Page 14 - Reedley Exponent 11-29-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, November 29, 2018
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Ordinance No. 2018-008 and
Environmental Assessment No. 2018-15
Related to Exempting Temporary Real-Estate Signage 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 City Council will conduct a public hearing to consider the
following:
1. Environmental Assessment No. 2018-15: Recommend that the City Council  nds that no new environmental document is re- quired for Ordinance 2018-008, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Ordinance No. 2018-008: Recommend that the City Coun- cil introduce Ordinance No. 2018-008, proposing to amend Chapter 14, of Title 10, which pertains to Exempt Signs, adding Article I al- lowing for the inclusion of temporary real-estate signage within the community.
REEDLEY CITY COUNCIL
Date: Time: Place:
Tuesday, December 11, 2018
7:00 p.m., or thereafter
City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The City Council Meeting Agenda will be available for review on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on Friday, December 7, 2018.
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 City Council at, or prior to, the public hearing. Additional information on the proposed application, including the en- vironmental assessment, are 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.
November 29, 2018
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Ordinance No. 2018-009 and
Environmental Assessment No. 2018-16
Related to Mandatory Connection to City Services 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 City Council will conduct a public hearing to consider the
following:
1. Environmental Assessment No. 2018-16: Recommend that the City Council  nds that no new environmental document is re- quired for Ordinance 2018-009, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Ordinance No. 2018-009: Recommend that the City Council introduce Ordinance No. 2018-009, proposing to amend Title 8, Chapter 1, Article 3; and Chapter 2, Articles 2D and 2E pertaining to mandatory connection to city water and sewer services.
REEDLEY CITY COUNCIL
Date: Time: Place:
Tuesday, December 11, 2018
7:00 p.m., or thereafter
City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The City Council Meeting Agenda will be available for review on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on Friday, December 7, 2018.
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 City Council at, or prior to, the public hearing. Additional information on the proposed application, including the en- vironmental assessment, are 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.
Novmeber 29, 2018
NOTICE OF PUBLIC LIEN SALE Sale of abandoned property
of:
Storland of Reedley
776 North Haney Ave Reedley Ca 93654 NOTICE IS HEREBY GIVEN that the undersigned will be sold to the highest bidder, pursuant to the California Self- Service Storage Facility Act, (B & P Code 21700 et. Seq.) The following personal property including but not limited to furniture, clothing, toys, tools, and/or other household goods or miscellaneous items to-wit. UNIT 556: Sylvia Estrada UNIT 516: Jerold Avila UNIT 454: Sophia Fuentes Meza
UNIT449: Maria De Lourdes Hernandez
UNIT 639: Cesar Serrano UNIT M56: Jose Alberto Torres-Perez
UNIT M30: Francisco J. L MOnsiviais
UNIT M3: Paul Mitchell UNIT 414/444: Theresa A. Mckee
UNIT 213/243: Michelle Alramirano
UNIT 706: David Martinez Perez
UNIT 654: Enrique Jr. Naranjo
UNIT 633: Oscar Manuel Hinojosa
UNIT 619: Matthew D. Mulligan
UNIT 532: HEctor Alejandro Cortes
UNIT 437: Adolfo Ayungua UNIT 217: Rigoberto Medina_Gomez
UNIT 211: Robert Oliver UNIT 301: David Holguin UNIT 208: Evaristo Jr. Trevino
UNIT 145: Richard Neal Macquarrie
Sale will be held by live auction on Saturday December 8th at 9am on the premises.
All purchased goods are sold as is and must be removed the day of the sale. Sale is subject to prior cancellation if settlement between landlord and obligated party.
November 22, 29, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Gloria
F. Garcia, aka Gloria Franisca Garcia CASE NO. 18CEPR01158 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Gloria F. Garcia, aka Gloria Franisca
Garcia
A Petition for Probate has been filed by: Michael H. Garica in the Superior
Court of California, County of Fresno.
The Petition for probate requests that Michael H. Garica be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: December 13, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal
of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Teresa B. Petty-Jones
375 Woolworth, Suite 104, Clovis, California 93612 559-326-7098
November 15, 22, 29, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Aracelia Zamora CASE NUMBER:
18 CE CG03809
TO ALL INTERESTED PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Aracelia Zamora Proposed Name
Aracelia Antuna
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: January 14, 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
Date: October 12, 2018 Signed /s/ Monica Diaz Judge of the Superior Court November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006136 The following person(s) is(are) conducting business
as:
Victra, 6569 N. Riverside Drive 101, Fresno, CA
93277, County of Fresno Registrant:
AKA Wireless, Inc., 8510 Colonnade Center Dr. Ste 300, Raleigh, NC 27615 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2018
This business is conducted by: a Corporation
Articles of Incorporation: C4055122
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/ Bill Carter, Secretary Filed with the Fresno County Clerk on October 23, 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
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006138 The following person(s) is(are) conducting business
as:
Victra, 5046 N. Palm Ave., Fresno, CA 93704, County of Fresno
Registrant:
AKA Wireless, Inc., 8510 Colonnade Center Dr. Ste 300, Raleigh, NC 27615 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: July 1, 2018
This business is conducted by: a Corporation
Articles of Incorporation: C4055122
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/ Bill Carter, Secretary Filed with the Fresno County Clerk on October 23, 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
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006078 The following person(s) is(are) conducting business
as:
Green Leaf Company, 22319 W. California Ave., San Joaquin, CA 93660, County of Fresno Registrant:
Monica Pacheco Lopez, 22319 W. California Ave., San Joaquin, CA 93660 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/ Monica Pacheco Lopez, Owner
Filed with the Fresno County Clerk on October 18, 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
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006265 The following person(s) is(are) conducting business
as:
K&H Hair, 4974 E. Kings Canyon Road, Suite C-101, 102 & 103, Fresno, CA 93727, County of Fresno
Registrant:
K&H Hair Inc, 1179 Fresno Street, Fresno, CA 93706 Registrant commenced to
transact business under the Fictitious Business Name(s) listed above on: 10/31/2018 This business is conducted by: Corporation
Articles of Incorporation: C4205424
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/ Christopher Ki Hong, President
Filed with the Fresno County Clerk on October 31, 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
11/8, 11/15, 11/22, 11/29/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006283 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Amitoj Trans Carrier 3626 N. Blythe Ave Apt 114, Fresno, CA 93722 Fresno County
Full Name of Registrant
Amrinder Singh 3626 N. Blythe Ave Apt 114,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on October 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Amrinder Singh, Owner Filed with the Fresno County Clerk on: October 31, 2018
Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: October 30, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006306 The Following Person is
Conducting Business as New Filing
Fictitious Business Name
Betty’s Gifts 1610 11th Street, Reedley, CA 93654 Fresno County
Mailing Address
1610 11th Street, Reedley, CA 93654 Full Name of Registrant
Beatriz Aguilar
De Ochoa
641 E. Jefferson Avenue,
Reedley, CA 93654
Registrant commenced to transact business under the Fictitious Business Name listed above on November 2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Beatriz Aguilar De Ochoa, Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006253 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Adame Trucking 149 E. Beech Ave Reedley, CA 93654 Fresno County
Full Name of Registrant
Gonzalo Adame
149 E. Beech Ave Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on October
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gonzalo Adame, Owner Filed with the Fresno County Clerk on: October 30, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: October 29, 2023
A new statement must be filed prior to the expiration date.
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006250 The following person(s) is(are) conducting business
as:
Crown Time, 770 W. Shaw Ave., Suite 101, Fresno, CA 93704, County of Fresno
Registrant:
Maxwell Isaac Orloff, 770 W. Shaw Ave., Suite 101, Fresno, CA 93704 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/ Maxwell Isaac Orloff, Owner
Filed with the Fresno County Clerk on October 30, 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
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006274 The following person(s) is(are) conducting business
as:
Allied Electric, a Buckles- Smith Company, 540 Martin Ave., Santa Clara, CA 95050; Santa Clara Registrant: Buckles-Smith Electric Company, 540 Martin Ave., Santa Clara, CA 95050 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/15/2018 This business is conducted by: Corporation
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/ Chris Munson, Chief Financial Officer
Filed with the Fresno County Clerk on October 31, 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
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006284 The following person(s) is(are) conducting business
as:
Souplantation, 7114 North Fresno St., Fresno, CA 93720 County of FRESNO Mailing Address:
15822 Bernardo Center Drive, Suite C, San Diego, CA 92127
Registrant:
Garden Fresh Restaurants LLC, 15822 Bernardo Center Drive, Suite C, San Diego, CA 92127 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/01/2017.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 6262735
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.) Garden Fresh Restaurants LLC
S/ Michael Dorsey, Vice President & Controller, Filed with the Fresno County Clerk on 11/01/2018.
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
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006368 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rolinda Supply 9191 W Whitesbridge Avenue, Fresno, CA 93706 Fresno County Phone (559) 448-7979
Mailing Address
POBox278, Caruthers, CA 93609
Full Name of Registrant
S 5 Enterprise Inc 9191 W Whitesbridge Avenue,
Fresno, CA 93706 Phone (559) 307-7252 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4145636
Type or Print Signature and Title
Runjit Singh, President Filed with the Fresno County Clerk on: November 7, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006073 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Spanish Academy 1934 N. Larose Lane, Clovis, CA 93619 Fresno County Phone (559) 978-6079
Full Name of Registrant
Pilar Guadalupe Garcia Bonilla
1934 N. Larose Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Runjit Singh, Owner
Filed with the Fresno County Clerk on: October 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 17, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS BUSINESS NAME File No. 2201610004355 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: The Windham, 1100 East Spruce Street, Fresno, CA 93720, County
of Fresno
The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 8-10-2016. Person abandoning the use of the listed fictitious business name: Windham Senior Care, LLC, 1000 Legion Place, Suite 1600, Orlando, FL 32801
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 a crime.) S/ Robert W. Chapin, Jr., as Manager
This abandonment was filed with the Fresno County


































































































   12   13   14   15   16