Page 10 - Dinuba Sentinel 4-4-19 E-edition
P. 10
B2 The Dinuba Sentinel
Thursday,April 4, 2019
PUBLIC NOTICES
NOTICE OF APPROVAL OF A PROJECT LOCATED IN A FLOODPLAIN
A notice appeared in this newspaper on March 14 2019, inviting comments regard- ing implementation of a program being pro- posed by the City of Dinuba that will provide nancing for health and safety improvements to income-eligible households to rehabilitate or reconstruct homes within the city limits of the City of Dinuba. Portions of the City are
located within the 100-year oodplain.
The City completed an evaluation concerning potential impacts on the oodplain and pos- sible alternative actions. The conclusion was there is no practicable alternative to providing assistance to participants located within the 100-year oodplain. Alternatives considered included limiting the eligibility of homes to those located outside the oodplain and no action. Excluding homes located within the oodplain from participation in the program does not provide equal opportunity to all City residents. If the program is not implemented, income-eligible households will continue to reside in deteriorated, substandard homes and/or overcrowded conditions without nan- cial assistance to improve their living condi- tions.
Accordingly, the City will approve implement- ing the program within the oodplain. To min- imize the potential harm to lives and property, reconstructed homes will be elevated above the ood level; and, although the existing structures will not be preserved, conditions will be improved through replacement, and the objective of providing safe and decent affordable housing will be met. To further mitigate possible ood damage to homes, participants will be required to purchase and maintain ood insurance. Implementing this program will not adversely impact the ood- plain.
A more detailed description of the program and ood area maps are available for citizen review at the City of Dinuba Public Works Department, 1088 E. Kamm Avenue, Dinuba, CA 93618. Written comments regarding the City’s determination should be received with- in 7 days of publication of this notice. Com- ments should be sent to Ismael Hernandez, Public Works Director, City of Dinuba Public Works Department, 1088 E. Kamm Avenue, Dinuba, CA 93618. For additional information contact Ismael Hernandez at (559) 591-5924. An Environmental Review Record (ERR) containing the supporting documents related to the oodplain and environmental determi- nations for these programs is on le at the City of Dinuba, Public Works Department, 1088 E. Kamm Avenue, Dinuba, CA 93618 and may be examined or copied Monday – Friday 8:00 A.M. to 5:00 P.M.
The City promotes fair housing and makes all programs available to low and moderate in- come families regardless of age, race, color, religion, sex, national origin, sexual prefer- ence, marital status or handicap.
AVISO DE LA APROBACIÓN DE UN PROYECTO
UBICADO EN UNA INUNDACION
Un aviso aparecido en este diario en el 14 de Marzo de 2019, invitando a los comen- tarios relacionados con la aplicación de un programa que propone la Ciudad de Dinuba
que el nanciamiento de mejoras en la salud y la seguridad a los hogares con ingresos elegibles para rehabilitar o reconstruir las viviendas dentro de los límites de la ciudad de Dinuba. Porciones de la Ciudad se ubican dentro la llanura de inundación de 100 años. La Ciudad completado una evaluación so- bre los impactos potenciales en la llanura de inundación y las posibles alternativas de acción. La conclusión fue que no hay alterna- tivas viables para la prestación de asistencia a los participantes ubicados en la llanura de inundación de 100 años. Alternativas consid- eradas incluyen limitar la elegibilidad de los hogares a los situados fuera de la planicie de inundación y nada de acción. Excluyendo los hogares situados en la llanura de inun- dación de la participación en el programa no ofrece igualdad de oportunidades a todos los residentes de la ciudad. Si el programa no se ejecuta, los hogares elegibles por sus ingresos seguirán residiendo en deterioro, viviendas de cientes y / o condiciones de hacinamiento, sin asistencia nanciera para mejorar sus condiciones de vida.
En consecuencia, la ciudad se apruebe la eje- cución del programa dentro de la planicie de inundación. Para minimizar el daño potencial a la vida y los bienes, casas reconstruidas se eleva por encima del nivel de inundación, y, aunque las estructuras existentes no se con- servan, las condiciones se mejorará a través del reemplazo, y el objetivo de proporcionar vivienda asequible seguro y decente será se reunió. Para mitigar los daños por inundacio- nes posible a los hogares, los participantes tendrán que comprar y mantener seguro con- tra inundaciones. La implementación de este programa no impacten negativamente en la llanura de inundación.
Una descripción más detallada del programa y los mapas de inundación área están dis- ponibles para los ciudadanos en la Ciudad de Dinuba Departmento de trabajos Publicos, 1088 E. Kamm Avenue, Dinuba, CA 93618. Los comentarios por escrito acerca de la de- terminación de la Ciudad debe recibir en el plazo de 7 días de la publicación del presente anuncio. Los comentarios deben ser envia- dos a Ismael Hernandez, Administrador de la Ciudad, Ciudad de Dinuba, 1088 E. Kamm Avenue, Dinuba, CA 93618. Para más infor- mación contactar con Ismael Hernandez al (559) 591-5924. Un Record Review Ambien- tal (ERR) que contiene los documentos jus- ti cativos relacionados los determinaciones inundables y ambientales para estos pro- gramas se encuentra archivada a la Ciudad de Dinuba Departmento de trabajos Publicos 1088 E. Kamm Avenue, Dinuba, CA 93618 y se puede examinar o copiar Lunes - Viernes 8:00 am a 5:00 pm.
La Ciudad promueve la equidad de vivienda y hace que todos los programas disponibles para familias de ingresos bajos y moderados, independientemente de la edad, raza, color, religión, sexo, nacionalidad, preferencia sex- ual, estado civil o discapacidad.
April 4, 2019
dollars ($1,000).) Signature Joseph Domingo Print Name Joseph Domingo
This statement was filed with the County Clerk of Tulare on: March 6, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000410
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 26, 2024 Business Is Conducted By: Individual
Business Address:
13015 Rosalie Ave Cutler, CA 93615 County of Tulare
Fictitious Business Name:
Cristoval Hernandez General Construction
Registrant Address:
Hernandez Zurita, Cristoval
13015 Rosalie Ave Cutler, CA 93615
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Cristoval Hernandez
Print Name Cristoval Hernandez
This statement was filed with the County Clerk of Tulare on: February 26, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000422
FIRST FILING
Began Transacting Business: February 27, 2019
Statement Expires On: February 27, 2024 Business Is Conducted By: General Partnership Business Address:
133 E Tulare Ave Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Triangle Burgers #6
Registrant Addresses:
Ghazaly, Ahmed Abdo 3390 Holland Ave Clovis, CA 936199 Saleh, Fuad
756 E Lacey Blvd, Hanford, CA 93239
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Ahmed Ghazaly Print Name Ahmed Ghazaly This statement was filed with the County Clerk of Tulare on: February 27, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-487
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Carol’s Crafts
Street Address of the Principal Place of Business 41971 RD 62 Reedley, CA 93654 Tulare County
Mailing Address 41971 RD 62
Reedley, CA 93654 Full Name of Registrant
Carol L. Curtis 41971 RD 62 Reedley, CA 93654 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: March 11, 2019
I declare that all the 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.) Signature of Registrant /s/ Carol L. Curtis
Print Name Erika O Helo This statement was filed with the county clerk of Tulare County on: February 12, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000516
FIRST FILING
Began Transacting Business: May 1, 2015 Statement Expires On: March 14, 2024
Business Is Conducted By: Individual
Business Address:
41082 David RD Orosi, CA 93467 County of Tulare
Fictitious Business Name:
Claudia Torres Caratachea Family Daycare
Registrant Address:
Torres Caratachea, Claudia
41082 David RD Orosi, CA 93467
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Claudia Torres Caratachea
Print Name Claudia Torres Caratachea
This statement was filed with the County Clerk of Tulare on: March 14, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000532
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 18, 2024
Business Is Conducted By: Individual
Business Address:
710 Hollow Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Honey Valley and P
Registrant Address:
Serrano-Zepeda, Arturo 710 Hollow Way Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Arturo Serrano Zepeda
Print Name Arturo Serrano Zepeda
This statement was filed with the County Clerk of Tulare on: March 18, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2019-0000556
FIRST FILING
Began Transacting Business: January 1, 2019 Statement Expires On: March 21, 2024
Business Is Conducted By: Individual
Business Address:
620 N Eaton Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
JG Construction & Landscape
Registrant Address:
Gallardo, Joel J
620 N Eaton Ave Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Joel J. Gallardo Print Name Joel J. Gallardo This statement was filed with the County Clerk of Tulare on: March 21, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000458
FIRST FILING
Began Transacting Business: Not Appliacable Statement Expires On: March 5, 2024
Business Is Conducted By: Individual
Business Address:
621 N Alta Ave, Suit #A Dinuba, CA 93618
County of Tulare
Fictitious Business Name:
Laura’s Beauty Salon
Registrant Address:
Ibarra Magallon, Laura A 355 E Linden Ave Reedley, CA 9354
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Laura Ibarra Print Name Laura Ibarra This statement was filed with the County Clerk of Tulare on: March 5, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-545
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Kruse Western
Street Address of the Principal Place of Business 31120 West Street Goshen, CA 93227 Tulare County
Mailing Address
PO Box 1029 Goshen, CA 93227 Full Name of Registrant
Western Milling, LLC 31120 West St. Goshen, CA 93227 State: CA
This business is conducted by: A Limited Liability
Company
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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.) Signature of Registrant /s/ Mark La Bounty
Print Name Mark La Bounty, Secretary
This statement was filed with the county clerk of Tulare County on: March 19, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy
Clerk
March 28,
April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000591
REFILE WITH CHANGE Began Transacting Business: January 1, 2019 Statement Expires On: March 27, 2024
Orignal FBN Number: 2018-0001798
Business Is Conducted By: Corporation
Business Address:
710 Hollow Way 250 South L ST Dinuba, CA 93618 County of Tulare
Mailing Address
12825 Ave 414, Ste A Orosi, CA 93647 Fictitious Business Name: Orbit Lanes
Registrant Address:
YR Pizza Planets 12825 Ave 414, Ste A Orosi, CA 93647 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name R. Yvette T. Alvarez
Signature R. Yvette T. Alvarez
Print Officer’s Name and Title Vice President
This statement was filed with the County Clerk of Tulare on: March 27, 2019 Roland P. Hill, County Clerk By: Emily Beaucahmp, Deputy
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000590
REFILE WITH CHANGE Began Transacting Business: January 10, 2019 Statement Expires On: March 27, 2024
Orignal FBN Number: 2018-0001799
Business Is Conducted By: Corporation
Business Address:
12825 Ave 414, Ste A Orosi, CA 93647 County of Tulare
Fictitious Business Name:
YR Pizza Planet
Registrant Address:
YR Pizza Planets 12825 Ave 414, Ste A Orosi, CA 93647 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name R. Yvette T. Alvarez
Signature R. Yvette T. Alvarez
Print Officer’s Name and Title Vice President
This statement was filed with the County Clerk of Tulare on: March 27, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000498
REFILE WITH CHANGE Began Transacting Business: March 11, 2019
Statement Expires On: March 11, 2024
Orignal FBN Number: 2019-0000333
Business Is Conducted By: Individual
Business Address:
601 W Murray Ave Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Visalia Pizza House
Registrant Address:
Mejorado, Matthew 1311 San Antonio Ave Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Matthew Mejorado
Print Name Matthew Mejorado
This statement was filed with the County Clerk of Tulare on: March 11, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
April 4, 11, 18, 25, 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 19th of April on the premises where said property has been stored and which are located at: Lock & Leave Self Storage, 1366 North Crawford Ave. Dinuba CA 93618. County of Tulare; State of California, sale begins at 10:15 AM
Ana Toledo
Ashley Meza
David Rodriguez
Michael Lara & Alice Lara Rosemary Dominguez PROPERTY TO BE SOLD DESCRIBED AS: SCHWINN LEGACY, DISNEY PLANE CAR, KITCHEN ITEMS, BOXES (CONTENTS UNKNOWN), BED, LAMP, TRUNK (CONTENTS UNKNOWN), CLOTHING, CAR SEAT, CRATES, MICROWAVE, REFRIGERATOR, MIRRO, SHELVING, TOTES (CONTENTS UNKNOWN), ASSORTED BOXES (CONTENTS UNKNOWN), BAGS (CONTENTS UNKNOWN), PICTURES, WHEEL BARROW, LAWN MOWER, BIRD CAGES, KIRBY, TRASH, MATTRESS, CHAIRS, WASHER, MISCELLANEOUS HOUSEHOLD ITEMS, MICROWAVE, DINING TABLE, END TABLE, SEWING MACHINE, 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 19th of April.
A-Ward Auction
9411 Vintner Circle Diablo Grande, CA 95207 Joe Ward
Bond# MS237-04-79
Jeff Vercelli
Bond# MS153-13-71
April 4, 11, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yesenia Andrade Rodriguez FOR CHANGE OF NAME CASE NUMBER: 277721 TO ALL INTERESTED
PERSONS:
Petitioner: Yesenia Andrade Rodriguez filed a petition with this court for a decree changing name as follows: Present Name
Yesenia Andrade Rodriguez Proposed Name
Yesenia Anahi Rodriguez 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: May 2, 2019 Time: 8:30 AM Dept.: 7
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel Date: March 13, 2019 Signed /s/ David Mathias Judge of the Superior Court
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2015-0001513
Original Filing Date: August 27, 2015
Statement Expires On: August 27, 2020
Began Transacting Business: January 1, 2010 Business Is Conducted By: Individual
Business Address:
647 Monte Way Dinuba, CA 93618 County of Tulare Phone (559) 397-5088 The following person has Abandoned the use of the
Fictitious Business Name:
Osornio’s Mobile Hand Carwash
Registrant Address:
Granados, Yaneth 950 E Monte Way Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A
registrant who declares as true which he or she knows to be false is guilty of a crime.)
Signature /s/ Yaneth Granados
Print Name: Yaneth Granados Manzo
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy This statement was filed with the County Clerk of Tulare on: March 7, 2019
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000466
FIRST FILING
Began Transacting Business: February 7, 2019 Statement Expires On: March 6, 2024
Orignal FBN Number: 2019-0000433
Business Is Conducted By: Individual
Business Address:
2000 El El Monte Way Dinuba, CA 93618 County of Tulare Phone: (702) 788-5293
Fictitious Business Name:
Domingo's Custom Auto Body Shop
Registrant Address:
Domingo, Joseph Freddy
759 W Berginia Cir Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand