Page 11 - Reedley Exponent 7-19-18 E-edition
P. 11
B5
B5
THE REEDLEY EXPONENT Thursday, July 19, 2018
PUBLIC NOTICES
NOTICE OF GENERAL DISTRICT ELECTION
NOTICE IS HEREBY GIVEN that a General District Election will be held on Tuesday, November 6, 2018. The districts and the of ces for which candidates may be nominated are
as follows:
DISTRICT
SIERRA KINGS HEALTH CARE DISTRICT. 2 SIERRA KINGS HEALTH CARE DISTRICT. 4
BOARD OF DIRECTORS
ONE (1) FULL TERM OF FOUR (4) YEARS ONE (1) FULL TERM OF FOUR (4) YEARS The quali cations of a nominee and of an elective of cer of the district are as fol- lows: A candidate shall be a registered voter residing in the district. If elected by zones, the
director shall be a resident of the zone for 30 days preceding the date of the election. Declarations of Candidacy for eligible candidates desiring to le for any of the elec- tive of ces may be obtained from the Fresno County Clerk/Registrar of Voters of ce, at 2221 Kern Street, Fresno, CA 93721. Nomination papers shall be available commencing on July 16, 2018, the 113th day before the election and shall be led with the Fresno County Clerk/ Registrar of Voters of ce, either in person or by certi ed mail received no later than 5:00 p.m.
on August 10, 2018, the 88th day before the election.
Appointment to each elective of ce will be made as prescribed by Section 10515 of
the Elections Code in the event there are no nominees or an insuf cient number of nominees for such of ce and a petition for an election is not led within the time period prescribed in Section 10515 of the Elections Code.
Dated: July 19, 2018 BRANDI L. ORTH
COUNTY CLERK/REGISTRAR OF VOTERS By: Ellieana Duncan
Elections Program Technician
Quienes deseen obtener la version espanola de este aviso legal pueden solicitor una copia
de la misma llamando al Departamento de Elecciones, (559)600-8683.
July 19, 2018
NOTICE OF COMPLETION OF ASSESSMENT BOOKS OF THE CONSOLIDATED IRRIGATION DISTRICT AND OF THE TIME OF EQUALIZATION OF ASSESSMENTS AND WATER CHARGES
Pursuant to Section 37 of the California Irrigation District Act, notice is hereby given that the Assessor of Consolidated Irrigation District has completed her assessment books and has delivered the same to the Secretary of the Board of Directors of said District, and that said Board, acting as a Board of Equalization, will meet, not to exceed ten days, at the of ce of the District at Selma, California beginning on the 1st day of August, 2018, to equalize assessments and water charges, and that in the meantime said assessment books will remain in the of ce of the Secretary in Selma, California, for the inspection of all
persons interested. Dated July 18, 2018 Gail Hoffman Secretary
July 19, 26, 2018
NOTICE OF GENERAL DISTRICT ELECTION
NOTICE IS HEREBY GIVEN that a General District Election will be held on Tuesday, November 6, 2018. The districts and the of ces for which candidates may be nominated are
as follows:
DISTRICT
which the director is elected to represent if the district is divided into divisions.
Declarations of Candidacy for eligible candidates desiring to le for any of the elec- tive of ces may be obtained from the Fresno County Clerk/Registrar of Voters of ce, at 2221 Kern Street, Fresno, CA 93721. Nomination papers shall be available commencing on July 16, 2018, the 113th day before the election and shall be led with the Fresno County Clerk/ Registrar of Voters of ce, either in person or by certi ed mail received no later than 5:00 p.m.
on August 10, 2018, the 88th day before the election.
Appointment to each elective of ce will be made as prescribed by Section 10515 of
the Elections Code in the event there are no nominees or an insuf cient number of nominees for such of ce and a petition for an election is not led within the time period prescribed in Section 10515 of the Elections Code.
Dated: July 19, 2018 BRANDI L. ORTH
COUNTY CLERK/REGISTRAR OF VOTERS By: Ellieana Duncan
Elections Program Technician
Quienes deseen obtener la version espanola de este aviso legal pueden solicitor una copia
BOARD OF DIRECTORS
ONE (1) FULL TERM OF FOUR (4) YEARS
ONE (1) FULL TERM OF FOUR (4) YEARS
The quali cations of a nominee and of an elective of cer of the district are as fol- lows: A candidate shall be a voter and a freeholder of the district and a resident of the division,
ALTA IRRIGATION DISTRICT. 1 ALTA IRRIGATION DISTRICT. 2
de la misma llamando al Departamento de Elecciones, (559)600-8683.
July 19, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROJEAN E. NAKAMURA aka ROJEAN ERNA NAKAMURA aka ROJEAN NAKAMURA aka ROJEAN KAKUTANI CASE NO. 18CEPR 00710
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: ROJEAN E. NAKAMURA aka ROJEAN ERNA NAKAMURA aka ROJEAN NAKAMURA aka ROJEAN
KAKUTANI
A Petition for Probate has been filed by: HARVEY NAKAMURA in the Superior Court of California, County of Fresno.
The Petition for probate requests that DONALD E. FISCHER 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: August 22, 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: Gary G. Bagdasarian 1735 N. Fine Ave., Ste 103 Fresno, CA 93727
(559) 252-7273
July 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003415 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Veir
Veir Krazan Krazan Veir Veir Environmental 215 W. Dakota Ave., Clovis, CA 93612 Fresno County
Full Name of Registrant
Krazan & Associates 215 W. Dakota Ave., Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on April
15, 2018.
This business conducted by: Corporation
Articles of Incorporation C1252223
Type or Print Signature and Title
Dean Alexander, President Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 6, 2023 A new statement must be filed prior to the expiration date.
June 21, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003450 The following person(s) is(are) conducting business
as:
Wigs & Braids, 1179 Fresno Street, Fresno, CA 93706, County of Fresno Registrant:
Downtown Beauty Supply Inc, 1179 Fresno Street, Fresno CA 93706 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C4127104
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/ Christopher Hong, CEO Filed with the Fresno County Clerk on June 8, 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
6/28, 7/5, 7/12, 7/19/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003752 The following person(s) is(are) conducting business
as:
Verizon Wireless, One Verizon Way, Basking Ridge, NJ 07920, County of Somerset
Registrant:
Verizon Wireless (VAW) LLC, One Verizon Way, Basking Ridge, NJ 07920 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/28/2000 This business is conducted by: LLC
Articles of Incorporation: 199922910069
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/ Dana C. Kahney, Manager
Filed with the Fresno County Clerk on June 22, 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).
Renewal
7/5, 7/12, 7/19, 7/26/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003932 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Signarama Fresno 5746 E. Shields Avenue, Suite 101, Fresno, CA 93727, Fresno County
Full Name of Registrant
Printasaurus, LLC 5746 E. Shields Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on July
2, 2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201331810153
Type or Print Signature and Title
Brian McFarland, Managing Member
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003886 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Misti AQP
3219 W. Western #43, Fresno, CA 93722 Fresno County
Full Name of Registrant
Steve Peter Martinez Ardiles
3219 W. Western #43, Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Steve Peter Martinez Ardiles, Owner
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003669 The following person(s) is(are) conducting business
as:
Sprouts Farmers Market, 7477 N. Blackstone Ave, Fresno, CA 93720 County of FRESNO
Mailing Address:
5455 E. High Street Suite 111, Phoenix, AZ 85054 Registrant:
SF Markets, LLC, 5455 E. High Street Suite 111, Phoenix, AZ 85054 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/15/2013. This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201106310256 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.)
SF Markets, LLC
S/ Brandon Lombardi, Chief Legal Officer and Secretary Filed with the Fresno County Clerk on 06/19/2018.
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
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003946 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wow! Accessories & More
947 G Street, Reedley, CA 93654 Fresno County Phone (559) 743-7176
Mailing Address
1404 W. Adelaide Way, Dinuba, CA 93618 Full Name of Registrant
Nora Delgado
1404 W. Adelaide Way, Dinuba, CA 93618 Phone (559) 393-9703 Registrant commenced to transact business under the Fictitious Business
Name listed above on July 1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Nora Delgado, Owner Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration
date.
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003868 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salud En Forma
1717 11th Street, Reedley, CA 93654 Fresno County Phone (559) 667-2391
Full Name of Registrant
Maria Del Carmen Gutierrez
907 Anchor Avenue, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on June 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Maria Del Carmen Gutierrez, Owner
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003747 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Patron Bar
1333 I Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Hector Gonzalez 1517 E. El Monte Way, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on June 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Gonzalez , Owner Filed with the Fresno County Clerk on: June 21, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 20, 2023
A new statement must be filed prior to the expiration
date.
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003783 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gentle Care Homehealth 5100 N. 6th Street, Suite 154, Fresno, CA 93710 Fresno County Phone (559) 355-8956
Full Name of Registrant
Citadel & Ivan LLC 7293 E. Dayton Avenue, Fresno, CA 93737 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: LLC
Articles of Incorporation 201622510057
Type or Print Signature and Title
Citadel Chavez, Managing Member
Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003947 The following person(s) is(are) conducting business
as:
Snap Studio Photo Booth Rental, 2261 Serena Ave., Clovis, CA 93619, County of Fresno
Registrant:
Andrew Karst Photo, LLC, 2261 Serena Ave., Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/21/2018 This business is conducted by: LLC
Articles of Incorporation: 201725610533
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/ Andrew A. Karst, Managing Member
Filed with the Fresno County Clerk on July 2, 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
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003717 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Retractables 1125 Tuscany Drive, Dinuba, CA 93618 Tulare County
Mailing Address
1125 Tuscany Drive, Dinuba, CA 93618 Full Name of Registrant
Jose Ocampo Jr 1125 Tuscany Drive, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 20,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jose Ocampo Jr, Owner Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 19, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T-Shirts Plus 1115 Fresno Street, Suite 102, Fresno, CA 93706 Fresno County
Mailing Address
1115 Fresno Street, Suite 102, Fresno, CA 93706
Full Name of Registrant
Ahmed Mouweek Mousid
2053 W Liberty Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Individual
Type or Print Signature and Title
Ahmed Mouweek Mousid, Owner
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003858 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ashtree Dental 7741 N. First Street, Fresno, CA 93720, Fresno County
Full Name of Registrant
Sidhu & Bhatia Dental Corporation 10898 North John Albert Avenue,
Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Corporation
Articles of Incorporation C4142573
Type or Print Signature and Title
Harjind Singh Sidhu, CEO Filed with the Fresno County Clerk on: June 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 26, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018