Page 14 - Reedley Exponent 6-14-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, June 14, 2018
PUBLIC NOTICES
RESOLUTION NO. 2018-053
A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY TO LEVY AND COLLECT THE FISCAL YEAR 2018-2019 ANNUAL ASSESSMENTS FOR LANDSCAPING AND LIGHTING MAINTE- NANCE DISTRICT NO. 1 OF THE CITY OF REEDLEY AND SETTING DATE FOR PUBLIC HEARING ON THE LEVY OF THE PROPOSED
ASSESSMENT
WHEREAS, on February 12, 1991, pursuant to Part 2 of Division 15 of the Streets and High- ways Code, the Landscaping and Lighting Act of 1972, the City Council of the City of Reedley did adopt its Resolution Initiating Proceedings for formation of the Landscaping and Lighting Maintenance District No. 1 of the City of Reedley (herein “LLMD No. 1”); and
WHEREAS, the City Council did thereafter de- clare its intention to form and did form the said LLMD No. 1 and did levy and collect the  rst as- sessment and subsequent annual assessments for the maintenance and operation of the land- scaping facilities in said LLMD No. 1; and WHEREAS, the City Engineer prepared and  led a report with the City Clerk entitled “Engi- neer’s Report 2018-2019 Annual Assessment for Landscaping and Lighting Maintenance Dis- trict No. 1” (“Engineer’s Report”) in accordance with Streets and Highways Code section 22565 et seq. as directed by the City Council, and the City Council approved the Engineer’s Report by adopting Resolution No. 2018-052; and WHEREAS, the City Council of the City of Reed- ley will hold a public hearing to receive public input for consideration with the approval of the proposed FY 2018-2019 LLMD No. 1 annual assessments as mandated by the Streets and Highways Code of California.
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Reedley, using their independent judgment, approves Resolu- tion No. 2018-053 based on the following:
1. The above recitals are true and correct.
2. It is the intention of the City Council to levy and collect assessments within Landscaping and Lighting Maintenance District No. 1 of the City of Reedley for  scal year 2018-2019.
3. The territory of Landscaping and Lighting Maintenance District No. 1 is comprised of vari- ous zones located throughout the City as shown on the map attached hereto as Exhibit “A,” which is the real property bene tted and to be as- sessed for the maintenance and operation of the landscaping and facilities of Landscaping and Lighting Maintenance District No. 1.
4. The City Engineer has prepared and  led with the City Clerk of the City of Reedley a re- port entitled Engineer’s Report 2018-2019 An- nual Assessment for Landscaping and Lighting Maintenance District No. 1, to which reference is hereby made for a full and detailed description of the existing improvements, the boundaries of the assessment district and any zones therein, and the proposed assessments upon assessable lots and parcels of land within Landscaping and Lighting Maintenance District No. 1.
5. Notice is hereby given that on the 26th day of June, 2018, at the hour of 7:00 p.m., or soon thereafter, in the City Council Chambers, 845 G Street, Reedley, is hereby  xed as the time and place when all interested persons shall be heard on the question of the levy and collection of the proposed assessments. Written protests may be  led 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 suf cient to identify the property owned by the protesting person or persons. The Engineer’s Report is on  le in the of ce of the City Clerk.
6. A copy of this resolution shall also be posted on the City Bulletin Board and published by the City Clerk once prior to the public hearing in a newspaper of general circulation within the City of Reedley, at least 10 days prior to the public hearing in accordance with applicable provisions of said Chapters of the Streets and Highways Codes of California.
7. The assessments for Zones A, B, D, E, F, G, and H will remain the same from the 2017-2018  scal year assessment. The assessments for Zones I, J, K, L, M, N, O, P, Q, R, S, T, U, and X are proposed to increase 3.22% from FY 2017- 18 in accordance with a previously authorized consumer price index adjustment approved by the City Council.
8. This resolution is effective immediately upon adoption.
This foregoing resolution is hereby approved and adopted at a regular meeting of the City Council of the City of Reedley held on 22nd day of May, 2018, by the following vote:
AYES: Beck, Fast, Soleno, Betancourt. NOES: None.
ABSTAIN: None.
ABSENT: Pinon.
Anita Betancourt, Mayor Sylvia B. Plata, City Clerk
June 14, 2018
ATTEST:
NOTICE OF PETITION TO ADMINISTER ESTATE OF FEDERICO ESCAMILLA VISCARRA, aka FEDERICO E. VISCARRA, aka FEDERICO VISCARRA, aka FEDERICO E. VISCARRA
CASE NO. 18CEPR00580 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: FEDERICO ESCAMILLA VISCARRA, aka FEDERICO E. VISCARRA, aka FEDERICO VISCARRA, aka
FEDERICO E. VISCARRA A Petition for Probate has been filed by: NINFA VIZCARRA in the Superior Court of California, County of FRESNO.
The Petition for probate requests that NINFA VIZCARRA be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: July 23, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California
93721 B. F. Sisk Courthouse If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Peter A. Sherwood
Sherwood Law Offices, 225 W. Oak Avenue, Visalia, CA 93291 (559) 733-3900
June 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002998 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
F-N-F Roll Off Service 707 N. Monte Avenue, Fresno, CA 93728 Fresno County Phone (559) 318-0644
Mailing Address
P.O. Box 11807, Fresno, CA 93775 Full Name of Registrant Fernando Leanos
707 N. Monte Avenue, Fresno, CA 93728 Phone (559) 370-5000 Registrant commenced to transact business under the Fictitious Business Name
listed above May 29, 2003. This business conducted by: Individual
Type or Print Signature and Title
Fernando Leanos Leanos, Owner
Filed with the Fresno County Clerk on: May 18, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: May 17, 2023
A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002494 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roxanne Distribution Services
4185 E. Washington Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Jeanette Sandy Hernandez 4185 E. Washington Avenue,
Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name
listed above April 25, 2018. This business conducted by: Individual
Type or Print Signature and Title
Jeanette Sandy Hernandez, Owner
Filed with the Fresno County Clerk on: April 25, 2018 Brandi L. Orth, County Clerk By: Sao Yang, Deputy Notice: This Statement Expires On: April 24, 2023
A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002768 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J V Services 2024 Northhill Street, Selma, CA 93662 Fresno County Phone (559) 341-7345
Full Name of Registrant
John A. Vierra
2024 Northhill Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name
listed above May 8, 2018. This business conducted by: Individual
Type or Print Signature and Title
John A. Vierra, Owner
Filed with the Fresno County Clerk on: May 8, 2018 Brandi L. Orth, County Clerk By: Sao Yang, Deputy Notice: This Statement Expires On: May 7, 2023
A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002944 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
White Lily Day Spa
1469 Draper Street, Kingsburg, CA 93631 Fresno County
Mailing Address
1469 Draper Street, Kingsburg, CA 93631
Full Name of Registrant
Kimmi S White
1609 Ventura Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name
listed above May 21, 2013. This business conducted by: Individual
Type or Print Signature and Title
Kimmi Scheline White, Owner
Filed with the Fresno County Clerk on: May 16, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 15, 2023
A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003111 The following person(s) is(are) conducting business
as:
Renew You Wellness, 1049 N. Citadel Ave., Clovis, CA 93611, County of Fresno Registrant:
Julie Barrett, 1049 N. Citadel Ave., Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Individual
Articles of Incorporation: n/a 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/ Julie Barrett, Owner
Filed with the Fresno County Clerk on May 24, 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
6/7, 6/14, 6/21, 6/28/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002805 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Bee Happy Honey & Pollination 6549 S. Frankwood Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Elias Rangel
6549 S. Frankwood Avenue,
Reedley, CA 93654 Israel Picazo Sanchez 919 E. Santa Rosa Street, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above January 1, 2018. This business conducted by:
General Partnership
Type or Print Signature and Title
Elias Rangel, General Partner Filed with the Fresno County Clerk on: May 9, 2018 Brandi L. Orth, County Clerk By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: May 8, 2023
A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003162 The following person(s) is(are) conducting business
as:
Dakota Crossing, 7272 S. West Ave., Fresno, CA 93706, County of Fresno Registrant:
Jim Belt, 7272 S. West Ave., Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/01/2016 This business is conducted by: individual
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/ Jim Belt, Owner
Filed with the Fresno County Clerk on May 25, 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
6/14, 6/21, 6/28, 7/5/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003461 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Endodontics 7740 N. Fresno Street, Suite 101, Fresno, CA 93720, Fresno County
Mailing Address
11333 N Via Verona Way, Fresno, CA 93720 Full Name of Registrant
Anthony Trong Tran, D.D.S., A Dental Corporation
11333 N Via Verona Way, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name
listed above June 8, 2018. This business conducted by: Corporation
Articles of Incorporation C3310490
Type or Print Signature and Title
Anthony Trong Tran, President
Filed with the Fresno County Clerk on: June 8, 2018 Brandi L. Orth, County Clerk By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 7, 2023
A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003478 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Inder Trans
5735 E Beck Ave Apt 207, Fresno, CA 93727 Fresno County
Mailing Address
5735 E Beck Ave Apt 207, Fresno, CA 93727 Full Name of Registrant
Gurvinder Singh 5735 E Beck Ave Apt 207, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June 11,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Gurvinder Singh, Owner Filed with the Fresno County Clerk on: June 11, 2018 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 10, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/24/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A 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: EFREN P SOLIS AND JUDY SOLIS, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 11/9/2005 as Instrument No. 2005-0266339 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale:6/28/2018 at 10:00 AM Place of Sale: At the west entrance to the County Courthouse 1100 Van Ness, Fresno, CA Estimated amount of unpaid balance and other charges: $56,524.20 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1808 NORTH EAST AVENUE REEDLEY, California 93654 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 363-412-04 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) 848-9272 or visit this Internet Web site www.elitepostandpub. com, using the file number assigned to this case 18-50788. 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. Dated: 5/26/2018 Zieve, Brodnax & Steele, LLP, as Trustee
30 Corporate Park, Suite 450 Irvine, CA 92606 For Non- Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848- 9272 www.elitepostandpub. com____Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 25625 Pub Dates
06/07,
06/14, 06/21/2018
NOTICE OF TRUSTEE'S SALE
TS No. CA-13-602249-JB Order No.: 8376094 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/23/2002. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): MICHAEL RODRIGUEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 10/31/2002 as Instrument No. 2002-0194455 of Official Records in the office of the Recorder of FRESNO County, California and reformed to correct the legal description pursuant to an Order of Default Judgment by Court After Entry of Default filed on 09/13/2016 and recorded on 10/20/2016 as Instrument No. 2016- 0144791 in the Office of the Recorder of FRESNO County, California. Date of Sale: 7/25 /2018 at 9:00 AM Place of Sale: At the Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724. At the West Entrance to the County Courthouse Breezeway Amount of unpaid balance and other charges: $163,252.21 The purported property address is: 1265 S KLEIN AVENUE, REEDLEY, CA 93654 Assessor's Parcel No.: 365- 102-09 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit "A" as attached hereto. LOT 12 OF TRACT NO. 1385, ENNS TRACT NO. 3, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 17, PAGE 4 OF PLATS, FRESNO COUNTY RECORDS. 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,therescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-13-602249- JB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619- 645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-602249-JB IDSPub #0140916
6/14/2018 6/21/2018 6/28/2018


































































































   12   13   14   15   16