Page 13 - Dinuba Sentinel 6-20-19 E-edition
P. 13
B5 The Dinuba Sentinel
Thursday, June 20, 2019
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED?
The Dinuba Planning Commission is scheduled to hold a public hear- ing to consider the following proposal:
Conditional Use Permit 2019-01 (Conditional Use Permit to allow serving of beer at existing recreational facility).
When and Where?
6:30 pm, Tuesday, July 2, 2019
Council Chambers, Dinuba City Hall
405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Victor Romo
Location:
289 W. Tulare Street #B, Dinuba, CA 93618 (Assessor Parcel Num- ber 017-010-059)
Proposal:
A request for a Conditional Use Permit to serve beer for onsite con- sumption at an existing recreational facility (Dinuba Futbol Club). Notice is hereby given that an environmental assessment has been conducted for the project(s) identi ed above. It has been determined that the project(s) will not have potential adverse effects on the en- vironment and are exempt from analysis under Section 15061 b 3 (General Exemption) of the Guidelines of the California Environmen- tal Quality Act (CEQA).
Contact:
You are welcome to attend this meeting to express your views on this request. The City also accepts mailed comments, so they can be dis- tributed to the Planning Commission. If you desire more information or wish to view the staff report for the project(s), please contact the City Planner at the City of Dinuba, Public Works Department, 1088 E. Kamm Avenue or by phone at (559) 591-5924.
Any person dissatis ed with a decision of the Planning Commission may appeal the decision to the Dinuba City Council within fteen days of the date the decision is nal.
Map 1: Location
June 20, 2019
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED?
The Dinuba Planning Commission is scheduled to hold a public hear- ing to consider the following proposal:
Conditional Use Permit 2019-08 (Conditional Use Permit to allow establishment of a church at 137 N. L Street).
When and Where?
6:30 pm, Tuesday, July 2, 2019
Council Chambers, Dinuba City Hall
405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Grace of God of Dinuba
Location:
137 North L Street, Dinuba, CA 93618 (Assessor Parcel Number 017- 124-016)
Proposal:
A request for a Conditional Use Permit to operate a church.
Notice is hereby given that an environmental assessment has been conducted for the project(s) identi ed above. It has been determined that the project(s) will not have potential adverse effects on the en- vironment and are exempt from analysis under Section 15301 (a) (Re-use of existing buildings with minimal changes) of the Guidelines of the California Environmental Quality Act (CEQA).
Contact:
You are welcome to attend this meeting to express your views on this request. The City also accepts mailed comments, so they can be dis- tributed to the Planning Commission. If you desire more information or wish to view the staff report for the project(s), please contact the City Planner at the City of Dinuba, Public Works Department, 1088 E. Kamm Avenue or by phone at (559) 591-5924.
Any person dissatis ed with a decision of the Planning Commission may appeal the decision to the Dinuba City Council within fteen days of the date the decision is nal.
Map 1: Location
June 20, 2019
June 6, 13, 20 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000908
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 13, 2024
Business Is Conducted By: Individual
Business Address:
1844 S Mooney Blvd Visalia, CA 93277 County of Tulare
Mailing Address:
2421 W Buena Vista Ave Visalia, CA 93291 Fictitious Business Name: Dash Auto Sales
Registrant Address:
Holmes, Daryn Steven 2421 W Buena Vista Ave 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 Daryn Holmes Print Name Daryn Holmes This statement was filed with the County Clerk of Tulare on: May 13, 2019 Roland P. Hill, County Clerk By: Valeria Lopez Deputy
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000962
FIRST FILING
Began Transacting Business: May 1, 2019 Statement Expires On: May 20, 2024
Business Is Conducted By: Individual
Business Address:
3000 W Elowin Ave Visalia, CA 93291 County of Tulare Phone: (559) 798-7377
Mailing Address:
3000 W Elowin Ave Visalia, CA 93291 Fictitious Business Names: Pet Haven,
Pet Haven Grooming and Boutique,
Pet Haven Mobile Grooming
Registrant Address:
Olaguez, Ariel Monique 3000 W Elowin Ave 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 Ariel Olaguez Print Name Ariel Olaguez This statement was filed with the County Clerk of Tulare on: May 20, 2019 Roland P. Hill, County Clerk By: Julissa Hernandez, Deputy
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000989
FIRST FILING
Began Transacting Business: April 1, 2002 Statement Expires On: May 24, 2024
Business Is Conducted By: Individual
Business Address:
525 Sycamore Dr Dinuba, CA 93618 County of Tulare
Mailing Address:
980 N Lincoln Ave
Dinuba, CA 93618
Fictitious Business Name:
Fino’s Sanitation Service
Registrant Address:
Cazares, Rufino
980 N Lincoln Ave Dinuba, CA 93618
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 Rufino Cazares Print Name Rufino Cazares This statement was filed with the County Clerk of Tulare on: May 24, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-1026
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name
Statement:
Aero Comics
Street Address of the Principal Place of Business 3090 Ave 393 Kingsburg, CA 93631 Tulare County
Mailing Address
968 Sierra ST Kingsburg, CA 93631
Full Name of Registrant
David A Silva
3090 Ave 393 Kingsburg, CA 93631 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A 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/ David A Silva
Print Name David A Silva This statement was filed with the county clerk of Tulare County on: June 3, 2019
Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
June 13, 20 27, July 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0001016
REFILE WITH CHANGE Began Transacting Business: Not Applicable Statement Expires On: May 30, 2024
Original FBN Number 2019- 0000657
Business Is Conducted By: Individual
Business Address:
41960 Road 96 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
The Latest Thing Boutique
Registrant Address:
Diaz De Galvan, Dioselina
41960 Road 96 Dinuba, CA 93618
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 Dioselina Diaz Galvan
Print Name Dioselina Diaz Galvan
This statement was filed with the County Clerk of Tulare on: May 30, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000952
FIRST FILING
Began Transacting Business: June 12, 2019 Statement Expires On: June 12, 2024
Business Is Conducted By: Individual
Business Address:
2813 West Newton CT Visalia, CA 93291 County of Tulare
Fictitious Business Name:
EGT Express
Registrant Address:
Elias G Transport, Inc 2813 West Newton CT Visalia, CA 93291 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: Elias G Transport, Inc
Signature Elias G Gonzalez Print Officer’s Name and Title Elias G Gonzalez, CEO
This statement was filed with the County Clerk of Tulare on: June 12, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy June 20, 27, July 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000952
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 17, 2024
Business Is Conducted By: Individual
Business Address:
820 N Alta Suite J Dinuba, CA 93618 County of Tulare
Mailing Address
1350 N Cedar Ave Reedley, CA 93654 Fictitious Business Name: Style Studio
Registrant Address:
Morales, Yadira Brizeida 1350 N Cedar Ave 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 Yadira Morales Print Name Yadira Morales
This statement was filed with the County Clerk of Tulare on: May 17, 2019 Roland P. Hill, County Clerk By: Chelsea Walters, Deputy
June 20, 27, July 4, 11, 2019
NOTICE OF TRUSTEE'S SALE TS No.: FHAC.277- 277 APN: 017-241- 018-000 Title Order No.: 190668741-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. 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 interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: LU RAE M. MACHOVEC, A SINGLE PERSON Duly Appointed Trustee: PROBER AND RAPHAEL, ALC Recorded 10/3/2006 as Instrument No. 2006-0102114 in book N/A, page N/A of Official Records in the office of the Recorder of Tulare County, California, Date of Sale: 7/1/2019 at 2:00 PM Place of Sale: At the entrance to the city hall, 411 East Kern Avenue, Tulare, CA 93274 Amount of unpaid balance and other charges: $227,650.22 Street Address or other common designation of real property: 641 EAST HARVARD AVENUE DINUBA, California 93618 The undersigned Trustee disclaims any liability for
any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case FHAC.277- 277. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 5/24/2019 PROBER AND RAPHAEL, ALC 20750 Ventura Blvd. #100 Woodland Hills, California 91364 Sale Line: (714) 730-2727 Candy Herzog, Trustee Sale Officer A-4695120
06/06/2019, 06/13/2019, 06/20/2019
PUBLIC NOTICES
Thanks to Our Loyal Subscribers
The Reedley Exponent
Print & E-edition • Subscribe Today & Save!
559.638.2244 • www.reedleyexponent.com
The Dinuba Sentinel
Print & E-edition • Subscribe Today & Save!
559.638.2244 • www.thedinubasentinel.com
COMPARE our prices $$$$ and DISTRIBUTION
to the
There is NONE!!!
For $1690
Only Run a
Classified Display Ad in
The Dinuba Sentinel or
Reedley Exponent
you will be reaching OVER 60,000 homes! 591-4632 or
638-2244
Thank you for your support!
Call Today!