In- dustrial Zone District Designation.
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: 368-162-16T
February 7, 2019
transact business under the Fictitious Business Name(s) listed above on: 11/28/2018.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C1990222 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.) Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors S/ COLLEEN CONNELLY, SECRETARY,
Filed with the Fresno County Clerk on 01/16/2019.
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
2/7, 2/14, 2/21, 2/28/19
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000601
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Pease Ag 15371 S West Ave, Caruthers, CA 93609 Fresno County
Full Name of Registrant
Austin Jacob Pease 15371 S West Ave, Caruthers, CA 93609 Registrant commenced to transact business under the Fictitious Business Name listed above on January
29, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Austin Jacob Pease, Owner Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 28, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000405 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Nagra Orchards 4513 E Dinuba Ave,
Fowler, CA 93625, Fresno County
Mailing Address
PO Box 1049, Selma, CA 93662
Full Name of Registrant
Deepinder Singh Nagra 4513 E Dinuba Ave, Fowler, CA 93625 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
Deepinder Singh Nagra, Owner
Filed with the Fresno County Clerk on: January 18, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 17, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000196 The following person(s) is(are) conducting business
as:
Double R Retail, 201 W Muncie Ave., Fresno, CA 93711, County of Fresno Registrant:
RU&RO Enterprises LLC, 201 Muncie Ave., Fresno,
CA 93711
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: LLC
Articles of Incorporation: 201829910348
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/ Ruben Licea Jr., Managing Member
Filed with the Fresno County Clerk on January 10, 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
2/7, 2/14, 2/21, 2/28/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000452 The following person(s) is(are) conducting business
as:
Showcase Chandeliers, 466 Laverne Ave., Clovis, CA 93611, County of Fresno
Registrant:
Pete Cruz, 466 Laverne Ave., Clovis, CA 93611 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/ Pete Cruz, Owner Filed with the Fresno County Clerk on January 23, 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
2/7, 2/14, 2/21, 2/28/19
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000642
The Following Person is Conducting Business as New Filing
Fictitious Business Name
SS Trucking 2821 Myrtle Ave, Sanger, CA 93657
Fresno County
Mailing Address
2821 Myrtle Ave, Sanger, CA 93657
Full Name of Registrant
Sukhdev Singh 2821 Myrtle Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
30, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Sukhdev Singh, Owner Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000686
The Following Person is Conducting Business as New Filing
Fictitious Business Name California Water Services
770 West Elm Street Coalinga, CA 93210 Fresno County
Mailing Address
PO Box 343, Coalinga, CA 93210 Full Name of Registrant
Tito Balling Inc
273 Hillview Lane, Coalinga, CA 93210 Registrant commenced to transact business under the Fictitious Business Name listed above on November
15, 1988.
This business conducted by: Corporation
Articles of Incorporation C1628402
Type or Print Signature and Title
Tito Balling, President Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: January 31, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000684
The Following Person is Conducting Business as New Filing
Fictitious Business Name
G.B Trucking 5384 North Valentine Avenue Apt 202, Fresno, CA 93711, Fresno County
Mailing Address
5384 North Valentine Avenue Apt 202, Fresno, CA 93711
Full Name of Registrant
Gurmeet Battan 5384 North Valentine Avenue Apt 202, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Gurmeet Battan, Owner Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 31, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000566
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Pupuseria Arias 21643 E. Clayton Avenue, Reedley, CA 93654, Fresno County
Mailing Address
21643 E. Clayton Avenue, Reedley, CA 93654
Full Name of Registrant
Milto A. Arias 21643 E. Clayton Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
28, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Milton A. Arias, Owner Filed with the Fresno County Clerk on: January 28, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 27, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001895
The following person has abandoned the use of the following fictitious business name of:
Pupuseria Arias
At business address:
794 8th Street, Orange Cove, CA 93646 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 4, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Maria Elena Trevino 794 8th Street, Orange Cove, CA 93646 "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/ Maria Elena
Trevino
The abandonment was
filed with the Fresno County
Clerk on: December 21, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala Deputy. February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000184 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M&J, Associates Financial Services 342 East Elm Street, Coalinga, CA 93210, Fresno County (559) 935-3273
Mailing Address
P.O. Box 1271, Coalinga, CA 93210 Full Name of Registrant
Marisela Tamayo 36250 Hwy 33, Coalinga, CA 93210 Registrant commenced to transact business under the Fictitious Business Name listed above on November
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Marisela Tamayo, Owner Filed with the Fresno County Clerk on: January 9, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: January 8, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST
LOAN: LTLD01 LA DAGA OTHER: F1808015-LM TS NUMBER: F1808015 LRC A.P. NUMBER 368-273-04 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 16, 2018, 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, a California Corporation , as duly appointed trustee under and pursuant to Deed of Trust executed by LA DAGA INVESTMENTS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY recorded on 04/20/2018 as Instrument No. 2018- 0046599-00 in Book N/A Page N/A of Official records in the office of the County Recorder of FRESNO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 09/10/2018 in Book N/A, Page N/A, as Instrument No. 2018-0110687-00 of said Official Records, WILL SELL on 02/14/2019 at the Van Ness Avenue exit from the County Courthouse 1100 Van Ness Fresno, CA 93721 at 10:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time
of sale in lawful money of the United States, by cash, a cashier's check drawn by 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, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), 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 hereinafter described: LOTS 24, 25 AND 26 IN BLOCK 40 OF THE TOWN (NOW CITY) OF REEDLEY, COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 5, PAGE 6 OF PLATS, FRESNO COUNTY RECORDS. APN: 368-273- 04 The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 1326 G STREET, REEDLEY, CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any, shown herein. In addition to cash, the Trustee will accept a 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, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. NOTICE TO POTENTIAL BIDDERS: If you 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 tide 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 that 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 (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 F1808015. 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. 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and the trusts created by said Deed of Trust, to-wit: $205,483.09 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary May elect to bid less than their credit bid. 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 and more than 3 months have elapsed since such recordation. SALE INFORMATION CAN BE OBTAINED ON LINE AT www.ServiceLinkASAP. com AUTOMATED SALES INFORMATION PLEASE CALL (714) 730-2727 Dated: 01/15/2019 CHICAGO TITLE COMPANY, a California Corporation, as said Trustee 7330 N. PALM AVE., SUITE 101 (93711), P.O. BOX 60016 FRESNO, CA, 93794-0016 (559) 451-3700 By: L. R. Cavalla Assistant Secretary A-4681939
01/24/2019, 01/31/2019, 02/07/2019
BUYING or SELLING - Find
it fast
in the Exponent Classifieds!
Don’t get Left
Out!
REMEMBER! Display Advertising Deadline 12:00 noon
on Friday!
Includes paid obituaries, display classified, clubs, schools & church ads.
Classified Line Ads 10:00 a.m. Monday
Call Today
to Reserve your space!
638-2244