Page 10 - Dunuba Sentinel 8-23-18 E-edition
P. 10
B4 Thursday, August 23, 2018 PUBLIC NOTICES
The Dinuba Sentinel
LEGAL NOTICE OF LANDS WITHIN THE ORANGE COVE IRRIGATION DISTRICT UPON WHICH STANDBY CHARGES OF SAID DISTRICT ARE DELINQUENT NOTICE IS HEREBY GIVEN that below is a list of parcels of land embraced within the Or- ange Cove Irrigation District upon which 2018 standby charges levied by said District are delinquent and remain unpaid. Said list also shows the name of the assessee(s) the amount
of standby charges and penalties due on such lands.
ASSESSEES ARE REQUESTED to carefully examine said delinquent list and report errors to the of ce of the Orange Cove Irrigation District, 1130 Park Boulevard, Orange Cove, CA. 93646.
PLEASE TAKE NOTICE that the amounts opposite the description of each parcel of land listed denotes in dollars and cents the standby charges and penalties due thereon for 2018, and that the parcel numbers referred to below are the assessor’s parcel numbers of the re- spective counties in which the land is situated.
NOTICE IS FURTHER GIVEN that unless the delinquent standby charges, together with penalties as shown in the list described below, are paid at the Orange Cove Irrigation District of ce by 12 noon on the 14th day of September 2018, the lands upon which such standby charges are a lien will be sold to the District for nonpayment of the delinquent standby charg- es and penalties.
NOTICE IS FURTHER GIVEN that subsequent to the sale of the land to the District for delin- quent standby charges, it may be redeemed by the redemptioner, the person whose estate has been sold, or his successor in interest within three years from the date of sale, or, there- after before a Collector’s Deed of the property has been delivered by the District, by paying the amount of standby charges against the property with the delinquent penalties thereon, standby charges subsequent to sale, together with interest on such standby charges as are delinquent and the penalties thereon at the rate of nine percent per year from the date of delinquency. Said redemption amount shall also include the amount of the recorder’s fees in recording the Certi cate of Sale and the Certi cate of Redemption. Information concerning redemption may be obtained from Robert T. Ramirez, Controller/Treasurer, in the District’s accounting department, 1130 Park Blvd, Orange Cove, California 93646, (559) 626-4461. NOTICE IS FURTHER GIVEN that after three years from the date of the sale of the delin- quent land to the District, the right of redemption may be terminated upon execution and de- livery to the District of a Collector’s Deed pursuant to Chapter 6 of the California Water Code commencing with Section 36951.
NOTICE IS FURTHER GIVEN that there are also delinquent standby charges for a year or years prior to 2018 on these and other parcels within Orange Cove Irrigation District not listed herein, and that information with respect to which parcels have delinquent standby charges and the delinquency may be obtained from the Tax Collector of the District.
PUBLIC NOTICE submitted by Fergus Morrissey Tax Collector, Orange Cove Irrigation Dis-
trict.
APN
373-130-06 185-430-03 185-170-51 373-270-24 185-170-03 375-030-24 373-031-38 185-151-48 373-280-14 021-070-50 021-070-43 021-070-48 025-070-26 025-040-02 005-050-51 025-060-30 025-140-37 025-060-05 025-110-24 025-110-25 025-030-10 025-040-40 025-070-31 035-041-04 025-110-13 005-090-17 025-020-19
COUNTY
Fresno Fresno Fresno Fresno Fresno Fresno Fresno Fresno Fresno Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare
ORANGE COVE IRRIGATION DISTRICT Delinquent Standby Listing
ASSESSEE
Gonzalez, Alfonso & Meraz, Alicia Bray, Charles B.
Bishop, Bart B.
Robinson Family Trust
Robinson, Joseph
Palomero, Hector & San Juana Gunner, Elizabeth Nicole
Suntra Holdings LLC
Beavers, Lester H. & Daisy, Leora R. Gomez, Eliodoro & Elva
Orozco, Joel & Rhonda Orozco, Joel & Rhonda Valenzuela, Victor Relingo, Teresa
Apex Natural Renewal LLC
Alarcon, Richard A. & Montes De Oca, Flora Cruz, Domingo & Emilia
Abdi, Ahmed Ali
Bezzerides, Paul A. (TR)
Bezzerides, Paul A. (TR)
Perez, Angel
Camarillo, Carmen
Morales, Pedrito M.
Pineda, Ana Rosa
Magana, Isreal Alvarez
Jalcocotan Inc.
Nunez, Salvador Nava & Vasquez, Adriana Abad
AMOUNT
$ 325.84 August 23, 30, September 6, 2018
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$ 1,907.38
1,907.38 1,644.53 276.84
708.44 75.18 410.69 1,870.55 5,344.28
55.98 827.22 98.74 526.40 501.49 965.95 1,773.23
495.01 187.16 118.15 962.37 346.18 453.72 214.90
258.35
122.45 1,817.67
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED:
The Dinuba Planning Commission is scheduled to hold public hear- ings to consider the following proposals:
Item 1: App. No. 2018-10 Zone Text Amendment (Continued Hear- ing)
Item 2: App. No. 2018-12 Zone Text Amendment
When and Where:
6:30 p.m., Tuesday, September 4, 2018 Council Chamber, City Hall
405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Item 1: City of Dinuba Item 2: City of Dinuba
Location:
Item 1: Locations Citywide Item 2: Locations Citywide
Proposal:
Item 1: Amendment to Dinuba Municipal Code Title 17, Chapter 17.73 (Communication Towers and Facilities).
Item 2: Amendment to Dinuba Municipal Code Title 17, Chapter 17.72 (Development Standards – Signs)
Notice is hereby given that environmental assessments have been conducted for the project identi ed above. It has been determined that the proposals will not have potential adverse effects on the en- vironment and is exempt under the general rule from any CEQA pro- cesses.
Contact:
You are welcome to attend this meeting to express your views on these requests. Persons are encouraged to submit typewritten state- ments or diagrams to the Public Works Director in advance of the hearing so that they can be copied and distributed to the Planning Commission.
If you desire more information or wish to view the staff report for the projects, please contact Mr. Cristobal Carrillo, Planner II, City of Di- nuba, Public Works, 1088 E. Kamm Avenue. Mr. Carrillo can also be contacted at (559) 591-5924, ext. 104 or at ccarrillo@dinuba.ca.gov.
Any person aggrieved by a nal decision of the Planning Commis- sion may appeal the decision to the Dinuba City Council within fteen days of the date the decision is nal. Actions of the Planning Com- mission that are recommendations only shall not be considered nal decisions.
If you challenge the decision made regarding these requests 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 cor- respondence delivered to the City of Dinuba at, or prior to, the public hearing.
August 23, 2018
ORDINANCE NO. 2018-03
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DINUBA AMENDING ORDINANCE NO 2013-02 FOR THE CRE- ATION OF AN ECONOMIC DEVELOPMENT COMMISSION BY ADDITION OF CHAPTER 2.30 OF THE
DINUBA MUNICIPAL CODE
WHEREAS, the City of Dinuba wishes to create a more compliant
and ef cient Economic Development Commission; and
WHEREAS, the City of Dinuba Economic Development Commission (EDC) has struggled to attract and retain members; and WHEREAS, the City of Dinuba Economic Development Commission (EDC) has struggled to make quorum due to large vacancies; and WHEREAS, meetings of the City of Dinuba Economic Development Commission (EDC) have not been required due to lack of business; and
NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF DINU- BA, STATE OF CALIFORNIA DOES ORDAIN AS FOLLOWS:
Section 2.30.040. Membership.
This chapter is amended as follows:
The members shall be registered voters and the commission shall consist of ve (5) members nominated and appointed by the City Council. Members shall have their primary economic interest in the Dinuba business community and should represent, but not be limited to, the following areas: banking, real estate, commercial businesses, industrial businesses, job developers, not-for-pro t organizations, educators, transportation and energy providers and agriculture.
Section 2.30.090. Meetings.
This chapter is amended as follows:
The commission shall meet quarterly at seven (7) a.m. on the rst Thursday of each quarter month (4 meetings annually), but only as required for business. Meetings shall be held at Dinuba City Hall, or a regular meeting place on City premises or as determined by the Commission chair.
This Ordinance shall take effect and be in full force (30) days from and after its adoption.
The foregoing Ordinance 2018-03 was introduced at a regular meet- ing of the City Council of the City of Dinuba on the 24th day of July 2018, and is hereby adopted on this 14th day of August 2018, by the following vote:
AYES: COUNCIL MEMBERS:
NOES: COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:
ABSTAIN:COUNCIL MEMBERS:
ATTEST:
_____________________________ Mayor of the City of Dinuba
________________________________ City Clerk
August 23, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Lesslie Marie Rodriguez Hernandez FOR CHANGE OF NAME CASE NUMBER: 273963 TO ALL INTERESTED
PERSONS:
Petitioner: Lesslie Marie Rodriguez Hernandez filed a petition with this court for a decree changing name as follows:
Present Name
Lesslie Marie Rodriguez Hernandez
Proposed Name
Lesslie Marie Hernandez 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: September 12, 2018 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 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: July 18, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court
August 2, 9, 16, 23, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sammi Lee Slover FOR CHANGE
OF NAME
CASE NUMBER: 274602 TO ALL INTERESTED
PERSONS:
Petitioner: Sammi Lee Slover filed a petition with this court for a decree changing name as follows: Present Name
Tate Lee Glick
Proposed Name
Haze Lee Glick
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: September 17, 2018 Time: 8:30 AM Dept.: 2
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 Other: Personal Service on Father
145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: July 12 2018
Signed /s/ David C. Mathias Judge of the Superior Court
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1330
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Hoffman & Son Farming
Street Address of the Principal Place of Business 21346 Road 140 Tulare, CA 93274 Tulare County
Mailing Address
21346 Road 140 Tulare, CA 93274
Full Name of Registrant
Mark Hoffman
500 Chevy Chase Dr. Tulare, CA 93724 Marion Hoffman
525 Chevy Chase Dr Tulare, CA 93274 This business is conducted
by: A General Partnership The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1987
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 E. Hoffman
Print Name Mark E. Hoffman
This statement was filed
with the county clerk of Tulare County on: July 23, 2018
Roland P Hill, County Clerk By: Maegan Hansen, Deputy Clerk
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1330
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Ramirez Daycare
Street Address of the Principal Place of Business 1115 S. Randle Ave Dinuba, CA 93618 Tulare County
Mailing Address
1115 S. Randle Ave Dinuba, CA 93618 Full Name of Registrant
Rigoberto Ramirez Jr 1115 S. Randle Ave Dinuba, CA 93618 Maricela Ramirez 1115 S. Randle Ave Dinuba, CA 93618 This business is conducted
by: A Married Couple
The registrant commenced to transact business under the fictitious business name above listed above on: April 11, 2016
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/ Rigoberto Ramirez Jr Print Name Rigoberto Ramirez Jr
This statement was filed with the county clerk of Tulare County on: July 10, 2018
Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001310
REFLIE WITH CHANGE Began Transacting Business: July 18, 2018 Statement Expires On: July
18, 2023
Original FBN Number: 2017-0000224
Business Is Conducted By: Individual
Business Address:
160 S Farmersville Blvd #B Farmersville, CA 93223 County of Tulare
Fictitious Business Name:
Sunnyside Business Center
Registrant Address:
Ybarra Arturo R 5510 E Kings Canyon RD Fresno, CA 93727
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 /s/ Arturo Ybarra Print Name Arturo Ybarra This statement was filed with the County Clerk of Tulare on: July 18, 2018 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001369
REFLIE WITH CHANGE Began Transacting Business: June 1, 2018 Statement Expires On: July 30, 2023
Original FBN Number: 2018-1065
Business Is Conducted By: Individual
Business Address:
41591 RD 128 Orosi, CA 93647 County of Tulare
Fictitious Business Name:
Moe’s Quick Shop
Registrant Address:
Saleh, Waddah Ali 2259 E Jefferson Reedley, CA 93654
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 /s/ Waddah Ali Saleh
Print Name Waddah Ali Saleh
This statement was filed with the County Clerk of Tulare on: July 30, 2018 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001314
FIRST FILING
Began Transacting Business: June 1, 2018 Statement Expires On: July 19, 2023
Business Is Conducted By: General Partnership Business Address:
772 W Inyo Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Palm Center Plaza
Registrant Addresses:
Kaur, Mandeep 3132 Rudder Ave Tulare, CA 93274 Singh, Amandeep 3132 Rudder Ave Tulare, CA 93274
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 /s/ Amandeep Singh
Print Name Amandeep Singh
This statement was filed with the County Clerk of Tulare on: July 19, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001409
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: August 3, 2023
Business Is Conducted By: Limited Liability Company Business Address:
667 N Alta Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Grocery Outlet of Dinuba
Registrant Address:
James 5.16 LLC 6884 N Cresta Ave Fresno, CA 93722 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 James 5.16 LLC
Signature /s/ James Lopez Print Officer’s Name and Title James Lopez Owner This statement was filed with the County Clerk of Tulare on: August 3, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001347
FIRST FILING
Began Transacting Business: July 26, 2018 Statement Expires On: July 26, 2023
Business Is Conducted By: General Partnership Business Address:
598 E Tulare ST Dinuba, CA 93618 County of Tulare
Mailing Address:
PO Box 10098 Earlimart, CA 93219 Fictitious Business Name:
Fosters Freeze
Registrant Addresses:
Alamari, Aseel
1000 E Martin Ave Earlimart, CA 93219 Amakaleh, Sanad 1000 E Martin Ave Earlimart, CA 93219
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: Sanad Amakaleh Print Name Sanad Amakaleh
This statement was filed with the County Clerk of Tulare on: July 26, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
August 16, 23, 30, September 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001416
REFILE WITH CHANGE Orignal FBN Number: 2018-0001213
Began Transacting Business: August 7, 2018 Statement Expires On: August 7, 2023
Business Is Conducted By: Individual
Business Address:
115 N West ST Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Letter & Grain Visalia
Registrant Address:
Garcia-Smith, Joan R. 4730 W Nicholas CT Visalia, CA 93291
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: Joan R Garcia- Smith
Print Name Joan R Garcia- Smith
This statement was filed with the County Clerk of Tulare on: August 7, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
August 16, 23, 30, September 6, 2018
NOTICE OF TRUSTEE'S SALE TS # CA-18- 9563-CS Order # 180224755-CA-VOI Loan # 9804542133 [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/6/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU,YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with