Page 13 - Reedley Exponent 4-26-18 E-edition
P. 13
B5
B5
THE REEDLEY EXPONENT Thursday, April 26, 2018
PUBLIC NOTICES
NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION
NOTICE IS HEREBY GIVEN THAT a mitigated negative declaration has been prepared by the City of Reedley Community Development Department resulting from an Initial Study and Environmental As- sessment (EA) of the project described below and that the Reedley Planning Commission, in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code and in accor- dance with the procedures outlined in the Reedley Municipal Code, will conduct public hearings to consider the application mentioned
below:
Environmental Assessment (EA) No. 2017-7: The City of Reedley initiated Environmental Assessment No. 2017-7 for the purpose of assessing the environmental effects of Annexation Application No. 2017-2, Pre-Zone Application No. 2017-2, and Site Plan Review Ap- plication No. 2017-3. The project site is located in the northeastern sector of the City of Reedley. The project site consists of one parcel (APN: 363-070-49). The 19.076 gross acres is currently vacant land and agricultural land. The area is bounded by commercial and in- dustrial development to the south, a commercial shopping center to the west, county agricultural land to the north and county agricultural land to the east.
Annexation Application No. 2017-2 pertains to the annexation of approximately 19.076 gross acres into the City of Reedley. The proposed annexation is adjacent to the existing City of Reedley City Limits and promotes orderly growth and development. The proposed annexation is consistent with the City of Reedley’s adopted Sphere of In uence and the subject property has a Community Commercial Planned Land Use Designation pursuant to the City of Reedley 2030 General Plan.
Pre-Zone Application No. 2017-2 pertains to the pre-zoning of a 19.076 gross acre parcel to the CC (Central and Community Com- mercial) zone district designation in preparation for annexation con- sistent with the Reedley 2030 General Plan.
Site Plan Review Application No. 2017-3 pertains to the master planning of approximately 19.076 gross acres of commercially desig- nated land. Phase I consists of an approximately 19,895 square foot single story medical clinic at the intersection of East Manning Ave and South Buttonwillow Avenue. Proposed building and parking for clinic use is assumed to be 4 acres in the southwest corner of the parcel. Phase 2 consists of the development of approximately 80,600 square feet of commercial uses and 17,000 square feet of residential/com- mercial mixed-use development, with parking and landscaping for the entire project, which exceeds the 25% development requirement for annexation.
Annexation Application No. 2017-2, Pre-Zone Application No. 2017-2, Site Plan Review Application No. 2017-3, and Environmental Assessment No. 2017-7 are tentatively scheduled to be considered by the City of Reedley Planning Commission on May 17, 2018. The Commission meeting will be held at 5:00 p.m., in the Council Cham- bers at Reedley City Hall, located at 845 G Street, Reedley, California 96354.
Additional information on the proposed project, including the notice of intent, proposed environmental nding of a mitigated negative dec- laration and the initial study may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654.
ANY INTERESTED PERSON may comment on the proposed envi- ronmental nding. Comments may be submitted at any time between the date of this notice and close of business on May 16, 2018. Please direct comments to Ellen Moore, Associate Planner in the Community Development Department at City Hall, 1733 Ninth Street, Reedley, California 93654, or phone: 559-637-4200, Ext. 222, or e-mail ellen. moore@reedley.ca.gov.
April 26, 2018
Public Notice NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700- 21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, May 10th 2018, on www. storagetreasures.com, the following delinquent tenant’s items are described as misc., furniture, household items, and boxes and/ or totes of contents unknown.
Ladonna Goerzen
Unit 1603, 0143
Magda Mancilla
Unit 1113
Jessica L. Ysidron
Unit 1220 Alblert Deluna
Unit 0407
Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party.
Dated this 25th day of April 2018
Auctioneer: www. storagetreasures.com, (480) 397-6503
April 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001775 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Artemio’s
716 W. Ponderosa Avenue, Reedley, CA 93654, Fresno County
Full Name of Registrant
Ramirez Properties Inc. 716 W. Ponderosa Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on March 21,
2018.
This business conducted by: Corporation
Articles of Incorporation C3589612
Type or Print Signature and Title
John Artemio Ramirez Jr., President
Filed with the Fresno County Clerk on: March 26, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 25, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810001701 The following person(s) is(are) conducting business as:
Stearns Home Loans, 7519 N Ingram, Ste 103, Fresno, CA 93711 County of FRESNO
Mailing Address:
4 Hutton Centre Dr, 10th Fl, Santa Ana, CA 92707 Registrant:
Stearns Lending, LLC, 4 Hutton Centre Dr, 10th Fl, Santa Ana, CA 92707 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 2/28/2018. This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201418110250 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.) Stearns Lending, LLC
S/ Jennifer Pendleton, Assistant Vice President Filed with the Fresno County Clerk on 03/22/2018.
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
4/5, 4/12, 4/19, 4/26/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001817 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Your Story - The Counseling Service 614 North Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Socorro Ancheta- Goodacre
2192 W. Park Drive, Madera, CA 93637 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Socorro Ancheta- Goodacre, Owner
Filed with the Fresno County Clerk on: March
27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610000183
The following person has abandoned the use of the following fictitious business names of:
Flowers A La Cart
At business address:
345 K Street, Parlier, CA 93648 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 3, 2011.
The full name and residence of the person abandoning the use of the listed fictitious business name
Christina Navarro Tapia 345 K Street, Parlier, CA 93648
"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/ Christina
Navarro Tapia
The abandonment was
filed with the Fresno County Clerk on: April 2, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001655 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
America Junk Removal 9541 S. Academy Avenue, Selma, CA 93662 Fresno County Phone (559) 856-3302
Full Name of Registrant
Edward Raul Hernandez 9541 S. Academy Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on March 19,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Edward Raul Hernandez, Owner
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001853 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Serenity Rustic Retreat on Mill Creek 38811 Barberry Lane, Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
High Road Long View Inc. 38811 Barberry Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4087108
Type or Print Signature and Title
Sandra Koch, President
Filed with the Fresno County Clerk on: March 28, 2018
Brandi L. Orth, County Clerk
By:Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: March 27, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201410001810
The following persons have abandoned the use of the following fictitious business names of:
South Valley Private Security
At business address:
777 West Shaw Avenue, Fresno, CA 93704 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 27, 2014.
The full name and residence of the persons abandoning the use of the listed fictitious business name
H. Ronald Sawl 2150 Tulare Street, Fresno, CA 93721 William M. Schiff 15516 N. Friant Road Friant, CA 93626 Robert McDonald 2658 E. De Young Dr. Fresno, CA 9320
"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/ H. Ronald Sawl Signed: /s/ William M. Schiff Signed: /s/ Robert
McDonald
The abandonment was filed with the Fresno County Clerk on: April 6, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002037 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
South Valley Private Security
2150 Tulare Street, Fresno, CA 93721 Fresno County
Full Name of Registrant
Fresno County Private Security
2150 Tulare Street, Fresno, CA 93721 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: Corporation
Articles of Incorporation C2621376
Type or Print Signature and Title
Robert D. Simpson, President
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001986 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
No Limit Automotive Services
90 W. Herndon Avenue, Fresno, CA 93650 Fresno County
Mailing Address
P.O. Box 225,
Hanford, CA 93232-0225
Full Name of Registrant
Ryan D Reese
446 N. Lexington Place, Hanford, CA 93230 Phone (559) 707-5002 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
Ryan D Reese, Owner Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001732 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
TownePlace Suites TPS Fresno 7127 N Fresno Street, Fresno, CA 93720 Fresno County
Mailing Address
8300 Granite Falls Drive, Bakersfield, CA 93312
Full Name of Registrant
Ayan Hospitality, LLC 11103 Queensbury Drive Bakersfield, CA 93312 Phone (559) 274-8693 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: Ayan Hospitality, LLC Articles of Incorporation 201502610220
Type or Print Signature and Title
Raju Verma, Managing Member
Filed with the Fresno County Clerk on: March 23, 2018
Brandi L. Orth, County Clerk
By: Marisaa Cutis, County Clerk Admin
Notice: This Statement Expires On: March 22, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001630 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Franzia-Sanger 2916 South Reed Ave., Sanger, CA 93657-9526, Fresno County
Mailing Address
P.O. Box 90, Tracy, CA 95378
Full Name of Registrant
Wine Group LLC The 4596 S. Tracy Blvd. Tracy, CA 95377 Phone (209) 599-4111 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 199718810008
Type or Print Signature and Title
David Johnson, Managing Member
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
STATEMENT OF ABANDONMENT OF
USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201310006494 The following person has abandoned the use of the following fictitious business
name of:
IRE Pallet’s Co.
At business address:
2396 S. Golden State Blvd, Fowler, CA 93625, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 11, 2013.
The full name and residence of the person abandoning the use of the listed fictitious business name
Julia Garcia-Larios 2396 S. Golden State Blvd, Fowler, CA 93625
"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/ Julia Garcia-
Larios
The abandonment was
filed with the Fresno County Clerk on: April 5, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy. April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001834 The following person(s) is(are) conducting business
as:
E's Sol Food, 6560 South Cornelia Avenue, Fresno, CA 93706 - Fres County of FRESNO
Mailing Address:
6560 South Cornelia Avenue, Fresno, CA 93706 - Fres
Registrant:
AB&J's, LLC, 6560 South Cornelia Avenue, Fresno, CA 93706 - Fres Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201535310717 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.) AB&J's, LLC
S/ Dameon Harris, Owner, Filed with the Fresno County Clerk on 03/27/2018.
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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002015 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bhogal Bros Express(BBE) 3409 N. Vahe Avenue, Fresno, CA 93737 Fresno County
Mailing Address
3409 N. Vahe Avenue, Fresno, CA 93737
Full Name of Registrant
Arvinder Singh 3409 N. Vahe Avenue, Fresno, CA 93737 Phone (559) 250-2121 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
Arvinder Singh, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201610002363
The following person has abandoned the use of the following fictitious business names of:
Valley Regional Insurance Services Towers & Johnson Insurance Agency CSI Bonding & Insurance Services At business address: 5756 N. Marks Avenue, Suite 156,
Fresno, CA 93711 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 28, 2016
The full name and residence of the person abandoning the use of the listed fictitious business name
VRIS, Inc.
5756 N. Marks Avenue, Suite 156, Fresno, CA 93711
"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/ Dan W. Book The abandonment was filed with the Fresno County
Clerk on: April 9, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001970 The following person(s) is(are) conducting business
as:
REV Enterprises, 8186 N. Dearing Ave., Fresno, CA 93720, County of Fresno Registrant:
Jane Gamoian, 8186 N. Dearing Ave., Fresno, CA 93720
Mary Ann Hokokian, 5987 E. Alta, Fresno Ave., CA 93727
David Der Hairbedian, 937 N. Citadel Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/20/2002 This business is conducted by: Partnership
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/ Jane Gamoian
Filed with the Fresno County Clerk on April 4, 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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002097 The following person(s) is(are) conducting business
as:
Simply Shahrzad, 6672 N. Woodson Ave., Fresno, CA 93711, County of Fresno Registrant:
Kalina Goodarzi, 6672 N. Woodson 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: 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/ Kalina Goodarzi, Owner Filed with the Fresno County Clerk on April 9, 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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002111 The following person(s) is(are) conducting business
as:
Bardas Imports, 2006 N. 1st St., Apt. A, Fresno, CA 93703, County of Fresno Registrant:
Monica Nava, 2006 N. 1st St., Apt. A, Fresno, CA 93703
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 Nava, Owner Filed with the Fresno County Clerk on April 10, 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
4/19, 4/26, 5/3, 5/10/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002114 The following person(s) is(are) conducting business
as:
MJF Properties, 2370 E. Brandywine Lane, Fresno, CA 93720, County of Fresno
Registrant:
Morgan J. Fields, 2370 E. Brandywine Lane, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A