Page 10 - Mid Valley Times 6-17-21 E-edition
P. 10

Articles of Incorporation: C4729996
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
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). New (First Filing)
1601 CHERRY AVE
SANGER, CA 93657
(559) 341-0779
This business conducted
by: PARTNERSHIP
The registrant
commenced to transact
business under the NAME STATEMENT
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
false declarationsBusiness Name(SeeSection14411is(are) conductingandSpa,621W
Original FBN Number:
2021-0000637
Business Is Conducted
By: Individual
Business Address:
12745 AVE. 416
OROSI, CA 93647
County of Tulare FICTITIOUS
FICTITIOUS BUSINESS
I declare that all information in this statement is true and correct. (A registrant who declares as true information,
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202110002534 The following person(s)
File No. 2202110002366 The following person(s) is(are) conducting
fictitious business name
or names listed above on
5/17/2021
I declare that all
information in this
statement is true and
correct. ( A registrant POWER MOVES who declares as true EXPRESS SERVE anymaterialmatter NOW
are a misdemeanor Statement must be filed et seq., Business and business as:
Fresno, CA 93711, County of Fresno Mailing Address: 29229 Canwood Street, Suite 100, Agoura Hills, CA 91301
Registrant:
NVA Pet Medical Veterinary Management, LP, 29229 Canwood Street, Suite 100, Agoura Hills, CA 91301
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/30/2018 This business is conducted by: LP Articles of Incorporation: 201829900004
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 true information,
EL CALLEJON SERVICES
FILE NO 2021-1050 NEW
THE FOLLOWING PERSON(S) IS/ARE DOING BUSINESS AS: Green Bucket Farms
punishable by a fine up to $1,000).
S/ Heather Pedersen, CEO
Filed with the Fresno County Clerk on 05/18/2021.
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). New (First Filing)
5/27, 6/3, 6/10, 6/17/21
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202110002524 The following person(s) is(are) conducting
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). New Filing
5/27, 6/3, 6/10, 6/17/21
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110002374 The following person(s) is(are) conducting
business as:
CLD Properties Management, 2042 E. Cardella St., Firebaugh, CA 93622, County of Fresno Registrant:
Linda Defrancesco, 2042 E. Cardella St., Firebaugh, CA 93622
Professions Code). New (First Filing)
5/27, 6/3, 6/10, 6/17/21
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110002377 The following person(s) is(are) conducting
business as:
MJR Real Estate, 3825 Reno Ave., Clovis, CA 93619, County of Fresno
Registrant:
Matthew Ratzlaff, 3825 Reno Ave., Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: an individual This business is conducted by: N/A
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
KERMAN GROCERY OUTLET, 14868 West Whitesbridge, Kerman, CA 93630 County of FRESNO MailingAddress:
14868 West Whitesbridge, Kerman, CA 93630
Registrant:
H & M MARKETS LLC, 14868 West Whitesbridge, Kerman, CA 93630
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A. This business is conducted by: a limited liability company Articles of Incorporation: LLC/AI No 202107010766
This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and
Registrant Address:
SANCHEZ, ANA R
1331 MALSCH
STRASSE
DINUBA,CA93618 Inc.
Thursday, June 17, 2021 | A10 | Mid Valley TiMes PUBLIC NOTICES
  RESOLUTION NO. 2021-25 CITY OF PARLIER
RESOLUTION OF INTENTION TO LEVY AND COLLECT
THE ANNUAL ASSESSMENTS FOR LANDSCAPE MAINTENANCE AND LIGHTING DISTRICT NO. 1
RESOLVED, by the City Council of the City of Parlier, County of Fresno, California, that:
1. It is the intention of the said Council to order the levy and collection of assessment under the Landscaping and Lighting Act of 1972, part two of Division 15 of the Streets and Highways Code (beginning with Section 22500 of said code and herein the “act”) for the Landscape Maintenance and Lighting District No. 1 of the City of Parlier for fiscal year 2021-2022.
2. The territory of City Landscape Maintenance and Lighting District No. 1 is comprised of various territories generally located on the attached vicinity map which is the real property benefited and to be assessed for the maintenance and operation of the landscaping facilities of Landscape Maintenance and Lighting District No. 1 generally described in the Engineer’s Report attached hereto and by reference incorporated herein.
3. The City Engineer has prepared and filed with the Clerk of the City of Parlier a report labeled Engineer’s Report of the City of Parlier Landscape Maintenance and Lighting District No. 1, dated June 2021 to which reference is hereby made by a description of the existing improvements, the boundaries of the assessment district and any zones therein (including the general location), and the proposed assessment upon assessable lots and parcels of land within Landscape Maintenance and Lighting District No. 1.
4. Notice is hereby given that on the 1st day of July, 2021 at the hour of 6:30 p.m. in the regular meeting place of the City Council of the City of Parlier Council Chambers City Hall, 1100 E. Parlier Avenue, Parlier, California, 93648 are hereby fixed as the time and place when and where 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.
5. A copy of this Resolution shall also be published once prior to the hearing in a newspaper of general circulation within the City of Parlier, at least 10 days prior to the public hearing.
6. Any interested person may, prior to the conclusion of the hearing file a written protest with the City Clerk, or having previously filed such a protest, may file a written withdrawal of that protest. All written protests shall state all grounds of objection. A protest by a property owner shall contain a description sufficient to identify property owned by such owner.
I hereby certify that the foregoing is a full, true and correct copy of a Resolution duly and regularly adopted by the City Council of the City of Parlier at a meeting thereof held on the 20th day of May, 2021, by the following vote:
AYES: NOES: ABSTAIN: ABSENT:
ATTEST:
Dorothy Garza, City Clerk
Alma M. Beltran, Mayor
  June 17, 2021
 PUBLIC NOTICE
CITY OF DINUBA FIREWORKS LOTTERY
WHAT’S BEING PLANNED:
Lottery drawing for permits to sell Fireworks in 2022 & 2023. The City Clerk will draw three (3) two (2)-year permits.
WHO MAY PARTICIPATE: (Qualification summary)
• Non-profit associations or corporations organized primarily for civic betterment or youth activi-
ties
• Permanent meeting place within the Dinuba City Limits
• Bona fide membership of 20 members or more
• Organized and established within city limits for a minimum of one (1) year continuously
HOW TO PARTICIPATE:
• Apply for permit at City Hall, 405 E El Monte Way, between June 1 and June 30, 2021,
during regular business hours
• Provide $300 permit fee; $70 fire inspection fee (for 2 years); and $100 deposit at time of
application (refundable if not drawn)
• Specify proposed location of fireworks stand
• AT THE TIME OF ISSUANCE OF PERMIT, provide the following:
$1,000,000 combined single limits insurance certificate listing the City of Dinuba as an additional insured (subject to change)
A copy of required license from the State Fire Marshal
Agreement to comply with terms of retail permit
Furnish additional information upon request by the City of Dinuba
• Agree to comply with all terms and conditions of Dinuba’s Municipal Code Chap
ter 5.34
   LIMITS: •
One (1) entry/permit per organization
 DRAWING DATE/TIME/PLACE:
• Wednesday July 7, 2021
• 12:15 pm
• Dinuba Council Chambers, Dinuba City Hall, 405 E El Monte Way
•INFORMATION CONTACT:
• For additional information and a copy of the Municipal Code Chapter 5.34 contact the
City Clerk’s office, City Hall, 405 E El Monte Way, Dinuba or phone 559-591-5900 or visit www.dinuba.org.
The information listed above is for informational purposes and is not intended to supplement or be in lieu of the City of Dinuba’s Municipal Code Chapter 5.34.
Dated: May 20, 2021 Publish: May 20; June 3 & 17, 2021 Linda Barkley, City Clerk
   FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110002570 The following person(s) is(are) conducting
business as:
Pacific Stone Neuropsychology, 264 Clovis Ave., #104, Clovis, CA 93612, County of Fresno Registrant:
Pacific Stone Psychology Corporation, 264 Clovis Avenue #104, Clovis, CA 93612
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A. This business is conducted by: a Corporation
business as:
TMBTC Analytics, 9585 N Woodrow Ave, Fresno, CA 93720 County of FRESNO Mailing Address:
9585 N Woodrow Ave, Fresno, CA 93720 Registrant:
David Witt, 9585 N Woodrow Ave, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A. This business is conducted by: an Individual
This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.)
S/ David Witt, owner Filed with the Fresno County Clerk on 05/17/2021.
A New Fictitious
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A This business is conducted by: an individual
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 true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Linda Defrancesco, Owner
Filed with the Fresno County Clerk on May 11, 2021
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Matthew Ratzlaff, Owner
Filed with the Fresno County Clerk on May 11, 2021
correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.)
H & M MARKETS LLC S/ Hueston Hancock, Managing Member, Filed with the Fresno County Clerk on 05/17/2021.
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). New Filing
5/27, 6/3, 6/10, 6/17/21
NAME STATEMENT
business as:
false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Eric A. Smith, Secretary of NVA Abby GP, Inc., The General Partner of NVA Pet Medical Veterinary Management, LP
Filed with the Fresno County Clerk on May
07, 2021
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). New Filing
5/27, 6/3, 6/10, 6/17/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2021-0001046
REFILE WITH CHANGE
Began Transacting Business: 3/31/2021 Statement Expires On: 5/12/2026
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2021-1051 NEW
THE FOLLOWING PERSON(S)IS/ARE DOINGBUSINESSAS: BP Family Farms LLC
42792 Road 56 Reedley, CA 93654 County of Tulare
Full Name of Registrant BP Family Farms LLC 42792 Road 56 Reedley, CA 93654 This business is conducted by: A Limited Liability Company
The registrant(s) commenced to transact business under the fictitious business name(s) listed above on: 3/9/2021
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/ Charis A. Pauls, Secretary
Print Name Charis A. Pauls
This statement was filed in the office of Tara Freitas, CPA, County Clerk of Tulare County on May 12, 2021 by Valeria Lopez, Deputy May27,June3,10& 17, 2021
Print Name Charis A. Pauls
This statement was filed in the office of Tara Freitas, CPA, County Clerk of Tulare County on May 12, 2021 by ValeriaLopez,Deputy May27,June3,10& 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110002543
The Following Person is Conducting Business as New Filing
Fictitious Business Name: CASA DEL SAZON
1601 CHERRY AVE. SANGER, CA 93657 County of Fresno Mailing Address
1601 CHERRY AVE SANGER, CA 93647 Full Name of Registrant CRYSTAL ELIZABETH SANDOVAL
1601 CHERRY AVE. Sanger, CA 93657 (559) 341-0779 SANDOVALE E CRYSTAL
(559) 601-6589
Full Name of Registrant Raul Carranza Gomez 223 E. Oleander Ave. Fresno, CA 93706
This business conducted by: an individual Theregistrant commencedtotransact business under the fictitious business name or names 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 if guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Registrant’s Name Raul Carranza Gomez, Owner Filed with the Fresno County Clerk on: May 12, 2021
James A. Kus County Clerk
By: Dakota Thurston, Deputy County Clerk May 27, June 3, 10 & 17, 2021
5/27, 6/3, 6/10, 6/17/21 FICTITIOUS BUSINESS
File No. 2202110002697 The Following Person is Conducting Business as New Filing
Pet Medical Center Fallbrook Ave.,
Fictitious Business BUSINESS NAME Name: STATEMENT
pursuant to Section 17913 of Business and Professions Code that the registrant knows
to be false if guilty of a misdemeanor punishable byafinenottoexceed one thousand dollars ($1,000).)
Registrant’s Name Guadalupe Cervantes, Co-Owner
Filed with the Fresno County Clerk on: May 17, 2021
James A. Kus County Clerk
By: Elizabeth Felipe, Deputy County Clerk May 27, June 3, 10 & 17, 2021
EXPRESS CAPITAL NOW EXPRESS FUND NOW
516 W SHAW AVE., STE. 200
FRESNO, CA 93704 CountyofFresno
Full Name of Registrant HARSHAW & ASSOCIATES LLC 516 W. SHAW AVE., STE. 200
FRESNO, CA 93704 This business conducted by: LIMITED LIABILITY CO.
Articles of Incorporation 202101210893
The registrant commenced to transact business under the fictitious business name or names listed above on 5/25/2021
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 if guilty of a
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/ Ana R. Sanchez
Print Name Ana R. Sanchez
This statement was filed in the office of Tara Freitas, CPA, County Clerk of Tulare County on May 12, 2021 by Valeria Lopez, Deputy May 27, June 3, 10 & 17, 2021
42792 Road 56 Reedley, CA 93654 County of Tulare
Full Name of Registrant Green Bucket Farms Inc.
42792 Road 56 Reedley, CA 93654 This business is conducted by: A Corporation
The registrant(s)
commenced to transact
business under the
fictitious business
name(s) listed above
on: 3/9/2021 FICTITIOUS BUSINESS
I declare that all the
information in this
statement is true and
correct. (A registrant
who declares as true
information which he or Fictitious Business
she knows to be false is guilty of a crime) Signature of Registrant /s/ Charis A. Pauls, Secretary
Name:
A Plus Pest Control
223 E. Oleander Ave. Fresno, CA 9370 County of Fresno
NAME STATEMENT
File No. 2202110002451 The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name:
Fish for a great deal in the classifieds!
                                                                                                                               
   8   9   10   11   12