Page 15 - Mid Valley Times 6-2-22 E-Edition
P. 15

 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’s Name Ali Thao, Owner
Filed with the Fresno County Clerk on: MAY 04, 2022
James A. Kus County Clerk
By: Thang Yang, Deputy County Clerk
May 19, 26, June 2 & 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002224
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name:
LOW KEY GARAGE
4435 W OLIVE AVE FRESNO, CA 93722 FRESNO COUNTY
Full Name of Registrant: GABRIEL CUEVAS DIAZ 3404NMIAMIAVE FRESNO,CA93727 PABLOA.BADILLA HERNANDEZ
4435 W OLIVE AVE FRESNO, CA 93722 This business is conducted by: a general partnership
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/11/2022
I declare that all information in this statement is true and correct. ( A registrant who declares as true any material matter pursuanttoSection 17913ofBusinessand 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’s Name GABRIEL CUEVAS, GENERAL PARTNER Filed with the Fresno County Clerk on: APRIL 21 , 2022
James A. Kus County Clerk
By: Alejandra Aguiar, Deputy County Clerk May 19, 26, June 2 & 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2022-0000942
Began Transacting Business: Not Applicable
Statement Expires On: 5/16/2027
Original FBN Number: 2022-0000324 Business Is Conducted By: Individual
Business Address: 12816 AVE 416 STE. B OROSI, CA 93647 County of Tulare
Fictitious Business Name: GONZALEZ
Full Name of Registrant: B&S Indian Merchandise, Inc.
4594 E Olive Ave Fresno, CA 93710
(If corporation or LLC, print number listed on Articles of Incorporation) C4783502
This business is conducted by: a corporation
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
I declare that all information in this statement is true and correct. ( A registrant who declares as true any material matter pursuant to Section 17913 of 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)
Fictitious Business Name(s) listed above on: 03/10/2016
I declare that all information in this statement is true and correct. ( A registrant who declares as true any material matter pursuant to Section 17913 of 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’s Name JOSEPH JONATHAN MARTINEZ, OWNER Filed with the Fresno County Clerk on: MAY 09, 2022
James A. Kus County Clerk
By: Cyan Edmisten, Deputy County Clerk May 19, 26, June 2 & 9, 2022
punishable by a fine up to $1,000).
S/ Da’Mari Ladon Scott, Managing Member Filed with the Fresno County Clerk on May 9, 2022
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). 5/26, 6/2, 6/9, 6/16/22
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002397
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name:
Jerry Paul Dansby 138 Oak Ave Clovis, CA 93611 This business is conducted by: co-partners
FIRST FILING
Began Transacting
Business: Not
Applicable
Statement Expires On: GRACIANO
The Following Person is Conducting Business as New (First Filing)
5/2/2027
Business Is Conducted By: Individual Business Address:
720 E ACEQUIA AVE STE B
VISALIA, CA 93292 County of Tulare Mailing Address:
720 E ACEQUIA AVE STE B
VISALIA, CA 93292
Fictitious Business Name:
22 SMOG
Registrant Address: CISNEROS, ANDRE M 3900WCOPPOLAAVE VISALIA,CA93277 Ideclarethatallthe 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/ Andre M. Cisneros
Print Name Andre M. Cisneros Thisstatementwas filedintheofficeofTara Freitas, CPA, County Clerk of Tulare County on May 2, 2022 by Megan O’Neal, Deputy May 19, 26, June 2 & 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2022-0001047 REFILE WITH CHANGE
ENTERPRISES
Registrant Address: GONZALEZ, ANTIONO GRACIANO
12943 SIERRA AVE TULARE, 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
FICTITIOUS BUSINESS
any material matter pursuant to Section 17913 of 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’s Name Jerry Paul Dansby, Co-Partner Filed with the Fresno County Clerk on: MAY 11, 2022
James A. Kus County Clerk By:CyanEdmisten, DeputyCountyClerk May26,June2,9&16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002446
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name:
TRT AIR CONDITIONING & HEATING
880 S. PINE ST MADERA, CA 93637 FRESNO COUNTY FullNameofRegistrant: TONYTAVARES
25743 EL VADO DR MADERA, CA 93638 This business is conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
I declare that all information in this
SERVICES
7946 N. MAPLE #114 FRESNO, CA 93720 FRESNO COUNTY (559) 618-3585
Full Name of Registrant: FRANCISCO SANCHEZ 7946 N. MAPLE #114 FRESNO, CA 93720 This business is conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on:N/A
Ideclarethatall informationinthis statement is true and correct. ( A registrant who declares as true
any material matter pursuant to Section 17913 of 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’s Name FRANCISCO SANCHEZ, OWNER
Filed with the Fresno County Clerk on: MAY 13,2022 JamesA.KusCounty Clerk
By: Cierra Loera, Deputy County Clerk May26,June2,9&16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002842
The Following Person is Conducting Business as
knows to be false is
Registrant’s Name
Thursday, June 2, 2022 | A15| Mid Valley TiMes PUBLIC NOTICES
  RESOLUTION NO. 2022-050
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY DECLARING ITS INTENTION TO ORDER THE ANNUAL LEVY AND COLLECTION OF ASSESSMENTS WITHIN THE CITY OF REEDLEY LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT NO. 1 FOR FISCAL YEAR 2021-2022 AND SETTING A TIME AND PLACE FOR A PUBLIC HEARING PURSUANT TO THE PROVISIONS OF THE LANDSCAPING AND LIGHTING ACT OF 1972 AND THE CALIFORNIA CONSTITUTION ARTICLE XIIID
WHEREAS, on November 7, 1989, pursuant to Part 2 of Division 15 of the Streets and Highways Code, the Landscaping and Lighting Act of 1972, the City Council of the City of Reedley did adopt its Resolution Initiating Proceedings for formation of the Landscaping and Lighting Maintenance District No. 1 of the City of Reedley (herein “LLMD No. 1”); and
WHEREAS, the City Council did thereafter declare its intention to form and did form the said LLMD No. 1 and did levy and collect the first assessment and subsequent annual assessments for the maintenance and operation of the landscaping facilities in said LLMD No. 1; and
WHEREAS, the City Council of the City of Reedley, pursuant to Chapter 3 of Part 2 of Division 15 of the Streets and Highway Code of the State of California relative to the City of Reedley Landscaping and Lighting Maintenance District No. 1, has retained Willdan Financial Services (hereinafter “Assessment Engineer”), to prepare and file a report in accordance with Article 4 of Chapter 1 of Part 2 of Division 15 of said Code; and
WHEREAS, the Assessment Engineer prepared and filed a report with the City Clerk entitled “Landscaping and Lighting Maintenance District No. 1 2022/2023 Engineer’s Report” (“Engineer’s Report”) in accordance with Streets and Highways Code section 22500 et seq. as directed by the City Council, and the City Council preliminarily approved the Engineer’s Report by adopting Resolution No. 2021-049; and
WHEREAS, the City Council of the City of Reedley will hold a public hearing to receive public input for consideration with the approval of the proposed FY 2022-2023 LLMD No. 1 annual assessments as mandated by the Streets and Highways Code of California.
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Reedley, using their independent judgment, approves Resolution No. 2022-050 based on the following:
1. The above recitals are true and correct.
2. It is the intention of the City Council to levy and collect assessments within Landscaping and Lighting Maintenance District No. 1 of the City of Reedley for fiscal year 2022-2023.
3. The territory of Landscaping and Lighting Maintenance District No. 1 is comprised of various zones located throughout the City as shown on the maps on file in the office of the City Clerk, which is the real property benefitted and to be assessed for the maintenance and operation of the landscaping and facilities of Landscaping and Light- ing Maintenance District No. 1.
4. The Assessment Engineer has prepared and filed with the City Clerk of the City of Reedley an Engineer’s Report, to which reference is hereby made for a full and detailed description of the existing improvements, the boundar- ies of the assessment district and any zones therein, and the proposed assessments upon assessable lots and parcels of land within Landscaping and Lighting Maintenance District No. 1.
5. Notice is hereby given that on the 14th day of June, 2022, at the hour of 7:00 p.m., or soon thereafter, in the City Council Chambers, 845 G Street, Reedley, is hereby fixed as the time and place when all interested persons shall be heard on the question of the levy and collection of the proposed assessments. Written protests may be filed with the City Clerk at any time prior to the conclusion of the hearing. A written protest shall state all grounds of objection and shall contain a description sufficient to identify the property owned by the protesting person or persons. The Engineer’s Report is on file in the office of the City Clerk.
6. A copy of this resolution shall also be posted on the City Bulletin Board and published by the City Clerk once prior to the public hearing in a newspaper of general circulation within the City of Reedley, at least 10 days prior to the public hearing in accordance with applicable provisions of said Chapters of the Streets and Highways Codes of California.
7. The assessments for Zones A, E, G, and H are proposed to remain the same from the 2021-2022 fiscal year as- sessment. The assessments for Zones I, J, K, L, M, N, O, P, Q, R, S, T, U, W, X, Y, and Z are proposed to increase 4.1% from FY 2021-22 in accordance with a previously authorized consumer price index adjustment approved by the City Council. Zones AA, BB, CC and DD are newly annexed zones that did not pay an assessment in the previ- ous years. Zones B, D and F were dissolved by City Council and have been removed from LLMD No. 1.
8. This resolution is effective immediately upon adoption.
This foregoing resolution is hereby approved and adopted by the City Council of the City of Reedley this 24th day of May 2022 by the following vote:
AYES: NOES: ABSTAIN: ABSENT:
ATTEST:
____________________________________ Ruthie Greenwood, City Clerk
Mary L. Fast, Mayor
 June 2, 2022
 Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Unified School District. Tulare County in California invites and will receive sealed proposals for the design and construction of a modular building that will be Division of State Architect (DSA) approved building. The building is planned to be 21,548 square foot modular Performing Arts Center & Band/Choir classrooms
at Orosi High School located at 41815 Road 128 Orosi, CA. 93647. The school district will receive the bids up to but no later than 10:00 a.m. June 28th, 2022. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Modular manufactures will follow all California public work procedures for public work projects. Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to the Cutler-Orosi Joint Unified School District office located at 12623 Avenue 416 Orosi, CA 93647. Electronic drawings and bid specifications of the project are available by contacting Robert Thornton the Architect or Arnoldo Espindola on behalf of the school District. Monday-Thursday between 8:00 a.m. - 5:00 p.m. by emailing Arnoldo.Espindola@teterae.com or calling 559-625-5246.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the submitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
Run ad on June 2nd and 9th.
 guiltyofamisdemeanor GurbhejSingh,CEO NAMESTATEMENT true information, LaSirenitaCatering
punishablebyafinenotFiledwiththeFresno toexceedonethousand CountyClerkon:May
FileNo.2202210002239false declarations1519AvenueE TheFollowingPersonis are a misdemeanor Kingsburg,CA93631
dollars ($1,000).) Signature /s/ Anotnio G. Gonzalez
Print Name Antonio G. Gonzalez
This statement was filed in the office of Tara Freitas, CPA, County Clerk of Tulare County on May 16, 2022 by Mayra Guereca, Deputy May 19, 26, June 2 & 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT
10, 2022
James A. Kus County Clerk
By: Wendy Torres, Deputy County Clerk May 19, 26, June 2 & 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002569
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name:
Conducting Business as New (First Filing)
Fictitious Business Name: PITTMAN’S PONDEROSA
29884 E. TRIMMER SPRINGS ROAD SANGER, CA 93657 FRESNO COUNTY Mailing Address:
29884 E. TRIMMER SPRINGS ROAD SANGER, CA 93657 Full Name of Registrant: RAY L. PITTMAN 29884 E. TRIMMER SPRINGS ROAD SANGER,CA93657 Thisbusinessis conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/1/2022
I declare that all information in this statement is true and correct. ( A registrant who declares as true
punishable by a fine up to $1,000).
S/ CHRISTINA PENA Filed with the Fresno County Clerk on MAY 2, 2022
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). 5/26, 6/2, 6/9, 6/16/22
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002571 The following person(s) is(are) conducting
business as:
FRESNO COUNTY
Full Name of Registrant: Mark Joseph Bujulian 1519 Avenue E Kingsburg, CA 93631 Maria Torres
1519 Avenue E Kingsburg, CA 93631 This business is conducted by: co-partners
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: September 5, 2021
I declare that all informationinthis statementistrueand correct. ( A registrant who declares as true any material matter pursuant to Section 17913 of 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’s Name Mark
FileNo.2202210002597 JJMCONSTRUCTION
TheFollowingPersonis Conducting Business as New (First Filing)
Fictitious Business Name:
La Estrella Mexicana
4594 E Olive Ave Fresno, CA 93710 FRESNO COUNTY Mailing Address: 2446 McCall Ave, Ste. 101
Selma, CA 93662 5593189153
8255NDELMAR FRESNO, CA 93711 FRESNO COUNTY
Full Name of Registrant: JOSEPH JONATHAN MARTINEZ
8255 N DEL MAR FRESNO, CA 93711 This business is conducted by: an individual
The registrant commenced to transact business under the
CITY OF SANGER NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City Council of the City of Sanger, California will conduct a public hearing at a regular meeting to be held at 6:00 PM, Thursday, June 16, 2022, or as soon thereafter as the matter may be heard, at the City Council chamber, 1700 7th Street, Sanger, California to consider the following:
1. Preliminary budget for the fiscal year commencing July 1, 2022
2. Making a determination of the necessity of continuing the Utility Us- ers’ Tax.
All interested parties are invited to appear and present testimony concern- ing the items listed above.
PUBLISHED: June 2, 2022/Mid Valley Times
any material matter pursuant to Section 17913 of 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’s Name RAY L. PITTMAN, OWNER Filed with the Fresno County Clerk on: APRIL 21, 2022
James A. Kus County Clerk
By: Cierra Loera, Deputy County Clerk
May 19, 26, June 2 &
9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002382
The Beautiful Body, 50 California Street Suite 1500, San Francisco, CA 94111., County of San Francisco Registrant:
Cash Point ATM’s LLC, 220 North Rousseau Lane, Clovis, CA 93611 Articles of Incorporation: 202102510646
This business is conducted by: limited liabilitycompany Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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
statement is true and correct. ( A registrant who declares as true any material matter pursuant to Section 17913 of 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’s Name TONY TAVARES, OWNER
Filed with the Fresno County Clerk on: MAY 03, 2022
James A. Kus County Clerk
By: Thang Yang, Deputy County Clerk
May 26, June 2, 9 & 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202210002408
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name: MANUEL & SONS LAWN SERVICE
1215 E PONTIAC WAY FRESNO, CA 93704 FRESNO COUNTY Mailing Address:
1215 E PONTIAC WAY FRESNO, CA 93704 559-803-0771
Full Name of Registrant: MANUEL GARZON SOSA
1215 E PONTIAC WAY
FRESNO, CA 93704 This business is conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/28/2022
I declare that all information in this statement is true and correct. ( A registrant who declares as true any material matter pursuant to Section 17913 of 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’s Name MANUEL GARZON SOSA, OWNER FiledwiththeFresno County Clerk on: MAY 02,2022
James A. Kus County Clerk
By: Alejandra Aguiar, Deputy County Clerk May26,June2,9&16, 2022
The registrant
commenced to transact
business under the
Fictitious Business
Name(s) listed above on:
6-30-1994
I declare that all
information in this
statement is true and
correct. ( A registrant
who declares as true A1 CONSULTANT
The following person(s) true information, Jerry Dansby is(are) conductingfalse declarations3030CarsonAve
business as:
SONS & DAUGHTERS HEMP COMPANY / SONS & DAUGHTERS HEMP, 516 W. SHAW AVENUE, SUITE 200, FRESNO, CA 93704, County of FRESNO Registrant:
SONS & DAUGHTERS HEMP, LLC, 516 W. SHAW AVENUE, SUITE 200, FRESNO, CA 93704
Articles of Incorporation: 202204110882
This business is conducted by: A LIMITED LIABILITY COMPANY
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 3/8/2022 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
are a misdemeanor Clovis,CA93611
J. Bujulian, Co-Owner Filed with the Fresno County Clerk on: MAY 02, 2022
James A. Kus County Clerk
By: Alejandra Aguiar, Deputy County Clerk May26,June2,9&16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002626
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name: Rightway Sales
400 1st St Bldg C Parlier, CA 93648 FRESNO COUNTY Mailing Address:
138 Oak Ave
Clovis, CA 93611 559-276-7686 FullNameofRegistrant:
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210002691
Fictitious Business Name:
   13   14   15   16   17