Page 14 - Reedley Exponent 12-20-18 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, December 20, 2018
PUBLIC NOTICES
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-008
On December 11, 2018, the Reedley City Council introduced the fol-
lowing Ordinance.
Ordinance No. 2018-008, an Ordinance of the City Council of the City of Reedley amending Title 10, Chapter 14, adding Article I to incorporate allowed placement of temporary real-estate signage This ordinance proposes to amend Title 10, Chapter 14, adding Ar- ticle I to incorporate allowed placement of temporary real-estate sig- nage for single-family locations.
Ordinance No. 2018-008 is scheduled to be considered for adoption by the City Council at its regular meeting on January 8, 2019, begin- ning at 7:00 p.m. A full copy of Ordinance No. 2018-008 is on le in the of ce of the City Clerk. Please contact the City Clerk at 637-4200 x 212 if you have any questions or would like to review a full copy of this Ordinance.
/s/ Sylvia Plata City Clerk
December 20, 2018
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-009
On December 11, 2018, the Reedley City Council introduced the fol-
lowing Ordinance.
Ordinance No. 2018-009, an Ordinance of the City Council of the City of Reedley amending Title 8, Chapter 1, Article 3; and Title 8, Chapter 2, Article 2, which pertain to mandatory sewer and water connections
This ordinance proposes to amend Title 8, Chapter 1, Article 3; and Title 8, Chapter 2, Article 2, which pertain to mandatory sewer and water connections.
Ordinance No. 2018-009 is scheduled to be considered for adoption by the City Council at its regular meeting on January 8, 2019, begin- ning at 7:00 p.m. A full copy of Ordinance No. 2018-009 is on le in the of ce of the City Clerk. Please contact the City Clerk at 637-4200 x 212 if you have any questions or would like to review a full copy of this Ordinance.
/s/ Sylvia Plata City Clerk
December 20, 2018
Public Notice NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, December 13, 2018, on www.storagetreasures.com, and will end on Thursday, December 27, 2018 the following delinquent
tenant’s
Javier Zamora- television, tv stand, crates, clothing, boxes, ect.
Amanda Bridges-bicycle, wood bed frame, furniture, book shelve, mirror ect.. Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 12th day of December 2018 Auctioneer: www. storagetreasures.com, (480) 397-6503
December 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Dopkins Reedley Funeral Chapel 1108 G. Street, Reedley, CA 93654 Fresno County Phone (559) 638-7000
Mailing Address
PO Box 626, Dinuba, CA 93618 Full Name of Registrant
The Dopkins Company, Inc.
799 N. Crawford Avenue, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on August 1,
2013.
This business conducted by: Corporation
Articles of Incorporation C3685750
Type or Print Signature and Title
Karen Dian Franzen, President
Filed with the Fresno County Clerk on: November 2, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 29, December 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006485 The following person(s) is(are) conducting business
as:
BOOKMARKPROS, 3681 NFRUITAVEAPTA,
FRESNO, CA 93705 - 5218 County of FRESNO Mailing Address: 3681NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 Registrant:
JOHN KAPENEKAKIS, 3681NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 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/ JOHN KAPENEKAKIS Filed with the Fresno County Clerk on 11/14/2018.
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
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006489 The following person(s) is(are) conducting business
as:
InteriorDesignsToGo.com, 6759 North Palm Ave., Fresno, CA 93704, County of Fresno
Registrant:
Edinhart Realty & Design Corp., 6759 North Palm Ave., Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Corporation
Articles of Incorporation: C3645217
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/ Melisa Spolini, President Filed with the Fresno County Clerk on November 15, 2018
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
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006488 The following person(s) is(are) conducting business
as:
Zeitgeist, 11624 S Fowler,
Selma, CA 93662, County of Fresno
Registrant:
Jeremy Cordero, 11624 S Fowler, Selma, CA 93662 Amtoj Sanghera, 1357 Nelson Blvd., Selma, CA 93662
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/06/2018 This business is conducted by: general partnership Articles of Incorporation: 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/ Jeremy Cordero, General Partner
Filed with the Fresno County Clerk on 11/15/2018
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
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006668 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Acne Care And Research
1011 G Street, Reedley, CA 93654 Fresno County Phone (559) 726-2272
Mailing Address
6368 Avenue 430, Reedley, CA 93654 Full Name of Registrant
Paul Herald Atmajian 6368 Avenue 430, Reedley, CA 93654 Registrant has not yet commenced to transact business under the Fictitious Business Name listed
above.
This business conducted by: Individual
Type or Print Signature and Title
Paul Herald Atmajian, Owner
Filed with the Fresno County Clerk on: November 28, 2018
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 27, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006340 The following person(s) is(are) conducting business
as:
DANIELS JEWLERS #181, 1050 SHAW AVE #1099 , CLOVIS, CA 93612 County of FRESNO
Mailing Address:
P.O. BOX 3750 , CULVER CIT, CA 90231 - 3750 Registrant: SHERWOOD
MANAGEMENT CO., INC., 5700 HANNUM AVE STE 200 , CULVER CITY, CA 90230
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/18/2013. This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C034495
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.) SHERWOOD MANAGEMENT CO., INC. S/ JOSEPH DONAGHY, CFO
Filed with the Fresno County Clerk on 11/06/2018.
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
12/6, 12/13, 12/20, 12/27/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006713 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Kimera’s Trucking 1131 C Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Juan Carlos Calvillo Gomez
1131 C Street, Reedley, CA 93654 Registrant has not yet commenced to transact business under the Fictitious Business Name listed
above.
This business conducted by: Individual
Type or Print Signature and Title
Juan Carlos Calvillo Gomez, Owner
Filed with the Fresno County Clerk on: November 30, 2018
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 29, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006696 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A Touch of Angels, LLC 3718 N. First Street, Fresno, CA 93726 Fresno County
Mailing Address
3718 N. First Street, Fresno, CA 93726 Full Name of Registrant
A Touch of Angels, LLC 1099 E. Champlain Dr., A-69,
Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name listed above on November 29, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201823310392
Type or Print Signature and Title
Jimmy Aguil Ancheta, Managing Member
Filed with the Fresno County Clerk on: November 29, 2018
Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 28, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006405 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Learn 2 Drive Center LLC
5588 N. Palm, Suite Q1, Fresno, CA 93704 Fresno County
Mailing Address
5588 N. Palm, Suite Q1, Fresno, CA 93704 Full Name of Registrant
Learn 2 Drive Center LLC 5588 N. Palm, Suite Q1, Fresno, CA 93704 (559) 704-7883 Registrant commenced to transact business under the Fictitious Business Name listed above on November
8, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201831110360
Type or Print Signature and Title
Sylvia Vargas, Managing Member
Filed with the Fresno County Clerk on: November 8, 2018 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006380 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
J.D.S. Electric 1485 Marion Street, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Kingsburg Electric, Solar, and Air Inc.
1485 Marion Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018.
This business conducted by: Coroporation
Articles of Incorporation C4206759
Type or Print Signature and Title
Jose D Sanchez Marcial, CEO
Filed with the Fresno County Clerk on: November 7, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: November 6,
2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Francy’s Bridal Flowers & More
8588 S. Mendocino Avenue,
Parlier, CA 93648 Fresno County
Mailing Address
8661 S. Constance Avenue, Parlier, CA 93648
Full Name of Registrant
Hermina Mendez 8661 S. Constance Avenue,
Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hermina Mendez, Owner Filed with the Fresno County Clerk on: December 3, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006565 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Springer Ag Consulting 1852 La Quinta Drive, Fresno, CA 93730, Fresno County
Mailing Address
1852 La Quinta Drive, Fresno, CA 93730 Full Name of Registrant
Cody Michael Springer 1852 La Quinta Drive, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Cody Michael Springer, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006508 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Enterprize Wholesale 2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703,
Fresno County
Mailing Address
2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703
Full Name of Registrant
Beuncommon247 2037 W Bullard Avenue Unit 249,
Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on November
15, 2018.
This business conducted by: Corporation
Articles of Incorporation C4128157
Type or Print Signature and Title
Korey Stephanie Morris, CEO
Filed with the Fresno County Clerk on: November 15, 2018
Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 14, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006977 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cornfield Spa 4783 E. McKinley Ave, Fresno, CA 93703 Fresno County
Mailing Address
2412 Seaside Ave, Tulare, CA 93274
Full Name of Registrant
Jia Xin Li
2412 Seaside Ave, Tulare, CA 93274 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jia Xin Li, Owner
Filed with the Fresno County Clerk on: December 14, 2018
Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 13, 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. 2201810006828
The Following Person is Conducting Business as New Filing
Fictitious Business Name
B4L Dents
1145 N. Ring Avenue, Fresno, CA 93723 Fresno County Phone (559) 917-6313
Full Name of Registrant
David Garcia Serna 1145 N. Ring Avenue, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on December
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
David Garcia Serna, Owner Filed with the Fresno County Clerk on: December 6, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: December 5, 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. 2201810006942
The Following Person is Conducting Business as New Filing
Fictitious Business Name
1Stop Shop 1605 N. Cedar Avenue, Fresno, CA 93703 Fresno County
Mailing Address
1605 N. Cedar Avenue, Fresno, CA 93703 Full Name of Registrant
GHS Brothers
1453 E. Glenlake Lane, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on December
13, 2018.
This business conducted by: Corporation
Articles of Incorporation C3299455
Type or Print Signature and Title
Hardeep Singh, President Filed with the Fresno County Clerk on: December 13, 2018
Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: December 12, 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. 2201810006733
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Always There Senior Care
5093 N. Van Ness Blvd, Fresno, CA 93711, Fresno County
Full Name of Registrant
Lorene Mary Plummer 5093 N. Van Ness Blvd, Fresno, CA 93711 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
Lorene Mary Plummer, Owner
Filed with the Fresno County Clerk on: December 3, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 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. 2201810006880 The following person(s) is(are) conducting business
as:
Ember Education, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/23/2018 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 2018
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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006879 The following person(s) is(are) conducting business
as:
San Joaquin Valley College, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/14/1977 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 2018
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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006882 The following person(s) is(are) conducting business
as:
SJVC, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/1/2001 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 2018
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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006794 The following person(s) is(are) conducting business
as:
Dharm Carrier, 461 W Palo Alto Ave, Clovis, CA 93612, County of Fresno Registrant:
Swarnjeet Singh Dhaliwal, 461 W Palo Ave Ave, Clovis, CA 93612