Page 12 - Dinuba Sentinel 3-7-19 E-edition
P. 12
B4 The Dinuba Sentinel
Thursday, March 7, 2019
PUBLIC NOTICES
Kings River UESD Kindergarten Registration
March 18 at New London Preschool
March 20 at Kings River School
Kings River Union Elementary School District is planning two regis- tration sessions for parents whose children will be entering Kinder- garten in the fall. Registration at New London Child Development Center will be held on March 18th from 8:00 a.m. to 12:00 p.m. Par- ents may call the New London CDC at 595-0317 to make an appoint- ment. Registration at Kings River School will be held on March 20th from 8:00 a.m. to 12:00p.m. Appointments to register can be made by
calling the school at 897-7209.
In order to enroll in Kindergarten for the 2019-2020 school year, chil-
dren must be age 5 on or before September 1, 2019. If your child turns 5 between September 2, 2019 – March 15, 2020 and you would like to enroll your child in Transitional Kindergarten, please contact Kings River School.
To register their children, parents must provide:
•The child’s birth, hospital or baptismal certi cate to verify date of birth;
•Immunization records showing up-to-date vaccinations for polio, DPT, MMR, varicella and hepatitis B, along with a current tuberculo- sis skin test with results.
•A complete and current physical and dental exam.
•Telephone numbers for home, parents place of employment and a family physician;
•Proof of residence in the Kings River Union School District (utility bill, rent or mortgage receipts are suf cient proof of residence).
A child will not be enrolled without these documents.
March 7, 14, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Ancelmo Bacilio Perez, Senorina Gloria Ocampo FOR CHANGE OF NAME CASE NUMBER:
# -277249
TO ALL INTERESTED
PERSONS:
Petitioner: Ancelmo Bacilio Perez, Senorina Gloria Ocampo filed a petition with this court for a decree changing name as follows: Present Name Quetzalhuitzilin Bacilio Ocampo
Macuilxochitl Bacilio Ocampo
Kiahuitlxochitl Bacilio Ocampo
Gloria Bacilio Ocampo Proposed Name Quetzalhuitzilin Bacilio Macuilxochitl Bacilio Kiahuitlxochitl Bacilio Gloria Bacilio
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: March 27, 2019 Time: 8:30 AM Dept.: 1
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel Date: February 4, 2019 Signed /s/ Melinda M. Reed Judge of the Superior Court
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-193
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Advanced Industrial Repair
Street Address of the Principal Place of Business 41951 RD 62 Reedley, CA 93654 Tulare County
Full Name of Registrant
Stephen Arthur Todd 41951 RD 62 Reedley, CA 93654
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A 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/ Stephen Arthur Todd
Print Name Stephen Arthur Todd
This statement was filed with the county clerk of Tulare County on: January 28, 2019
Roland P Hill, County Clerk By: Chelsi Walters, Deputy
Clerk
February 14, 21, 28,
March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-232
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Mad Mouth Bass Bait Company
Street Address of the Principal Place of Business 795 Bellis Ave Dinuba, CA 93618 Tulare County
Mailing Address
795 Bellis Ave Dinuba, CA 93618 Full Name of Registrant
Alfredo P. Zavala 795 Bellis Ave Dinuba, CA 93618 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: February 4, 2019
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/ Alfredo P. Zavala
Print Name Alfredo P. Zavala
This statement was filed with the county clerk of Tulare County on: February 4, 2019
Roland P Hill, County Clerk By: Ruth Meneses, Deputy Clerk
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000278
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 8, 2024 Business Is Conducted By: Individual
Business Address:
1249 El Monte Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Case De Luna
Registrant Address:
Luna Manzo, Maria Guadalupe 13490 8th ST
Parlier, CA 93648
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 Maria Guadalupe Luna M
Print Name Maria Guadalupe Luna M
This statement was filed with the County Clerk of Tulare on: February 8, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000189
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 28, 2024 Business Is Conducted By: General Partnership Business Address:
20933 Diaz Avenue, Richgrove, CA 93261
County of Tulare Mailing Address
PO Box 242, Richgrove, CA 93261 Fictitious Business Name: Cervantes Income Tax Service
Registrant Addresses:
Cervantes, Hipolito F 20933 Diaz Avenue, Richgrove, CA 93261 Cervantes, Paul G 1510 Ave F Kingsburg, CA 93631
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 Hipolito F Cervantes
Print Name Hipolito F Cervantes
This statement was filed with the County Clerk of Tulare on: January 24, 2019
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000313
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 13, 2024 Business Is Conducted By: Individual
Business Address:
8301 Ave 428 Dinuba, CA 93618 County of Tulare Phone: (718) 805-6484
Fictitious Business Name:
Roadway Transport
Registrant Address:
Handa, Pardeep
8301 Ave 428 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 Pardeep Handa Print Name Pardeep Handa This statement was filed with the County Clerk of Tulare on: February 13, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000281
REFILE WITH CHANGE Began Transacting Business: February 8, 2019 Statement Expires On: February 8, 2024 Original FBN Number: 2019-0000054
Business Is Conducted By: A Married Couple Business Address:
700 Lincoln Ave Dinuba, CA 93618 County of Tulare Phone: (415) 846-7653 Fictitious Business Names: Nubes
Nubes Del Dulce
Registrant Addresses:
Leon Lopez, Enedina 700 Lincoln Ave Dinuba, CA 93618 Serna, Erik
700 Lincoln Ave 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 Enedina Leon Lopez
Print Name Enedina Leon Lopez
This statement was filed with the County Clerk of Tulare on: February 8, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000288
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 11, 2024 Business Is Conducted By: Individual
Business Address:
5407 W Hillsdale Ave Visalia, CA 93291 County of Tulare Phone: (559) 622-9286
Fictitious Business Name:
Denture Center
Registrant Address:
Duarte Sanchez, Gabby 1545 N Bridge ST Visalia, CA 93291
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 Gabby Duarte Sanchez
Print Name Gabby Duarte Sanchez
This statement was filed with the County Clerk of Tulare on: February 11, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000317
FIRST FILING
Began Transacting Business: January 1, 2019 Statement Expires On: February 13, 2024 Business Is Conducted By: A Married Couple Business Address:
259 North H ST Apt 3 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Collateral Beauty Make-Up
Registrant Addresses:
Flores, Leonardo 259 North H ST Apt 3 Dinuba, CA 93618 Flores, Martha F
259 North H ST Apt 3 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 Martha F Flores Print Name Martha F Flores This statement was filed with the County Clerk of Tulare on: February 13, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-308
REFILE without changes PREVIOUS FILE NO 2014- 0000547
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Orosi Barber & Hair Salon Street Address of the Principal Place of Business
12761 Avenue 416 Orosi, CA 93647 Tulare County
Full Name of Registrant
Erika O Helo 13842 Ave 416 Orosi, CA 93647 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1999
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/ Erika O Helo
Print Name Erika O Helo This statement was filed with the county clerk of Tulare County on: February 12, 2019
Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000425
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 28, 2024 Business Is Conducted By: Individual
Business Address:
4804 W Hurley Ave Visalia, CA 93291 County of Tulare Fictitious Business Names: 8ING.com
Strong Net Solutions
Registrant Address:
Strong, Sean Mirasol 4804 W Hurley Ave Visalia, CA 93291
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 Sean Strong Print Name Sean Strong This statement was filed with the County Clerk of Tulare on: February 28, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000355
FIRST FILING
Began Transacting Business: February 19, 2019
Statement Expires On: February 19, 2024 Business Is Conducted By: Individual
Business Address:
647 W El Monte Way Unit #A Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Elite Home Furniture
Registrant Address:
Dinuba, CA 93618
Fictitious Business Name:
Candysel Truck Parts
Registrant Address:
Arreola, Candido 2000 E El Monte Way 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 Candido Arreola Print Name Candido Arreola
This statement was filed with the County Clerk of Tulare on: February 26, 2019
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Signature Angelica N. Garza
Print Name Angelica N. Garza
This statement was filed with the County Clerk of Tulare on: February 25, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
March 7, 14, 21, 28, 2019
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007963580 Title Order No.: 180499606 FHA/VA/PMI No.: 045-6433500-952 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/02/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/09/2006 as Instrument No. 2006-0103903 of official records in the office of the County Recorder of TULARE County, State of CALIFORNIA. EXECUTED BY: DONALD E. COLE AND GAIL R. COLE, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/20/2019 TIME OF SALE: 2:00 PM PLACE OF SALE: AT THE ENTRANCE TO THE CITY HALL, 411 EAST KERN AVENUE, TULARE, CA 93274. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 15195 JOHNSON DRIVE, OROSI, CALIFORNIA 93647 APN#: 035-260-011- 000 PARCEL 1 BEING A PORTION OF PARCELS 1 OF PARCEL MAP NO. 859 AS PER MAP RECORDED IN BOOK 9 OF PARCEL MAPS AT PAGE 60 IN THE OFFICE OF THE TULARE COUNTY RECORDER, AND A PORTION OF THE SOUTHEAST QUARTER OF SECTION 34, TOWNSHIP 15 SOUTH, RANGE 25 EAST, AND SECTION 3, TOWNSHIP 16 SOUTH, RANGE 25 EAST, MOUNT DIABLO MERIDIAN, COUNTY OF TULARE, STATE OF CALIFORNIA ALL SITUATED IN THE SOUTHEAST QUARTER OF SECTION 34, TOWNSHIP 15 SOUTH, RANGE 25 EAST, AND SECTION 3, TOWNSHIP 16 SOUTH, RANGE 25 EAST, MOUNT DIABLO MERIDIAN, COUNTY OF TULARE, STATE OF CALIFORNIA DESCRIBED AS FOLLOWS COMMENCING AT THE NORTHEAST CORNER OF PARCEL 2 OF SAID
PARCEL MAP NO 859, THIS BEING ON THE SOUTHERLY RIGHT OF WAY OF COUNTY ROAD D-156, THENCE NORTH 00o43,40" EAST ALONG THE NORTHERLY EXTENSION OF THE EAST LINE OF SAID PARCEL 2 A DISTANCE OF 5 02 FEET, THENCE SOUTH 84o48'35" EAST A DISTANCE OF 13.04 FEET, THENCE NORTH 81o07'06" EAST A DISTANCE OF 232.06 FEET; THENCE NORTH 84o53'58" EAST A DISTANCE OF 1079 37; THENCE SOUTH 71o02'26" EAST A DISTANCE OF 194.87 FEET; THENCE SOUTH 82o54'11" EAST A DISTANCE OF 330 98 FEET; THENCE SOUTH 49o09'37" EAST A DISTANCE OF 58.52 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH 49o09'37" EAST A DISTANCE OF 171.78 FEET; THENCE SOUTH 47o58'14" EAST A DISTANCE OF 174 71 FEET; THENCE LEAVING SAID SOUTH RIGHT OF WAY SOUTH 00o35'00" WEST A DISTANCE OF 281 96 FEET; THENCE NORTH 47o58'14" WEST A DISTANCE OF 348 89 FEET, THENCE NORTH 00o28'23" EAST A DISTANCE OF 277 68 FEET TO THE TRUE POINT OF BEGINNING. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $227,979.32. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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
Barakat, Faizel FILE NO 2019-0000299
307 N Robert PL 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 Faizel Barakat Print Name Faizel Barakat This statement was filed with the County Clerk of Tulare on: February 19, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 7, 14, 21, 28, 2019
REFILE WITH CHANGE Began Transacting Business: September 30, 2008
Statement Expires On: February 12, 2024 Orignal FBN Number: 2016-0001450
Business Is Conducted By: Limited Liability Company Business Address:
777 N Burke ST Visalia, CA 93292 County of Tulare Phone (559) 734-4028
Mailing Address
PO Box 1731 Visalia, CA 92379 Fictitious Business Names: Central Valley Auto Repair
Central Valley Towing Central Valley Automotive Protow
FICTITIOUS BUSINESS Central Valley Collision
NAME STATEMENT FILE NO 2019-0000411
FIRST FILING
Began Transacting Business: February 26, 2019
Statement Expires On: February 26, 2024 Business Is Conducted By: General Partnership Business Address:
42720 RD 72 Dinuba, CA 93618 County of Tulare Phone: (559) 646-4249
Fictitious Business Name:
MB Road Service
Registrant Addresses:
Mendoza, Abraham Roberto
42720 RD 72 Dinuba, CA 93618 Mercado, Mayra 6676 Ave 416 Spc 31 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 Abraham Mendoza
Print Name Abraham Mendoza
This statement was filed with the County Clerk of Tulare on: February 26, 2019
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 7, 14, 21, 28, 2019
Repair
Registrant Address:
CVT, LLC
14191 Ave 344, Visalia, CA 93292 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 CVT, LLC Signature Lisa Colburn Print Officer’s Name and Title Lisa Colburn, Managing Member
This statement was filed with the County Clerk of Tulare on: February 12, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000405
REFILE WITH CHANGE Began Transacting Business: February 25, 2019
Statement Expires On: February 25, 2024 Orignal FBN Number: 2019-0000185
Business Is Conducted By: Individual
Business Address:
1971 Asa Gray Way Dinuba, CA 93618
FICTITIOUS BUSINESS County of Tulare
NAME STATEMENT FILE NO 2019-0000409
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 26, 2024 Business Is Conducted By: Individual
Business Address:
2000 E El Monte Way Dinuba, CA 93618 County of Tulare
Mailing Address
PO Box 877
Fictitious Business Name:
Angie’s Glam Boutique
Registrant Address:
Garza, Angelica Nicole 1971 Asa Gray Way 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