Page 13 - Dinuba Sentinal 3-29-18 E-edition
P. 13

The Dinuba Sentinel
PUBLIC NOTICES
Thursday, March 15, 2018
B7
MONSON-SULTANA JOINT UNION ELEMENTARY MEETING NOTICE
NOTICE OF PROPOSED ADOPTION OF A DEVELOPER FEE
STUDY AND THE INCREASE OF THE STATUTORY SCHOOL FEE
NOTICE IS HEREBY GIVEN that the Governing Board of the Mon- son-Sultana Joint Union Elementary School District will consider in- put from the public on the proposed adoption of a Developer Fee Justi cation Study for the District and an increase in the statutory school facility fee (“Level I Fee”) on new residential and commercial/ industrial developments as approved by the State Allocation Board on January 24, 2018. The adoption of the Study and the increase of the Level I Fee are necessary to fund the construction of needed school facilities to accommodate growth due to development. Members of the public are invited to comment in writing, on or before April 2, 2018, or appear in person at the hearing at 6:00 pm on April 3, 2018, at the following location:
Monson-Sultana Joint Union Elementary School
10643 Avenue 416, Sultana, CA 93666
Materials regarding the Study and the Level I Fee are on  le and are available for public review at the District Of ce located at Sultana,
CA.
March 22, 29, 2018
NOTICE OF HEARING REGARDING PROPOSED ADOPTION OF A DEVELOPER FEE STUDY AND THE INCREASE OF THE STATUTORY SCHOOL FEE
NOTICE IS HEREBY GIVEN that the Governing Board of the Cutler- Orosi Joint Uni ed School District will hold a hearing and consider input from the public on the proposed adoption of a Developer Fee Justi cation Study for the District and an increase in the Statutory School Facility fee (“Level I Fee”) on new residential and commercial/ industrial developments as approved by the State. Allocation Board on January 24, 2018. The adoption of the Study and the increase of the Level I Fee are necessary to fund construction of needed school
facilities to accommodate students due to development.
Members of the public are invited to comment in writing, on or before April 11, 2018. Or attend the hearing at the Regular Board Meeting on April 12, 2018 at 5:00 PM, located at 12623 Avenue 416 Orosi CA. 93647.
Materials regarding the Study and the Level I Fee are on the District’s website and also available for public review at the District Of ce lo- cated at the address listed above.
March 22, 29, 2018
Robin’s Designs & More
Registrant Address:
Howell, Robin
779 Admiral Ave Tulare, CA 93274
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 Robin Howell Print Name Robin Howell This statement was filed with the County Clerk of Tulare on: March 20, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0000544
REFILE WITH CHANGE Began Transacting Business: March 20, 2018 Statement Expires On: March 20, 2023
Orignal FBN Number: 2018-0000515
Business Is Conducted By: A Married Couple Business Address:
1844 South Mooney Blvd, Set #7 Visalia, CA 93277 County of Tulare
Mailing Address
1207 Alexandra Dr Dinuba, CA 93618 Fictitious Business Name: Excellent Auto Sale
Registrant Addresses:
Acoba, Evelyn Soriano 1207 Alexandra Dr Dinuba, CA 93618 Acoba, Rene Balmilero 1207 Alexandra Dr 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 Rene Balmilero Acoba
Print Name Rene Balmilero Acoba
This statement was filed with the County Clerk of Tulare on: March 20, 2018 Roland P. Hill, County Clerk By: Andrea Gutierrez, Deputy
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0000545
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 20, 2023
Business Is Conducted By: Corporation
Business Address:
1613 E Main ST
Visalia, CA 93292 County of Tulare Fictitious Business Name: Mattress By Appointment
Registrant Address:
Central Valley Business Development
3560 Significant Way Clovis, CA 93619 State: NV
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 Central Valley Business Development Signature /s/ Edward Navarro
Print Officer’s Name and Title Edward Navarro
This statement was filed with the County Clerk of Tulare on: March 20, 2018 Roland P. Hill, County Clerk By: Andrea Gutierrez, Deputy
March 29, April 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
NO 2014-832
The following person has Abandoned the us of the Fictitious Business Name:
George Brothers
Street Address of the Principal of Business
132 South L Street Tulare County
Mailing Address
POBox115 Sultana, CA 93666
Full Name of Registrants:
Michael G. George 40928 Road 104 Dinuba, CA 93618 Stephen W. George 41222 Road 104 Dinuba, CA 93618 This business was conducted by: A General
Partnership
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a crime.)
Signature /s/ Michael G. George
Print Name Michael G. George
The fictitious business listed above was filed on: May 20, 2017
This Statement of Abandonment was filed with the County Clerk of Tulare on: March 9, 2018
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0000398
FIRST FILING
Began Transacting
Business: Not Applicable Statement Expires On: February 27, 2023 Business Is Conducted By: Corporation
Business Address:
5640 West Walnut Ave Visalia, CA 93277 County of Tulare
Mailing Address
PO Box 7012 Visalia, CA 93290 Fictitious Business Name: Real Estate Inspections
Registrant Address:
Preferred Inspections Inc 5640 West Walnut Ave Visalia, CA 93277 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 Preferred Inspections Inc
Signature /s/ Seng Leang Tang Hignogoz
Print Officer’s Name and Title Seng Leang Tang Hignogoz, CFO
This statement was filed with the County Clerk of Tulare on: February 27, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 29,
April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0000600
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 27, 2023
Business Is Conducted By: Individual
Business Address:
12736 Ave 416 Orosi, CA 93647 County of Tulare
Fictitious Business Name:
Supreme Smog & Repair
Registrant Address:
Gutierrez, Rachel 732 W Tivoli Lane Clovis, CA 93619
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/ Rachel Gutierrez
Print Name Rachel Gutierrez
This statement was filed with the County Clerk of Tulare on: March 27, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 29, April 5, 12, 19, 2018
Thanks to Our Loyal Subscribers
Fetching you the local stories and developments that matter most is what we do best, and we couldn’t do it without your valued readership. Thank you for your support!
The Dinuba Sentinel
In Print & Online • Subscribe Today & Save!
559.591.4632 • www.thedinubasentinel.com Make sure you’re enjoying all of your subscriber perks!


































































































   10   11   12   13   14