Page 20 - Mid Valley Times 2-13-20 E-edition
P. 20

Mid Valley Times B58 Thursday,February 13, 2020 PUBLIC NOTICES
Notice of Public Meeting for Discussion of
Possible State CDBG Application
NOTICE IS HEREBY GIVEN that the City of Orange Cove will con- duct a public meeting on February 26th at 6:30 PM., or shortly there- after, at the Orange Cove City Hall in order to discuss possible ap- plications for funding under the State Community Development Block Grant (CDBG) Program and to solicit citizen input on possible com- petitive and supplemental activities to be included in the application. The Community Development and Economic Development Alloca- tions of the State CDBG program have publish a combined “Notice of Funding Availability” (NOFA). Eligible cities and counties may submit applications for CDBG funds under the NOFA for a maximum per ap- plication request of $ 3,500,000. It is estimated that the funding of the State CDBG program allocation is approximately $60,000,000 in to- tal. The Economic Development “Over-the-Counter” (OTC) Allocation requires a separate application with a maximum limit of $3,500,000 per year. The NOFA also includes the Native American and Colonia’s Allocations. The Native American Allocation is only for areas with high concentrations of low-income Native American residents, who are not part of a federally recognized Native American Indian tribe or Rancheria. The Colonia’s funding is only for designated communities
within 150 miles of the Mexican-American border.
ELIGIBLE ACTIVITIES UNDER THE ABOVE ALLOCATIONS IN THE NOFA CONSIST OF: HOMEOWNERSHIP ASSISTANCE AND HOUSING REHABILITATION PROGRAMS; PUBLIC FACILITY AND PUBLIC IMPROVEMENTS PROJECTS (INCLUDING PUBLIC IM- PROVEMENTS IN SUPPORT OF NEW HOUSING CONSTRUC- TION); PUBLIC SERVICE PROGRAMS, PLANNING STUDIES, ECONOMIC DEVELOPMENT BUSINESS ASSISTANCE AND MICROENTERPRISE ACTIVITIES. ELIGIBLE ACTIVITIES PAID FOR WITH STATE CDBG FUNDS MUST MEET ONE OR MORE OF THE THREE NATIONAL OBJECTIVES LISTED IN CDBG FED- ERAL STATUTES AS FOLLOWS: BENEFIT TO LOW–MODERATE INCOME HOUSEHOLDS OR PERSONS; ELIMINATION OF SLUMS AND BLIGHT; OR MEETING URGENT COMMUNITY DEVELOP- MENT NEED.
The City of Orange Cove anticipates submitting an application under the NOFA published during the next program year. The purpose of this public hearing is to give citizens an opportunity to make their comments known regarding what types of eligible activities the City of Orange Cove should apply for under the State CDBG program. A separate public hearing will be held to discuss and approve the ap- plication prior to submittal to the State.
If you require special accommodations to participate in the public hearing, please contact June Bracamontes, City Clerk (559) 626- 4488
If you are unable to attend the public hearing, you may direct written comments to the City of Orange Cove, at 633 Sixth Street, Orange Cove, CA 93646, or you may telephone June Bracamontes, City Clerk (559) 626-4488. In addition, information is available for review at the above address between the hours of 8am to 4 pm, Monday through Friday.
The City of Orange Cove promotes fair housing and makes all its programs available to low- and moderate-income families regardless of age, race, color, religion, sex, national origin, sexual preference, marital status or handicap.
February 13, 2020
REQUEST FOR PROPOSALS
FOR
COMMUNITY DEVELOPMENT BLOCK GRANT
(CDBG) CONSULTANT SERVICES
The City of Orange Cove is seeking proposals from highly quali ed consultants interested in contracting with the City of Orange Cove to assist with a variety of as needed, on call Community Development Block Grant (CDBG) tasks. The City of Orange Cove has an active and successful CDBG program that includes a 2016 CDBG grant with an open expenditure period, and several grants with closed expen- diture periods that remain open per the state Department of Housing
and Community Development (HCD).
The City performs most grant administrative and project management tasks in-house, but assistance is needed from an experienced CDBG consultant to act as a resource for completion of periodic tasks and for consultation to ensure compliance with current CDBG regulations. Proposers should send one (1) complete digital proposal, col- lated into one PDF document, three (3) printed copies of the completed proposals and cost bid so that it is received by the City no later than 2:00 p.m. on March 5, 2020 to:
City of Orange Cove
Attention: Rachel Rubalcaba, Assistant to the City Manager
633 Sixth Street
Orange Cove, CA 93646
rachel@cityoforangecove.com
Printed proposal should be 8 1⁄2 x 11 inches, printed two-sided on recycled and recyclable paper with removable bindings, bound in a single document and organized in sections following the order speci-  ed under contents.
To obtain a copy of the Request for Proposal, please contact Rachel Rubalcaba at (559) 626-4488 ext. 215 or at rachel@cityoforangecove.com.
The City of Orange Cove reserves the right to reject and/or except all submittals as it so deems is in its best interest.
February 13, 2020
Si requiere la traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administrativa, al (559) 876- 6300, ext. 1500, o ctamez@ci.sanger.ca.us.
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Sanger, California will hold a public hearing at a regular meet- ing to be held at 6:00 p.m., Thursday, February 27, 2020 at the City Hall Council Chambers, 1700 7th Street Sanger, California, to con- sider the following:
Conditional Use Permit No. 2019-01 – Time Extension,  led by D.R. Horton, CA 3, Inc: Extension of Time for a Conditional Use Permit to allow a Planned Unit Development (PUD) to allow lot area less than 6,000 square feet minimum in the R–1–6 zone district for Vest- ing Tentative Subdivision Map No. 5826, Greenwood Estates, South- west Corner of Greenwood Avenue and North Avenue, Sanger, CA, 93657, APN 332-090-21.
Conditional Use Permit No. 2018-02 – Minor Revision,  led by Cav- alry Fellowship Church: Minor Revision to existing Conditional Use Permit to allow addition of covered bus parking and storage contain- ers, enclosure of breezeway, and installation of signs, at Cavalry Fel- lowship Church, 737 Church Avenue, Sanger, CA, 93657, APN 320– 350–05, as well as a Class 1 Categorical Exemption under CEQA Guidelines Section 15301 (Existing Facilities).
Tentative Parcel Map No. 2019-02,  led by DHI Unity Estates As- sociates, L.P.: Tentative Parcel Map to allow creation of a new parcel on property located at 1410 J Street, Sanger, CA, 93657, APN 325– 030–67, as well as a Class 15 Categorical Exemption under CEQA Guidelines Section 15315 (Minor Land Divisions).
All interested parties are invited to attend and to provide testimony either orally or in writing on the proposed Conditional Use Permit No. 2019-1 – Time Extension, Conditional Use Permit No. 218-02 – Minor Revision, and Tenative Parcel Map No. 2019-02. You may submit comments to David Brletic, Senior Planner at City Hall 559- 876-6300, Ext, 1540. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any action on these matters in court may be limited to only those issues raised at the public hearing or in written correspondence submitted to David Brletic, Senior Planner at, or prior to, the public hearing at (dbrletic@ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA.
Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall lo- cated at 1700 7th Street, Sanger CA.
Si requiere la traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administrativa, al (559) 876- 6300, ext. 1500, o ctamez@ci.sanger.ca.us.
February 13, 2020
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District Tulare County in California invites and will receive sealed proposals for the relocation of portable classrooms from two school sites (Cutler and Golden Valley) to Orosi High School located at 41815 Orosi, CA. 93747, and site work that includes electrical,  re alarm, earth work, concrete and demolition. Contractors will be contracted directly by the School District for the work. The school District will receive the bids up to but no later than 2:00 p.m. on the 25th of March 2020. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractors will follow all California public work prevailing wage laws. Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be deliv- ered to the Cutler-Orosi Joint Uni ed School District of ce located at 12623 Avenue 416, Orosi CA 93647. Time frame and speci cations of the project will be attached to the bid form and issued during a mandatory job walk located at the District Of ce at the above address at 3:00p.m. on the 3rd of March 2020. Drawings of the project are available at the of ce of Marvin Armstrong Architect. Monday through Thursday between
8 a.m-5 p.m. located at 1640 W. Shaw Suite 102 Fresno, CA. 93711 Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the sub- mitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements. The Board reserves the right to reject any or all bids.
February 13, 20, 2020
CITY OF SANGER
SUMMARY OF ORDINANCE NO. 2020-01
NOTICE IS HEREBY GIVEN that on February 6, 2020, the Sanger
City Council approved the following ordinance:
Ordinance No. 2020-01, an Ordinance of the City Council of the City of Sanger Amending Sections 82-36, 82-58, and 82-62 of Chapter 82 of Article II of the Sanger City Code Relating to Resi- dential Water Shut Off Requirements for Non-payment.
A copy of Ordinance No. 2020-01 is available at the City Clerk’s of ce at City Hall, 1700 7th Street, Sanger, CA 93657.
/s/ Rebeca Padron City Clerk
February 13, 2020
company
Articles of Incorporation: LLC/AI No 200220510108 This Statement has been executed pursuant to section 17919 of the Business and Professions 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 $1000.) NEW TANGRAM, LLC
S/ NICK GREENKO, CFO Filed with the Fresno County Clerk on 01/23/2020.
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
2/6, 2/13, 2/20, 2/27/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000482 The following person(s) is(are) conducting business
as:
Legacy Essentials, 5221 N Fresno St., Apt. 208, Fresno, CA 93710, County of Fresno
Registrant:
Kenya Kendrick Jr., 5221 N Fresno St., Apt 208, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2020 This business is conducted by: Individual
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/ Kenya Kendrick Jr., Owner
Filed with the Fresno County Clerk on January 23, 2020
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
2/6, 2/13, 2/20, 2/27/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000453 The following person(s) is(are) conducting business
as:
BDI Inc., 3526 West Holland Avenue, Fresno, CA 93722, County of Fresno
Registrant:
Bearing Distributors, Inc., 8000 Hub Parkway, Cleveland, Ohio 44125 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 6/6/2011 This business is conducted by: Corporation
Articles of Incorporation: C3386978
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/ John Ruth, CEO
Filed with the Fresno County Clerk on January 23, 2020
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
2/6, 2/13, 2/20, 2/27/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000452 The following person(s) is(are) conducting business
as:
Willow Creek Healthcare Center, 650 W. Alluvial Ave., Clovis, CA 93611, County of Fresno; Mailing Address: 140 N. Union Ave, Ste. 320, Farmington, UT 84025
Registrant:
Willow Creek Post Acute, LLC, 6442 Coldwater Canyon Ave, Ste 215, North Hollywood, CA 91606 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Limited Liability Company
Articles of Incorporation: 201907710324
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/ Mark Hancock, Manager Filed with the Fresno County Clerk on January
23, 2020
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
2/6, 2/13, 2/20, 2/27/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000463 The following person(s) is(are) conducting business
as:
Kitty's Beans, 1686 E. Lexington Ave., Fresno, CA 93720, County of Fresno
Registrant:
Kymberly MacAgy, 1686 E. Lexington Ave., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/14/2019 This business is conducted by: Individual
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/ Kymberly MacAgy, Owner
Filed with the Fresno County Clerk on January 23, 2020
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
2/6, 2/13, 2/20, 2/27/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010000451
The following person(s) is(are) conducting business as:
Book and Bear, 1686 E. Lexington Ave., Fresno, CA 93720, County of Fresno
Registrant:
Kymberly MacAgy, 7726 N. First St., #382, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/21/2019 This business is conducted by: Individual
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/ Kymberly MacAgy, Owner
Filed with the Fresno County Clerk on January 23, 2020
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
2/6, 2/13, 2/20, 2/27/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000356 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Khalsa Farms 13371 S Fowler Avenue, Selma, CA 93662 Fresno County
Mailing Address
6175 W Menlo Avenue, Fresno, CA 93722
Full Name of Registrant
Jaswant Singh Mann 6175 W Menlo Avenue, Fresno, CA 93722 Rajvinder Kaur Mann 6175 W Menlo Avenue, Fresno, CA 93722
Santokh Kaur Singh 13371 S Fowler Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on August 12,
2014.
This business conducted by: General Partnership Type or Print Signature and Title
Jaswant Singh Mann, General Partner
Filed with the Fresno County Clerk on: January 17, 2020
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 16, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000357 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Khalsa Ice Cream 5125 W Goshin Avenue, Visalia, CA 93291 Tulare County
Mailing Address
6175 W Menlo Avenue, Fresno, CA 93722
Full Name of Registrant
Jaswant Singh Mann 6175 W Menlo Avenue, Fresno, CA 93722 Rajvinder Kaur Mann 6175 W Menlo Avenue, Fresno, CA 93722 Santokh Kaur Singh 13371 S Fowler Avenue, Selma, CA 93662 Bhupinder Singh Singh 13371 S Fowler Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2015.
This business conducted by: General Partnership Type or Print Signature and Title
Jaswant Singh Mann, General Partner
Filed with the Fresno County Clerk on: January 17, 2020
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement
Expires On: January 16, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000222 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sticky Rice On Wheels 5364 E. Harvey Ave., Fresno, CA 93727 Fresno County (559) 578-2424
Mailing Address
5364 E. Harvey Ave., Fresno, CA 93727
Full Name of Registrant
Mye C Simmavong 5364 E. Harvey Ave., Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January
10, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Mye C Simmavong, Owner Filed with the Fresno County Clerk on: January 10, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 9, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000344 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Kings River Plumbing Company
2382 E Early Ave, Reedley, CA 93654 Fresno County (559) 743-7250
Mailing Address
2382 E Early Ave, Reedley, CA 93654 Full Name of Registrant
Jeffrey Alan Hagopian 2382 E Early Ave, Reedley, CA 93654 Lisa Ann Hagopian 2382 E Early Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
9, 2015.
This business conducted by: Married Couple
Type or Print Signature and Title
Jeffrey Alan Hagopian, Co Owner
Filed with the Fresno County Clerk on: January 16, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 15, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000551 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Tip Top Society 5589 E Griffith Way, Fresno, CA 93727 Fresno County
Mailing Address
5589 E Griffith Way, Fresno, CA 93727
Full Name of Registrant
Jaime Ramos
5589 E Griffith Way, Fresno, CA 93727 Daniel Aguirre 5589 E Griffith Way, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January
28, 2020.
This business conducted by: Copartners
Type or Print Signature and Title
Jaime Ramos, Co-Partner Filed with the Fresno County Clerk on: January 28, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy Notice: This Statement Expires On: January 27, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000178 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Imagination Creek Park 7950 E Belmont Ave, Fresno, CA 93737 Fresno County
Mailing Address
7950 E Belmont Ave, Fresno, CA 93737
Full Name of Registrant
Jesse Sanchez 7950 E Belmont Ave, Fresno, CA 93737 (559) 394-6340 Carlos Sanchez Jr 7902 E Belmont Ave, Fresno, CA 93737 (559) 548-9655 Carlos R Sanchez 7950 E Belmont Ave, Fresno, CA 93737 (559) 681-2451 Registrant commenced to transact business under the Fictitious Business Name listed above on January 9,
2020.
This business conducted by: Copartners
Type or Print Signature and Title
Carlos R Sanchez Murrillo, Partner
Filed with the Fresno County Clerk on: January 9, 2020
Brandi L. Orth, County Clerk
By: Yvette Jamison, Deputy Notice: This Statement Expires On: January 8, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000443 The Following Person isConducting Business as
New Filing
Fictitious Business Name:
Christensen Family Orthodontics
1642 Herndon Ave #105, Fresno, CA 93720 Fresno County
Mailing Address
3236 W. Anthem Dr., Fresno, CA 93720
Full Name of Registrant
Ryann Michelle Christensen,
DDS, MS, PC
3236 W. Anthem Dr., Fresno, CA 93720 559-301-4597 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: a corporation
Articles of Incorporation C4072600
Type or Print Signature and Title
Ryann Christensen, President
Filed with the Fresno County Clerk on: January 23, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, County Clerk Admin
Notice: This Statement Expires On: January 22, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000576 The Following Person isConducting Business as
New Filing
Fictitious Business Name:
Plus Cargo LLC 2410 S Walling Ave, Fresno, CA 93727 Fresno County
Mailing Address
2410 S Walling Ave, Fresno, CA 93727
Full Name of Registrant
Sukhpal Singh


































































































   18   19   20   21   22