Page 14 - Sanger Herald 6-21-18 E-edition
P. 14

THE SANGER HERALD B6 Thursday, June 21, 2018 PUBLIC NOTICES
NOTICE OF AVAILABILTY AND INTENT TO ADOPT A MITI- GATED NEGATIVE DECLARATION AND NOTICE OF PUBLIC COMMENT PERIOD FOR CONDITIONAL USE PERMIT NO. 2017-02 TO ALLOW CONSTRUCTION OF A 41,364 SQUARE FEET CHURCH ON PROPERTY LOCATED AT THE NORTHWEST CORNER OF BETHEL AVENUE AND NORTH AVENUE IN THE CITY OF SANGER, CALIFORNIA, 93657,
APNs 322-225-01 & -02, and 322-230-01, thru 322-230-14. The City of Sanger has prepared an Initial Study/Proposed Mitigated Negative Declaration as required by the California Environmental
Quality Act (CEQA) for the project described below.
Project Description: Conditional Use Permit No. 2017-02 proposes construction of a 41,364 square feet church on the northwest cor- ner of Bethel Avenue and North Avenue. The project is proposed to be constructed in three phases. Phase I proposes construction of 23,304 square feet church, including a main sanctuary, administra- tive of ce, classrooms, storage area, kitchen, and 223 parking stalls. Phase II includes an additional 1,116 square feet of administrative of ce, an additional 1,980 square feet of classroom spaces, and re- moval of 7 parking stalls. Phase III includes construction of a new 16,080 square feet sanctuary building and 34 new parking stalls. Notice is hereby given that the Initial Study prepared for the project, disclosed that all the impacts of the project would be Less Than Sig- ni cant with Mitigation.
Notice of Intent to Adopt a Mitigated Negative Declaration: Based on the Initial Study and in accordance with the CEQA Guide- lines, a proposed Mitigated Negative Declaration has been prepared. The Mitigated Negative Declaration is hereby available for public comment.
Notice of Public Availability and Public Comment Period: The public comment period for the Initial Study/Proposed Mitigated Negative Declaration will run for a 20 day public review period that starts on Thursday June 21, 2018 and ends on Wednesday July 11, 2018. All environmental documents on the project are available for review during normal City business hours at City Hall, 1700 7th Street, Sanger, CA
Comments on the Project: If you have written comments on the project please submit them to David Brletic, Senior Planner, 1700 7th Street, Sanger, CA 93657. Comments may also be emailed to dbrletic@ci.sanger.ca.us. Telephone inquiries may also be directed to David Brletic, at 559-876-6300, extension 1540. Please note that your comments must be received by the City no later than 5PM on Wednesday, July 11, 2018.
June 21, 2018
NOTICE OF PUBLIC HEARING
CITY COUNCIL OF THE CITY OF SANGER
Notice is hereby given that the City Council of the City of Sanger will hold a Public Hearing on Thursday, July 5, 2017, at 6:00 p.m., in the City Council Chambers at City Hall, 1700 7th Street, Sanger CA
93657 to hear the following items:
1. Adoption of a Negative Declaration for Bethel Avenue Widening Project, Federal-Aid Project No. STPL–5197 (032) to allow rehabili- tation of existing pavement and widening of the existing roadway, including replacement of damaged curb and gutter, sidewalk, and other concrete improvements and construction of curb ramps, right- of-way acquisition and vegetation and tree removal on Bethel Avenue between Annadale Avenue and Jensen Avenue in the City of Sanger, CA, 93657. The City of Sanger has prepared an Initial Study/Pro- posed Negative Declaration as required by the California Environ- mental Quality Act (CEQA) for the project described above.
2. Adoption of a Negative Declaration for Bethel Avenue Bicycle Lanes and Pedestrian Improvements, Federal-Aid Project No. CML–5197 (030) to allow construction of an eight feet (8’) Class II Bike Lane,  ve feet (5’) sidewalk, curbs, and gutters on Northbound Bethel Avenue between Edgar Avenue and Annadale Avenue and to allow installa- tion of bicycle lane striping and signage along north- and southbound Bethel Avenue between North Avenue and Annadale Avenue in City of Sanger, CA, 93657. The City of Sanger has prepared an Initial Study/Proposed Negative Declaration as required by the California Environmental Quality Act (CEQA) for the project described below. All persons in favor of, opposed to, or in any manner interested in this project are invited to attend this public hearing or forward written comments to Josh Rogers, City Engineer, City of Sanger, 1700 Sev- enth Street, Sanger, CA 93657. Please feel free to call Mr. Rogers at (559) 876-6300 – Extension 1560 for additional information. The project  les for the above application are available for review at City Hall during normal business hours.
If additional language service and/or Americans with Disabilities Act accommodations are required, please email your request to the City Planner at: dbrletic@ci.sanger.ca.us. Please make requests at least 72 hours in advance of the hearing. Noti cation in advance of the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. June 21, 2018
LIen Sale
2013 Chevy Equinox. Plate: 7CPH353 Reg: CA VIN: 2GNALPEK4D6415342 Date time of sale: 6/28/2018 at 8:30 am.
Place of sale: 3833 N Newmark Ave, Sanger, Ca
93657
June 21, 2018
"NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY In accordance with California Civil Code 1988(b), personal property abandoned by Ashlee Cisneros and Marc Cisneros to the possession of 99 Property Management at 109 N Glenn Ave, Unit 205, Fresno, CA 93701 will be sold at public auction on June 28, 2018 at 8:00am to the highest bidder. Inventory: Washing machine, drying machine, couch, chairs, mattresses, tables, and miscellaneous
clothing items.”
June 14, 21, 2018
-NOTICE OF LIEN SALE- Sanger Mini Storage
110 Academy Ave Sanger, CA 93657
559-875-5922
Pursuant to Chapter 10, commencing with 21700 of Business Professionals code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. Monday, July 2, 2018
The property described as Computer, multiple Lazar Printer, Cloths, House hold Items, Furniture, Unknown Boxes, Tools Box and Tools, Fishing Pools, and a Guitar.
Person property of Tenants listed below.
1. P56 JUANA REGALADO
2. E02 JESSICALEYVA 3. G08 ELIZABETH NICOLA
Purchases must be made with cash only and paid for atthetimeofthesale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
June 21, 28, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank George Ballestero CASE NO.
18 CEPR 00330
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Frank
George Ballestero
A Petition for Probate has been filed by: Debra Acosta in the Superior
Court of California, County of Fresno.
The Petition for probate requests that Debra Acosta 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 24, 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: Joseph Boyd
275 S. Madera Ave., Ste 100
Kerman, CA 93630 559-846-9362
June 21, 28, July 5, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Harold Thomas Hickman CASE NO.
18 CEPR 00581
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Harold
Thomas Hickman
A Petition for Probate has been filed by: Judith Hickman in the Superior Court of California, County of Fresno.
The Petition for probate requests that Judith Hickman 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: 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: John M. Cardot
205 E. River Park Circle, Suite 110
Fresno, CA 93720 (559) 418-0333
June 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810002932
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Coco King 1662 N. First Street, Suite 102, Fresno, CA 93703, Fresno County
Full Name of Registrant
Central Valley Investment Group 2674 Armstrong Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Corporation
Articles of Incorporation C4000590
Type or Print Signature and Title
George Quach, CFO Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 14, 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. 2201810003087 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Ubick Vineyards 11809 E. Belmont Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
Charles M. Ubick 11809 E. Belmont Avenue,
Sanger, CA 93657 Tanya J. Ubick 11809 E. Belmont Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above October
1, 2010..
This business conducted by: Married Couple
Type or Print Signature and Title
Tanya Jean Dillon Ubick, Co-Owner
Filed with the Fresno County Clerk on: May 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 22, 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. 2201810003177 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Queen Nails 1785 Herndon Avenue, Suite 105, Clovis, CA 93611, Fresno County
Full Name of Registrant
An Ho
1364 N. Sandau Avenue, Fresno, CA 93727 Nhu Le
1364 N. Sandau Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 21, 2018. This business conducted
by: General Partnership Type or Print Signature and Title
An Long Ho, General Partner
Filed with the Fresno County Clerk on: May 25, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 24, 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. 2201810003256 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Unlimited Auto Wholesale
4934 E. Yale Avenue, Ste 102, Fresno, CA 93727, Fresno County
Mailing Address
52 Michael Drive, #22, Campbell, CA 95008
Full Name of Registrant
Joseph Henry Vargas, II 52 Michael Drive, #22, Campbell, CA 95008 Registrant commenced to transact business under the Fictitious Business Name listed above May 31, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Joseph Henry Vargas, II, Owner
Filed with the Fresno County Clerk on: May 31, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado,
Deputy
Notice: This Statement Expires On: May 30, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002838 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
TS Trucking 2027 S. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Daniel Terriquez Rodriguez
2027 S. Maple Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above April 16, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Daniel Terriquez Rodriguez, Owner
Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002928 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
A&Z
505 Villa Avenue, Apt. 148, Clovis, CA 93612 Fresno County Phone (408) 881-3756
Full Name of Registrant
Sergio Angel Garcia-Garcia
505 Villa Avenue, Apt. 148,
Clovis, CA 93612 Alan Joseph Garcia Olivera
505 Villa Avenue, Apt. 148,
Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Copartners
Type or Print Signature and Title
Sergio Angel Garcia- Garcia, Co Partner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003191
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Lucky’s Auto Wholesale 2451 E Shields Avenue, Suite #102, Fresno, CA 93726 Fresno County
Mailing Address
1601 E Muncie Avenue, Fresno, CA 93720
Full Name of Registrant
Sukhdev Singh 1601 E Muncie Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above January
1, 2006.
This business conducted by: Individual
Type or Print Signature and Title
Sukhdev Singh, Owner Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 28, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002854 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Youth Empowerment Solution Inc 4072 W San Ramon, Fresno, CA 93722, Fresno County
Full Name of Registrant
Youth Empowerment Solution Inc
4072 W San Ramon, Fresno, CA 93722, Registrant commenced to transact business under the Fictitious Business Name listed above May 11, 2018. This business conducted
by: Non-Profit Corporation Articles of Incorporation C4079458
Type or Print Signature and Title
Sammy James Taylor Jr., President
Filed with the Fresno County Clerk on: May 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 10, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002855 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Spotem Gotem 4072 W San Ramon, Fresno, CA 93722 Fresno County
Full Name of Registrant
Sammy James Taylor Jr. 4072 W San Ramon, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above May 11, 2018. This business conducted
by: Individual
Articles of Incorporation C4079458
Type or Print Signature and Title
Sammy James Taylor Jr., Owner
Filed with the Fresno County Clerk on: May 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 10, 2023 A new statement must be filed prior to the expiration date.
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002983 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
GHS Road Service 295 N. Fruit Avenue, Fresno, CA 93706, Fresno County Phone (559) 241-4305
Mailing Address
3165 W. Shields Avenue,
Apt. 135 Fresno, CA 93722
Full Name of Registrant
Ranjit Singh Ghotra 3165 W. Shields Avenue, Apt. 135
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above May 17, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Ranjit Singh Ghotra, Owner Filed with the Fresno County Clerk on: May 17, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 16, 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. 2201810003073 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fair Price Liquor No. 3 4910 E. Kings Canyon Road, Suite 112, Fresno, CA 93727, Fresno County
Full Name of Registrant
Fair Price Food Store No. 3, Inc.
3805 Hughes Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Corporation
Articles of Incorporation C4130508
Type or Print Signature and Title
Parmodhj Chander Loi, President
Filed with the Fresno County Clerk on: May 22, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 21, 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. 2201810003307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Dhindsa Trucking 6083 N. Figarden Drive #361,
Fresno, CA 93722, Fresno County
Mailing Address
6083 N. Figarden Drive #361,
Fresno, CA 93722
Full Name of Registrant
Daljeet Singh
6502 W. Wrenwood Lane,
Fresno, CA 93723 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
Daljeet Singh, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 3, 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. 2201810003299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
International Torque Converters
712 N. Abby, Fresno, CA 93701, Fresno County
Full Name of Registrant
Azniev Vartanian 2795 W Paul, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1975.
This business conducted by: Individual
Type or Print Signature and Title
Azniev Vartanian, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 3, 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. 2201810003377 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Banuelos Trailer Repair 29160 Watts Valley Road, Tollhouse, CA 93667 Fresno County Phone (909) 763-8934
Full Name of Registrant
Juan G. Banuelos Lombera
29160 Watts Valley Road, Tollhouse, CA 93667 Phone (559) 855-2459 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan G. Banuelos Lombera, Owner
Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 4, 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. 2201810003210 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salvallarta 1450 Clovis Avenue #205, Clovis, CA 93612 Fresno County
Mailing Address
802 Hoag Ave, Sanger, CA 93657
Full Name of Registrant
Irma Solis
802 Hoag Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on May
29, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Irma Solis, Owner
Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 28, 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. 2201810003187 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rasmussen Pump Company, Inc. 13250 E. American Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Rasmussen Pump Company, Inc. 13250 E. American Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2015.
This business conducted by: Corporation
Articles if Incorporation C3725607
Type or Print Signature and Title


































































































   12   13   14   15   16