Page 12 - Sanger Herald 1-31-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, January 31, 2019
PUBLIC NOTICES
Public Notice
Fresno Housing accepting pre-applications for Affordable Housing Interest Lists
(Please note: This is not the Section 8/Housing Choice Voucher Waitlist)
Beginning on Thursday, January 31, 2019 at 10:00 am through Thursday, February 14, 2019 at 3:00 pm, Fresno Housing will accept pre-applications for Affordable Housing interest lists for the following property:
Ceeb Toom Rau Pej Xeem (Public Notice)
Tsev Saib Xyuas Vaj Tse (Fresno Housing) tab tom txais daim ntawv thov ua ntev rau
(Thov ceeb toom: Qhov nov tsis yog rau cov xes seem 8 (Section 8/Housing Choice Voucher Waitlist)
Pib hnub Thursday, lub 1 hlis, tim 31, xyoo 2019 thaum 10:00 sawv ntxov mus txog rau hnub Thursday, lub 2 hlis, tim 14, xyoo 2019 thaum 3:00 tav su, Tsev Saib Xyuas Vaj Tse (Fresno Housing) yuav pib txais cov ntawv teev npe ua ntej rau cov Affordable Housing interest list rau cov koom tsev hauv qab ntawm no:
cov neeg tau nyiaj tsawg Cov Ntawv Xav Tau (Affordable Housing Interest Lists)
Property/List Name
Site Of ce Location
Phone Number
Bedroom Sizes
Blossom Trail Commons
285 J Street Sanger, California
This is not for the Section 8/Housing Choice Voucher program. The interest list for the Section 8/Housing Choice Voucher program is currently closed.
Pre-applications will be RANDOMLY selected using a LOTTERY system and preferences will be applied to each draw, as applicable.
It is important to know that each pre-application is speci c to a property. To view a detailed list of properties currently accepting pre-applications and to ll out a pre-application, please visit: www.fresnohousing.org/onlineapplication.
There is no cost to apply for any interest list managed by Fresno Housing. Applicants must meet the eligibility and income requirements according to the Tenant Selection plan for that property.
Pre-Application Guidelines and Instructions:
•The online pre-application is designed to be simple and fast – most people nish it in less than 15 minutes.
•In order to submit an online pre-application, you will need to register and create an account and enter the names, dates of birth and social security numbers for the head of household and spouse/co-head and list the number of family members.
•If you have an active account, log in with your original email address and password.
For additional information, please contact the site of ce.
January 31, 2019
(559) 441-2313
1, 2, 3, & 4
Chav Tsev/Lub Npe
Qhov chaw ua haujlwm
Xov Tooj
Chav pw
Blossom Trail Commons
285 J Street Sanger, California
(559) 441-2313
1, 2, 3, & 4
Thov ceeb toom tias qhov nov tsis yog cuv npe rau qhov kev pab xev seem 8 (Section 8/Housing Choice Voucher Waitlist). Tam sim no qhov xev seem 8 (Section 8/Housing Choice Voucher) tsis tau qhib.
Peb yuav LAM TAU LAM XAIV cov ntawv xav tau kev pab ntawm no raws li kevcai cuv xab lab thiab raws li timtsum ua sau tseg.
Nws yog ib qho tseem ceeb kom paub tias txhua daim ntawv thov ua ntej yog tshwj xeeb rau cov chav tsev. Yog tia xav saib cov chav tsev kws tab tom txais cov ntawv sau npe ua thiab ua daim ntawv thov ua ntej, thov mus xyuas: www.fresnohousing.org/onlineapplication. Tsis raug them nqi dabtsi rau qhov kev ua daim ntawv tuaj tso rau daim ntawv teev npe uas tswj los ntawm Tsev Saib Xyuas Vaj Tse Hauv Fresno. Cov neeg thov yuav tsum ua kom tau raws li kev tsim nyog thiab cov nyiaj khwv tau los raws li txoj cai Tenant Selection Plan npaj rau qhov chav tsev ntawd.
Daim Ntawv Thov Ua Ntev Cov Cai thiab Cov Lus Qhia Ua Daim Ntawv Cuv Npe:
•Daim ntawv cuv npe nyob saum nruab ntug (online) no yooj yim ua thiab ua sai xwb – feem ntau neeg siv tsawg tshaj 15 feeb los ua.
•Ua ntej yuav xa tau koj daim ntawv cuv npe saum nruab ntug tuaj, koj yuav tau tsim ib qhov as khauj (account) thiab tso tus tswv cuab npe, hnub yug thiab tus xaus saus (social security number) nrog rau nws tus poj niam los sis tus txiv tibsis thiab sau tag nrho tsev neeg npe rau. •Yog tias koj muaj ib tus as khauj (account) thov sau koj tus email chaw nyob thiab koj tus los lus zais (password).
Yog xav paub ntau tshaj no, thov hu rau lub chaw ua haujlwm.
January 31, 2019
Aviso Público
Fresno Housing está aceptando solicitudes para pre-aplicaciones para las Listas de
Espera de Vivienda Asequible para Personas de Bajos Ingresos
(Por favor tome nota: Esta no es una Lista de Espera para la Sección 8/Vales de Elección de Vivienda)
Empezando el Jueves, 31 de Enero del 2019 a las 10:00 a.m hasta el Jueves, 14 de Febrero del 2019 a las 3:00 p.m, Fresno Housing estará aceptando pre-solicitudes para las listas de espera de vivienda asequible para la siguiente propiedad:
Nombre de Propiedad
Ubicación
Teléfono
Numero de Recamaras
Blossom Trail Commons
285 J Street Sanger, California
(559) 441-2313
1, 2, 3, & 4
Por favor tome nota, esta no es una Lista de Espera para la Sección 8/Vales de Elec- ción de Vivienda. La lista de espera para la Sección 8/Vales de Elección de Vivienda está cerrada.
Las pre-aplicaciones se seleccionarán al AZAR utilizando un sistema de LOTERIA y se apli- carán las preferencias, si es aplicable.
Es importante saber que cada pre-aplicación está ligada a cada propiedad. Para ver una lista detallada de las propiedades que actualmente están aceptando solicitudes y para llenar una solicitud, por favor visite: www.fresnohousing.org/onlineapplication
No hay costo alguno para presentar una solicitud para cualquier lista de espera adminis- trada por Fresno Housing. Los solicitantes deben cumplir con los requisitos de elegibilidad e ingreso de conformidad con la política del plan “Selección de Inquilinos (Tenant Selection Plan)” de cada propiedad.
Directrices e instrucciones para la pre- solicitud:
•La solicitud en línea está diseñada para ser sencilla y rápida – la mayoría de las personas terminan de llenarla en menos de 15 minutos.
•Para presentar una solicitud en línea, es necesario que se registre y cree una cuenta e intro- duzca los nombres, fechas de nacimiento y números de seguro social del jefe de familia y su cónyuge/co-responsable y que anote el número de miembros de la familia.
•Si ya tiene una cuenta previa, debe de iniciar la sesión con el correo electrónico y con- traseña original.
Para más información, por favor contacte la propiedad.
January 31, 2019
SANGER UNIFIED SCHOOL DISTRICT
NOTICE OF PROVISIONAL APPOINTMENT TO FILL
THE VACANCY IN TRUSTEE AREA 4
On January 24, 2019 the Board of Trustees of the Sanger Uni ed School District appointed Richard Duran to ll a vacancy created on the governing Board effective December 13, 2018 as a result of Trustee Marcy Masumoto’s resignation, which was effective as of the close of business on December 12, 2018. Richard Duran’s provision-
al appointment shall be effective on January 24, 2019.
Unless a petition calling for a special election containing a suf cient number of signatures is led with the Fresno County Superintendent of Schools within thirty (30) calendar days of the date of the provision- al appointment, it shall be an effective appointment for all purposes. This Notice is intended to ful ll the requirement of Education Code §5092. Any questions about this notice should be directed to Susan Joneson at (559) 524-6521.
January 31, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710004196
The following person has abandoned the use of the following fictitious business name of:
A-Line Transportation Services
At business address:
2839 N. Arroyo Avenue, Fresno, CA 93727
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: July 31, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Tuan Quac Dinh 2839 N. Arroyo Avenue, Fresno, CA 93727
"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/ Tuan Quac Dinh
The abandonment was filed with the Fresno County Clerk on: December 31, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006973 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
P N R Trucking 192 W Palm Avenue, Reedley, CA 93654 Fresno County
Mailing Address
192 W Palm Avenue, Reedley, CA 93654 Full Name of Registrant
Armando Perez
192 W Palm Avenue, Reedley, CA 93654 Aoraria Rivas Avila 188 Barker Lane, Merced, CA 95348 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2018.
This business conducted
by: Copartners
Type or Print Signature and Title
Armando Perez, Copartner Filed with the Fresno County Clerk on: December 14, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: December 13, 2023
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000085 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sango Transport Inc 3134 Hanover Avenue, Fresno, CA 93722 Fresno County (559) 573-5690
Full Name of Registrant
Sango Transport Inc 3134 Hanover Avenue, Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3320254
Type or Print Signature and Title
Satpal Singh, CEO
Filed with the Fresno County Clerk on: January 4, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 3, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000083 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Western Entertainment 3134 Hanover Avenue, Fresno, CA 93722 Fresno County (559) 573-5690
Full Name of Registrant
Satpal Singh
3134 Hanover Avenue, Fresno, CA 93722 (559) 573-5690
Ajay Singh
3134 Hanover Avenue, Fresno, CA 93722 (559) 216-5952 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2019.
This business conducted by: Copartners
Type or Print Signature and Title
Satpal Singh, Co-Partner Filed with the Fresno County Clerk on: January 4, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 3, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000005 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Ace Enterprise 4681 E. Wine Ave, Fresno, CA 93725 Fresno County
Mailing Address
4332 W. Dakota Ave, Fresno, CA 93722
Full Name of Registrant
Sargis Vardanyan 4332 W. Dakota Ave, Fresno, CA 93722 (559) 360-4287 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
Sargis Vardanyan, Owner Filed with the Fresno County Clerk on: January 2, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 1, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510000116
The following person has abandoned the use of the following fictitious business name of:
Henslee Farms Trucking
At business address:
1905 Stroud Ave Kingsburg, CA 93631 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 7, 2015.
The full name and residence of the person abandoning the use of the listed fictitious business name
Konnor Thomas Henslee
3088 Ave 384, Kingsburg, CA 93631
"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/ Konnor Thomas
Henslee
The abandonment was
filed with the Fresno County Clerk on: December 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000047 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Sierra Crest Project Consulting 11552 E. Sierra Avenue, Clovis, CA 93619, Fresno County
Mailing Address
11552 E. Sierra Avenue, Clovis, CA 93619
Full Name of Registrant
Jonathan James Van Volkinburg
11552 E. Sierra Avenue, Clovis, CA 93619 Randy Ohlberg 2597 Purvis Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name
listed above on January 3, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Jonathan James Van Volkinburg, General Partner Filed with the Fresno County Clerk on: January 3, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 2, 2024
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007049 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
Lakeridge Camping and Boating Resort Lake ridge Camp Ground
30547 Sunnyslope Road, Sanger, CA 93657 Fresno County (559) 787-2260
Mailing Address
P.O. Box 250, Piedra, CA 93649
Full Name of Registrant
Elizabeth Jean Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722 James H. Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on December
7, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Elizabeth Jean Matthews, Co-Owner
Filed with the Fresno County Clerk on: December 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 18, 2023
A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000139 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cherie’s Mobile Notary 1705 Finchwood Avenue, Clovis, CA 93611, Fresno County
Mailing Address
1705 Finchwood Avenue, Clovis, CA 93611
Full Name of Registrant
Cherie Lea Harmon 1705 Finchwood Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Cherie Lea Harmon, Owner Filed with the Fresno County Clerk on: January 8, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 7, 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. 2201910000068 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Family Matters Home Care
687 W. Holland Avenue, Clovis, CA 93612, Fresno County
Mailing Address
687 W. Holland Avenue, Clovis, CA 93612
Full Name of Registrant
Family Matters Home Care, LLC
687 W. Holland Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201900310360
Type or Print Signature and Title
Tobie Gray, Managing Member
Filed with the Fresno County Clerk on: January 4, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 3, 2024
A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
STATEMENT OF ABANDONMENT OF
USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510000266 The following person has abandoned the use of the following fictitious business
name of:
Pho 75 #2 Oriental Restaurant
At business address:
3127 E. McKinley Avenue, Fresno, CA 93703
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: January 14, 2015.
The full name and residence of the person abandoning the use of the listed fictitious business name
Song Hoa, LLC 3127 E. McKinley Avenue,
Fresno, CA 93703
"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/ Song Hoa
The abandonment was filed with the Fresno County Clerk on: January 10, 2019 Brandi L. Orth, County
Clerk
By: Sonya Soy, Deputy.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Polo’s Beauty Salon 4636 E. Belmont, Fresno, CA 93702, Fresno County
Mailing Address
4636 E. Belmont, Fresno, CA 93702
Full Name of Registrant
Alma L. Ruiz De Pranger 1445 N. Cedar, Apt. 103, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on January 7,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Alma L. Ruiz De Pranger, Owner
Filed with the Fresno County Clerk on: January 7, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 6, 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. 22011810007130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Super Tacos & Caterings
533 Newmark Ave, Parlier, CA 93648, Fresno County
Full Name of Registrant
Hector Ortega Medina 13744 E. Amigo Dr., Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Ortega Medina Owner
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: December 26, 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. 2201810007142 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
U S Foodmart 1958 Jensen Ave., Sanger, CA 93657 Fresno County Phone (559) 875-9342
Full Name of Registrant
Satinder Pal Singh 2965 Sterling Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Satinder Pal Singh, Owner Filed with the Fresno County Clerk on: December 28, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Benny Hernandez Nuts & Raisins
1230 Jefferson Way, Sanger, CA 93657, Fresno County
Mailing Address
1230 Jefferson Way, Sanger, CA 93657
Full Name of Registrant
Benny Perez Hernandez Jr.
1230 Jefferson Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
14, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Benny Perez Hernandez Jr., Owner
Filed with the Fresno County Clerk on: January 14, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 13, 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. 2201910000253 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Lo Mejor De Tu Cocina 5281 S. Clovis Ave, Fresno, CA 93725, Fresno County Phone (559) 281-1809
Mailing Address
4749 E. Woodward Ave, Fresno, CA 93702
Full Name of Registrant
Martin Reyna Cisneros 4749 E. Woodward Ave, Fresno, CA 93702 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
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 14, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 13, 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. 2201910000130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Starting Five Barbershop
3089 Rialto Ave, Clovis, CA 93619 Fresno County Phone (559) 997-9835
Mailing Address
3089 Rialto Ave, Clovis, CA 93619
Full Name of Registrant
Alexander Ray Michalski 3089 Rialto Ave, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 8, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 7, 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. 2201910000235 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Chooljian Farms 3192 S. Indianola,