Page 12 - Sanger Herald 1-10-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, January 10, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING #2
NOTICE IS HEREBY GIVEN that
the City Council of the City of Sanger, California will conduct a public hearing at a regular meet- ing to be held at 6:00 p.m., Thurs- day January 23, 2019, at the City Hall Council Chambers, 1700 7th Street, Sanger, California, in order to discuss the submittal of an application in response to the 2018 State Community Develop- ment Block Grant (CDBG) Notice of Funding Availability (NOFA), and to solicit citizen input.
The City of Sanger is applying for a grant in an amount not more than $3,000,000 and the approval to expend General Funds and/or Water Fund matching dollars in an amount yet to be determined, if any, under the NOFA for the fol- lowing eligible activities: Public Facilities and Water/Sewer Im- provements.
The purpose of this public hearing is to give citizens an opportunity to make their comments known on the proposed activities/appli- cation.
If you require special accommo- dations to participate in the pub- lic hearing, please contact the City Clerk at (559) 876-6300 ext. 1350.
If you are unable to attend the public hearing and have ques- tions or comments you may con- tact John Mulligan, Public Works Director, at 1700 7th Street Sanger, CA 93657 or by tele- phone (559) 876-6300 ext. 1250, or by email jmulligan@ci.sanger. ca.us. In addition, information is available for review at the above address between the hours of 8 a.m. and 5 p.m. Monday-Friday. The City of Sanger is an equal opportunity employer. The City of Sanger promotes fair housing and makes all its programs avail- able to low- and moderate-in- come families regardless of age, race, color, religion, sex, national origin, sexual preference, marital status or handicap.
Noitce of Public Hearing #2
SE ENTREGA AVISO que el Con- cejo Municipal de la Ciudad de Sanger, California, llevará a cabo una audiencia pública en una re-
unión ordinaria que se llevará a cabo a las 6:00 pm, el jueves 23 de enero de 2019, en las Cáma- ras del Concejo Municipal, 1700 7th Street, Sanger, California, con el n de analizar la presentación de una solicitud en respuesta al Aviso de disponibilidad de fondos (NOFA) de la Subvención de Blo- que Estatal para el Desarrollo de la Comunidad (CDBG, por sus si- glas en inglés) 2018, y solicitar el aporte de los ciudadanos.
La Ciudad de Sanger está so- licitando una subvención por un monto que no supere los $ 3,000,000 y la aprobación para gastar los dólares del fondo gen- eral y / o fondo de agua en un monto aún por determinar, si cor- responde, bajo el NOFA para las siguientes actividades elegibles: Instalaciones públicas y Agua / Alcantarillado Mejoras.
El propósito de esta audiencia pública es dar a los ciudadanos la oportunidad de hacer conocer sus comentarios sobre las activi- dades / aplicaciones propuestas. Si necesita adaptaciones espe- ciales para participar en la audi- encia pública, comuníquese con la Secretaria Municipal al (559) 876-6300 ext. 1350.
Si no puede asistir a la audien- cia pública y tiene preguntas o comentarios, puede comuni- carse con John Mulligan, Direc- tor de Obras Públicas, al 1700 7th Street Sanger, CA 93657 o al teléfono (559) 876-6300 ext 1250, o por correo electrónico a jmulligan@ci.sanger.ca.us. Además, la información está dis- ponible para su revisión en la di- rección anterior entre las 8 a.m. y las 5 p.m. de Lunes a Viernes. La ciudad de Sanger es un em- pleador que ofrece igualdad de oportunidades. La Ciudad de Sanger promueve la vivienda justa y pone todos sus program- as a disposición de familias de ingresos bajos y moderados, in- dependientemente de su edad, raza, color, religión, sexo, origen nacional, preferencia sexual, es- tado civil o discapacidad.
January 10, 17, 2019
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City Council of the City of Sanger, California will hold a public hearing at a special meeting to be held at 6:00 p.m., Wednesday, January 23, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, California, to consider the following:
1. Adoption of a Mitigated Negative Declaration for the City of Sanger Housing Element Update Re-Zoning in accordance with the California Environmental Quality Act (CEQA);
2. Adoption of resolution approving General Plan Amendment No. 2018-01; and
3. Adoption of Zone Ordinance Amendment No. 2018-02.
The amendments to the City of Sanger General Plan and Zoning Ordinance include the following:
a. to change the General Plan designation of APNs 315-030- 67, 315-030-68, 322-132-03, 322-132-04, 322-132-05, 325-030-24S, and 325-030-76 from Residential–Medium Low
Density to Residential–High Density and to change the Zoning
Designation from R–1–6 to RM–2.5;
b. to change the General Plan Designation of APNs 322-030-36
and 322-030-49 from Residential–Low Density to Residential– High Density and to change the Zoning Designation from R–1– 10 to RM–1.5; and to change the General Plan designation of
APNs 322-123-17, 322-123-27, and 323-123-34 from Commercial General to Residential–High Density and to change the Zoning Designation from C–4 to RM–1.5.
All interested parties are invited to attend and to provide testimony either orally or in writing on the environmental effects of the proposed General Plan Amendment and Zoning Ordinance Amendments and on the General Plan and Zoning Ordinance Amendments. You may submit comments to David Brletic, Senior Planner at City Hall 559- 876-6300, Ext, 1540. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any action on these matters in court may be limited to only those issues raised at the public hearing or in written correspondence submitted to the City Clerk at, or prior to, the public hearing at on (bpadron@ ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA. Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall lo- cated at 1700 7th Street, Sanger CA.
A copy of a diagram showing the proposed General Plan and Zoning
Amendments is attached.
January 10, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF TROY
H. SMITH aka TROY HERBERT SMITH CASE NO. 18CEPR01262 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: TROY H. SMITH aka TROY
HERBERT SMITH
A Petition for Probate has been filed by: Mario Carbone in the Superior Court of California, County of Fresno.
The Petition for probate requests that Mario Carbone be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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: January 23, 2019 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: James H. Vallis
1625 Simpson Street, Kingsburg, CA 93631 (559) 897-2939
December 27, 2018, January 3, 10, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF Harold Ray Witherspoon CASE NO. 18CEPR01281 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Harold
Ray Witherspoon
A Petition for Probate has been filed by: Christl Kandarian in the Superior Court of California, County of Fresno.
The Petition for probate requests that Christl Kandarian be appointed as personal representative to administer the estate of the decedent.
The petition requests
the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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: January 31, 2019 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: Lance E. Armo
550 W. Alluvial Ave, Ste 102 Fresno, CA 93711 559-324-6527
January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006807 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Fountain of Hope Fowler
Apostolic Church 330 S. 4th Street, Fowler, CA 93625 Fresno County
Mailing Address
330 S. 4th Street,
Fowler, CA 93625
Full Name of Registrant
Bobby Deleon
2124 Webster Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Bobby Deleon, Owner Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Marrissa Curtis, Deputy Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006640 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Torres Installations, LLC 1957 S. Gearhart Street, Fresno, CA 93702, Fresno County
Full Name of Registrant
Torres Installations, LLC 1957 S. Gearhart Street, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on November
13 2018.
This business conducted by: Limited Liability Co.
Articles of Incorporation 201230810046
Type or Print Signature and Title
Nicanor Torres Farias, Managing Member
Filed with the Fresno County Clerk on: November 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 26, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
National Tire Wholesale 2478 S Golden State Blvd, Fresno County, Fresno, CA 93706, Fresno County
Mailing Address
4300 TBC Way, Palm Beach Gardens, FL 33410
Full Name of Registrant
Carroll’s LLC
4281 Old Dixie Highway Hapeville, CA 30354 Registrant commenced to transact business under the Fictitious Business Name listed above on July
6, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 200733410165
Type or Print Signature and Title
Kyle Benko, Managing Member
Filed with the Fresno County Clerk on: December 5, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: December 4, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007023 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Password Farms 3016 W. Central Avenue, Fresno, CA 93706, Fresno County
Mailing Address
P.O. Box 787, Fowler, CA 93625
Full Name of Registrant
Seihak Naing
3016 W. Central Avenue, Fresno, CA 93706, Registrant commenced to transact business under the Fictitious Business Name listed above on December
15, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Seihak Naing, Owner Filed with the Fresno County Clerk on: December 18, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: December 17, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006695 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Leon Services 855 Tamarack Avenue, Sanger, CA 93657, Fresno County
Mailing Address
855 Tamarack Avenue, Sanger, CA 93657
Full Name of Registrant
Miguel A. Leon
855 Tamarack Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on November
29, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Miguel A. Leon, Owner Filed with the Fresno County Clerk on: November 29, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 28, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007064 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Butler Trucking 250 W Bullard Ave Apt 150, Clovis, CA 93612, Fresno County
Mailing Address
250 W Bullard Ave Apt 150, Clovis, CA 93612
Full Name of Registrant Matthew Scot Butler
250 W Bullard Ave Apt 150,
Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on December
20, 2018.
This business conducted by: Individual.
Type or Print Signature and
Title
Matthew Scot Butler Owner Filed with the Fresno County Clerk on: December 20, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 19, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006743 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
El Super Antojito 2926 Sterling Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Eddy B. Sandoval 2926 Sterling Ave, Sanger, CA 93657 Phone (559) 260-8641 Registrant commenced to transact business under the Fictitious Business Name listed above on December
3, 2018.
This business conducted by: Individual.
Type or Print Signature and Title
Eddy B. Sandoval, Owner Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710005252
The following persons have abandoned the use of the following fictitious business name of:
Cen-Cal Global Marketing
At business address:
3070 N. Douglas, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 22, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Phillip A. Ayala IV 3070 N. Douglas, Fresno, CA 93727 Phillip V. Ayala III 3070 N. Douglas, Fresno, CA 9372
"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/ Phillip Ayala The abandonment was filed with the Fresno County Clerk on: December 26,
2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006873 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rudy The Handy Man 1219 S. 10th St., Fresno, CA 93702 Fresno County
Full Name of Registrant
Rudy C. Contreras 1219 S. 10th St., Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on December
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Rudy C. Contreras, Owner Filed with the Fresno
County Clerk on: December 10, 2018
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: December 9, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007128 The Following Person is Conducting Business as
New Filing
Fictitious Business Names: Paper Sales and Salvage
River Right 205 Trout Lake, Sanger, CA 93657 Fresno County
Full Name of Registrant
Talleyrand Leroy Cloud 205 Trout Lake, Sanger, CA 9365 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
Talleyrand Leroy Cloud, Owner
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007134 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Staffing 8050 N. Palm Avenue, Ste. 300, Fresno, CA 93711, Fresno County Phone (559) 267-3000
Full Name of Registrant
GAG Enterprises Corporation
2414 E. Goshen Avenue, Fresno, CA 93720 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4127017
Type or Print Signature and Title
Alice Rios, CEO
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 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