Page 14 - Dinuba Sentinel 2-21-19 E-edition
P. 14

B6 The Dinuba Sentinel
Thursday, February 21, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED?
The Dinuba Planning Commission is scheduled to hold a public hear- ing to consider the following proposal:
Application No. 2018-5 (Variance for a reduction in on-site parking at a proposed new building for a snack bar).
When and Where?
6:30 pm, Tuesday, March 5, 2019 Council Chambers, Dinuba City Hall 405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Joe Valero
Location:
Northeast corner of Tulare Street and M Street (Assessor Parcel Number 017-124-010)
Proposal:
A request for a Variance from parking requirements for a proposed new 5,000 square foot building that will house a take-out snack bar. Notice is hereby given that an environmental assessment has been conducted for the project(s) identi ed above. It has been determined that the project(s) will not have potential adverse effects on the envi- ronment and is exempt from analysis under Section 15061 b 3 (Gen- eral Exemption) of the Guidelines of the California Environmental Quality Act (CEQA).
Contact:
You are welcome to attend this meeting to express your views on this request. The City also accepts mailed comments, so they can be distributed to the Planning Commission. If you desire more informa- tion or wish to view the staff report for the project(s), please contact the City of Dinuba, Public Works Department, 1088 E. Kamm Avenue or by phone at (559) 591-5924.
February 21, 2019
Traver Joint Elementary School District
Steve Ramirez, Superintendent/Principal
36736 Canal Drive/P.O. Box 69
Traver, California 93673
Phone: (559) 897-2755 • (559) 897-0236
Fax: (559) 897-0239
E-mail: sramirez@traversd.com
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 Traver Joint Elementary School District will hold a hearing and 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 students due to development. Members of the public are invited to comment in writing, on or before March 12, 2019, or appear in person at the hearing at 4:00 pm on March 12, 2019, at the following location:
Traver School
District Of ce
36736 Canal Drive
Traver, CA 93673
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 36736 Canal Drive Traver, CA 93673.
February 21, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF Judith Ann Lack, aka Judith A. Lack aka Judith Lack CASE NO. 049309
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Judith Ann Lack, aka Judith A.
Lack aka Judith Lack
A Petition for Probate has been filed by: BARBARA SEXTON in the Superior Court of California, County of Tulare.
The Petition for probate requests that BARBARA SEXTON be appointed as personal representative to administer the estate of the decedent.
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: March 13, 2019 Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: Matthew B. Biller
Ruddell, Stanton, Bixler, Mauritson & Evans, LLP 1102 N. Chinowth Street, Visalia, California, 93291 559-733-5770
February 7, 14, 21, 2019
CITATION FOR PUBLICATION UNDRE WELFARE AND INSITUATIONS CODE SECTION 294 Case Number J05-59755 ATTORNEY OR PARTY WITHOUT ATTORNEY: Deanne H. Peterson #147099, County Counsel
of Tulare County
John A. Rozum #124124, Chief Deputy 2900 Burrel Ave. Visalia, CA. 93291 PHONE: (559) 636-4950 Attorney: Tulare County Child Welfare Services SUPERIOR COURT OF CALIFORNIA, COUNTY OF TULARE, 11200 Ave. 368. Room 201, Visalia, CA. 93291
BRANCH NAME: Juvenile Court
CASE NAME: NEHEMIAH ANGEL HILO
To: JUANICA NILO, ESTANISLAO ALAMILLA AKA TANILLO VARGAS And anyone claiming to be a parent of Nehemiah Angel Nilo,
born on 9/12/18, Adventist Medical Center, Reedley, CA,
A hearing will be held Date 4/5/19 at 8:30am in Dept B. Address of court; same as specified above.
At the hearing the court will consider the recommendations of the social worker or probation officer.
The social worker or probation officer will recommend that your child be freed from your legal custody so that the child may be adopted. If the court follows the recommendations, all your parental rights to the child will be terminated.
You have the right to be present at the hearing, to present evidence, and you have the right to be represented by an attorney. If you do not have an attorney and cannot afford to hire one, the court will appoint an attorney for you. If the court terminates your parental rights, the order my be final.
The court will proceed with this hearing Whether or not you are present.
Date: 1/16/19
/s/ Tara Williams, Admin. Aide
February 7, 14, 21, 28, 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 2019-0000145
FIRST FILING
Began Transacting
Business: Not Applicable Statement Expires On: January 22, 2024 Business Is Conducted By: Corporation
Business Address:
2108 E El Monte Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Hispano Dental Care
Registrant Address:
J,R, Gonzalez DDS, Inc. 718 E Yale Ave Dinuba, CA 93618 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: J.R. Gonzalez DDS, Inc.
Signature Christian R Elizondo
Print Officer’s Name and Title Christian R Elizondo President
This statement was filed with the County Clerk of Tulare on: January 22, 2019
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-139
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
25th & Fairway
Street Address of the Principal Place of Business 3042 Fairway Ave. Kingsburg, CA 93631, Tulare County
Mailing Address
same as street address Full Name of Registrant
Daniel Michael Jost 3042 Fairway Ave. Kingsburg, CA 93631 Connor Kelley Jost 2371 25th Ave. Kingsburg, CA 93631 Emily Kayko Jost 2371 25th Ave. Kingsburg, CA 93631 This business is conducted
by: A General Partnership 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/ Daniel Jost
Print Name Daniel Jost This statement was filed with the county clerk of Tulare County on: January 17, 2019
Roland P Hill, County Clerk
By: Mayra Guereca, Deputy Clerk
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000230
FIRST FILING
Began Transacting Business: February 1, 2019 Statement Expires On: February 1, 2024 Business Is Conducted By: Limited Liability Company Business Address:
1208 N Demaree ST Visalia, CA 93291 County of Tulare
Mailing Address
PO Box 3163 Visalia, CA 93278 Fictitious Business Names: XGT
XGT Fitness
XGT Fitness Visalia
Registrant Address:
Flex Fit Camp LLC 1208 N Demaree ST Visalia, CA 93291 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: Flex Fit Camp LLC
Signature Jesse Lopez Print Officer’s Name and Title Jesse Lopez Manager This statement was filed with the County Clerk of Tulare on: February 1, 2019 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000053
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 9, 2024
Business Is Conducted By: Individual
Business Address:
3926 Ave 400 Kingsburg, CA 93631 County of Tulare
Fictitious Business Name:
El Costal Spice
Registrant Address:
Solis Ortega, Juan Antonio
3926 Ave 400 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 Juan A Solis Print Name Juan A Solis This statement was filed
with the County Clerk of Tulare on: January 9, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy February 7, 14, 21, 28, 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
NOTICE OF TRUSTEE’S SALE T.S. No. 074533-CA APN: 025-070-031-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/29/2006. 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 On 2/27/2019 at 2:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/14/2006, as Instrument No. 2006-0083791, , of Official Records in the office of the County Recorder of Tulare County, State of CALIFORNIA executed by: PEDRITO MORALES WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPE CIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the City Hall, 411 East Kern Avenue, Tulare, CA 93274 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: THAT PORTION OF THE WEST HALF OF THE SOUTHWEST QUARTER OF SECTION 9, TOWNSHIP 16 SOUTH, RANGE 25 EAST MORE PARTICULARLY DESCRIBED AS PARCEL NO. 2 OF PARCEL MAP NO. 3142 AS PER MAP RECORDED IN BOOK 32, PAGE 43 OF PARCEL MAPS, TULARE COUNTY RECORDS. PARCEL 2: AN EASEMENT FOR INGRESS AND EGRESS AND RIGHTS INCIDENTAL THERETO OVER AND ACROSS THE FOLLOWING DESCRIBED PROPERTY: THE EAST 25 FEET OF THE NORTH 175 FEET OF PARCEL 1 OF PARCEL MAP NO. 3142, AS RECORDED IN BOOK 32 OF PARCEL MAPS AT PAGE 43, TULARE COUNTY RECORDS. PARCEL 3: AN EASEMENT FOR INGRESS AND EGRESS AND RIGHTS INCIDENTAL THERETO OVER AND ACROSS THE FOLLOWING DESCRIBED P ROPERTY: THE WESTERLY 20 FEET OF PARCEL 1 OF PARCEL
MAP NO. 3142, AS RECORDED IN BOOK 32, OF PARCEL MAPS, AT PAGE 43, TULARE COUNTY RECORDS, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID PARCEL MAP OF SAID PARCEL 1: THENCE NORTH 24 DEGREES 16 MINUTES 40 SECONDS WEST, 264.61 FEET TO THE MOST WESTERLY CORNER OF SAID PARCEL 1; THENCE NORTH 35 DEGREES 45 MINUTES 30 SECONDS EAST 6.87 FEET TO THE BEGINNING OF A NON-TANGENT CURVE TO THE RIGHT (FROM WHICH THE RADIUS POINT BEARS SOUTH 56 DEGREES 01 MINUTES 28 SECONDS EAST) THENCE ALONG SAID CURVE HAVING A RADIUS OF 75 FEET, A CENTRAL ANGLE OF 11 DEGREES 56 MINUTES 14 SECONDS, AN ARC DISTANCE OF 15.63 FEET; THENCE SOUTH 24 DEGREES 16 MINUTES 40 SECONDS EAST, 283.85 FEET TO THE SOUTH LINE OF SAID PARCEL 1; THENCE WEST ALONG SAID SOUTH LINE 21.94 FEET TO THE POINT OF BEGINNING. The street address and other common designation, if any, of the real property described above is purported to be: 13683 AVE 420 OROS I, CA 93647 AKA 19543 BALLINGER ST NORTHRIDGE, CA 91324- 2102 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $239,131.33 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further rec ourse. 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 or its predecessor 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


































































































   12   13   14   15   16