Page 12 - Sanger Herald 9-27-18 E-edition
P. 12

B4
B6
THE SANGER HERALD  Thursday, September 27, 2018
PUBLIC NOTICES
SUMMONS (CITACION JUDICAL) NOTICE TO DEFENDANT:
SA VANG, an individual, and DOES 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF:
MT. SHASTA FOREST PROP- ERTY OWNERS ASSOCIATION, INC., A California Non-Pro t Corporation;
CASE NUMBER: CV CV 18-00924 NOTICE! You have been sued. The court may decided against you with- out your being heard unless you respond within 30 days. Read
the information below.
You have 30 CALENDAR DAYS af- ter this summons and legal papers are served to you on  le a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in be in proper legal form if you want the court to hear your case. There may be a court form that you can use for yourresponse.Youcan ndthese court forms and more information at the California Courts Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the  ling fee, ask the court clerk for a fee waiver form. If you do not  le your response on time, you may lose the case by de- fault, and your wages, money, and property may be taken without fur- ther warning from the court. There
are other legal requirements. You may want to call an attorney right away. If yo do not know an attor- ney right away. If you do not know an attorney, you may want to call an attorney referral service. If you can’t afford an attorney, you may be eligible for free legal services from a nonpro t legal services program. You can locate these nonpro t groups at the California Legal Ser- vices website (www.lawhelpcalifor- nia.org), the California Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your lo- cal court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
The name and address of the court is:
Siskiyou County Superior Court 311 4th Street Yreka, CA 96097 The name, address, and tele- phone number of plaintiff’s at- torney, or plain- tiff without an attorney is: Thomas Patrick Jr. McCarthy&Rubright LLP
100 Rio Street/PO Box 190
Red Bluff, CA (530) 527-
Date: July 25 2018,
Renee McCanna Crane, Clerk, by /s/ L. Young Canaday, Deputy
September 27, October 4, 11, 18, 2018
CITY OF SANGER
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Sanger City Council will hold a public hearing on Monday, October 8, 2018, at 6:00 p.m. (or as soon as possible thereafter) in the Sanger City Hall Council Chamber
located at 1700 7th Street, Sanger, California.
The purpose of the public hearing will be to consider an appeal of the City of Sanger Planning Commission’s approval of a Conditional Use Permit (CUP) to increase the annual hours of operation from 3,300 hours to 3,600 hours for the Algonquin Power Plant Located at 1125 Muscat Avenue, Sanger, CA 93657.
A copy of all relevant materials regarding the proposed actions is on  le in the Community Development Department at Sanger City Hall, 1700 7th Street, Sanger, California. Speci c questions can be direct- ed to the City’s Planning Division at (559) 876-6300 extension 1540. All interested persons are invited to attend the hearing and to submit comments orally or in writing OR to forward written comments to the City Clerk at City of Sanger, 1700 Seventh Street, Sanger, CA 93657, before the hearing.
If you challenge the nature of the proposed item in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Sanger at, or prior to, the public hearing. Rebeca Padron, City Clerk
September 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005125 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Visit Fresno County Vacation Fresno County 1180 E. Shaw Avenue, Suite #201, Fresno, CA 93710, Fresno County Phone (559) 381-5500
Full Name of Registrant
Fresno/Clovis Convention and Visitors Bureau 1180 E. Shaw Avenue, Suite #201,
Fresno, CA 93710 Phone (559) 981-5507 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C1413815
Type or Print Signature and Title
Eulalia Monez Forstedt, President
Filed with the Fresno County Clerk on: August 28, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 27, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004828 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amigos Market 13491 E. Parlier Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose Rosario Aguirre 843 Claremont Avenue, Sanger, CA 93657 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
Jose Rosario Aguirre, Owner
Filed with the Fresno County Clerk on: August 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 13, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004829 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amigos Market #2 2005 Jensen Avenue, Sanger, CA 93657
Fresno County
Full Name of Registrant
Jose Rosario Aguirre 843 Claremont Avenue, Sanger, CA 93657 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
Jose Rosario Aguirre, Owner
Filed with the Fresno County Clerk on: August 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 13, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005002 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Sun Smiling Valley Farm
10452 E. Kings Canyon Road, Sanger, CA 93657 Fresno County Phone (559) 876-6160
Full Name of Registrant
Jiro Watanuki
456 N. Rout Lake Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on August 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jiro Watanuki, Owner Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005160 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Anna’s Taqueria Y Carniceria
204 E. Merced Street, Fowler, CA 93625, Fresno County
Mailing Address
204 E. Merced Street, Fowler, CA 93625
Full Name of Registrant
Analu Diaz-Torres 2354 S. Meridian Avenue, Fresno, CA 93725 Talia M. Ramirez Diaz 2354 S. Meridian Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2012.
This business conducted
by: General Partnership Type or Print Signature and Title
Analu Diaz-Torres, Owner Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 28, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005183 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings View Rural Services
1822 Jensen Avenue, Suite 102, Sanger, CA 93657 Fresno County
Full Name of Registrant
Kings View
7170 N. Financial Drive, Set 110
Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on August 6,
2018.
This business conducted by: Corporation
Articles if Incorporation C0251842
Type or Print Signature and Title
Leon Hoover, CEO
Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 28, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201610002505
The following person has abandoned the use of the following fictitious business name of:
Holistic B Integrative Family Medicine
At business address:
7415 N. Cedar #101 Fresno, CA 93720 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
May 18, 2001
The full name and residence of the person abandoning the use of the listed fictitious business name
Susan Betty Stone 1295 E. Valley Forge Drive Fresno, CA 93720
"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/ Susan Betty
Stone MD
The abandonment was filed with the Fresno County Clerk on: August 21, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005110 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Flip Side Auto Sales 2708 Vineyard Place Suite A, Fowler, CA 93625 Fresno County
Mailing Address
2708 Vineyard Place Suite A, Fowler, CA 93625
Full Name of Registrant
Flip Side Auto Sales Inc. 2708 Vineyard Place Suite A,
Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 27,
2018.
This business conducted by: Corporation
Articles of Incorporation C4147110
Type or Print Signature and Title
Paul Flores Jaime, President
Filed with the Fresno County Clerk on: August 27, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 26, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004764 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Healthy Tea Cup 5254 E. Townsend Avenue, Fresno, CA 93727 Fresno County
Mailing Address
710 Van Ness Avenue, Suite 146 Fresno, CA 93727
Full Name of Registrant
Centers for CBD LLC 710 Van Ness Avenue, Suite 146 Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 10,
2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201817210481
Type or Print Signature and Title
Allyn Kate Garske, Managing Member
Filed with the Fresno County Clerk on: August 10, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 9, 2023 A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004971 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Pumping 2741 Geary Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Jose Luis Trinidad 12668 H Street, Biola, CA 93606 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Luis Trinidad, Owner Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005212 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Calivalley Services 5077 East Belmont Apt. D, Fresno, CA 93727
Fresno County Mailing Address
P.O. Box 7649, Fresno, CA 93747
Full Name of Registrant
Ivan James Hoyle 5077 East Belmont Apt. D,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 30,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ivan James Hoyle, Owner Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005207 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
www.baba13andtera. foundation.com. 3075 McKinley Avenue, Apt. 102, Fresno, CA 93722, Fresno County
Full Name of Registrant
Sukhwinder Singh 3075 McKinley Avenue, Apt. 102, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 30,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Sukhwinder Singh, Owner Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005234 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Joben Transport 5273 Byrd Avenue, Fresno, CA 93725, Fresno County Phone (559) 394-8513
Full Name of Registrant
Makhan Singh 5273 Byrd Avenue, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on August 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Makhan Singh, Owner Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005075 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ahart Insurance Services 5060 N .Fruit Ave Fresno, CA 93711 Fresno County
Full Name of Registrant
Villane Ward Insurance Services, Inc.
5060 N .Fruit Ave Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: October
1, 2013.
This business conducted by: Corporation
Articles of Incorporation C353821
Type or Print Signature and Title
Jennifer Villane, President Filed with the Fresno County Clerk on: August 24, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: August 23, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201810004784
The following person has abandoned the use of the following fictitious business name of:
Bodga Boys, LLC
At business address:
2420 10th Avenue, Kingsburg, CA 93631 Fresno County
The fictitious business name referred to above was filed in the office of the
Fresno County Clerk on: August 13, 2018
The full name and residence of the person abandoning the use of the listed fictitious business name
Bodga Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 "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/ Gary
Higginbotham
The abandonment was
filedwiththeFresnoCounty Clerk on: September 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey Deputy. September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005309 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bodega Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631, Fresno County
Full Name of Registrant
Bodega Boys, LLC 2420 10th Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201714410624
Type or Print Signature and Title
Gary Wayne Higginbotham, Managing Member
Filed with the Fresno County Clerk on: September 6, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: September 5, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004970 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Smiles 1010 Shaw Ave, Clovis, CA 93612, Fresno County Phone (559) 323-1776
Mailing Address
3075 Beacon Blvd, West Sacramento, CA 95691
Full Name of Registrant
Yan Kalika Dental Cooperation
3075 Beacon Blvd, West Sacramento, CA 95691
Phone (916) 297-6603 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018.
This business conducted by: Corporation
Articles of Incorporation C2736029
Type or Print Signature and Title
Yan Kalika (President) Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004972 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Smiles 5657 E Kings Canyon Rd Suite 107
Fresno Ca 93727 Fresno County
Phone (559) 454-7900
Mailing Address
3075 Beacon Blvd, West Sacramento, CA 95691
Full Name of Registrant
Yan Kalika Dental Cooperation
3075 Beacon Blvd, West Sacramento, CA 95691
Phone (916) 297-6603 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 8,
2018.
This business conducted by: Corporation
Articles of Incorporation C2736029
Type or Print Signature and Title
Yan Kalika (President) Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004975 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Valley Smiles 2745 W. Shaw Ave Suite 103, Fresno, CA 93711 Fresno County Phone (559) 227-2900
Mailing Address
3075 Beacon Blvd, West Sacramento, CA 95691
Full Name of Registrant
Yan Kalika Dental Cooperation
3075 Beacon Blvd, West Sacramento, CA 95691
Phone (916) 297-6603 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018.
This business conducted by: Corporation
Articles of Incorporation C2736029
Type or Print Signature and Title
Yan Kalika (President) Filed with the Fresno County Clerk on: August 21, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 20, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ceci Janitorial Service 1523 N Strada Way, Clovis, CA 93619 Fresno County
Mailing Address
1523 N Strada Way, Clovis, CA 93619
Full Name of Registrant
Melody Kawana 1523 N Strada Way, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
4, 2018.
This business conducted by: Indivdual
Type or Print Signature and Title
Melody Kawana, Owner Filed with the Fresno County Clerk on: September 4, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: September 3, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005306 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Proficient-Eye Proofreading 1077 N, Willow Avenue, Ste 105-620, Clovis, CA 93611 Fresno County
Full Name of Registrant
Karen Lynn Russell 2719 E. Spice Way, Fresno, CA 93720 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
Karen Lynn Russell, Owner Filed with the Fresno County Clerk on: September 6, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 5, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005203 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Recycling 1801 6th Ave Drive, Kingsburg, CA 93631 Fresno County
Mailing Address
13770 E. Young Avenue, Parlier, CA 93648
Full Name of Registrant
Jose Juan Aguilar-Verdin 13770 E. Young Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 30,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Juan Aguilar-Verdin, Owner
Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 13, 20, 27, October 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Yolis Snacks 8584 S Mendocino Avenue, Parlier, CA 93648, Fresno County Phone (559) 725-6245
Full Name of Registrant
Yolanda Diaz-Valdez 1100 Maya Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
7, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yolanda Diaz-Valdez, Owner
Filed with the Fresno County Clerk on: September 7, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 6, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005208 The Following Person is Conducting Business as
New Filing


































































































   10   11   12   13   14