Page 8 - Dinuba Sentinel 2-15-18 E-edition
P. 8
B2 Thursday, February 15, 2018 PUBLIC NOTICES
The Dinuba Sentinel
PUBLIC NOTICE
NOTICE IS HEREBY GIVEN that quali cations and separate, sealed proposals will be received at the City of Dinuba City Clerk’s Of ce, 405 E. El Monte Way, Dinuba, California until 3:00 p.m. on February 23, 2018 for the provision of the following:
“REQUEST FOR PROPOSALS – KAMM & GREENE SAFETY IMPROVEMENTS
PROFESSIONAL CONSULTING and ENGINEERING SERVICES” The City is seeking to retain a quali ed traf c engineering profession- al consulting and engineering rm to prepare plans, speci cations, and engineering estimates (PS&E) for designing the infrastructure improvements, and equipment needed for the Kamm and Greene
Safety Improvements HSIP-5143(032) project.
Any submittal received after the hour stated above for any reason
whatsoever, will not be considered for any purpose but will be re- turned, unopened to the bidder. The submission shall include the en- tire Request for Proposal (RFP) documentation and any addendum issued by the City, if any.
A copy of the RFP Instructions can be obtained on the City of Dinuba Website www.dinuba.org, or CIP List.com, or at the City of Dinuba Public Works Department at 1088 E. Kamm Avenue. Inquiries re- garding this RFP should be made to Blanca Beltran, Public Works Director at 559-591-5924 or via email at bbeltran@dinuba.ca.gov. All persons responding to this invitation shall be aware that their pro- posal is deemed a public record and may be subject to disclosure upon request. The City of Dinuba reserves the right to reject any or all, to waive any informality or irregularity in any proposal received, and to be the sole judge of the merits of the proposal received.
February 15, 2018
WHAT’S BEING PLANNED:
Item 1: Norma Miller
Location:
NOTICE OF PUBLIC HEARING DINUBA CITY COUNCIL
The Dinuba City Council is scheduled to consider the following pro- posals:
Item 1: App. No. 2017-10, Rezone and General Plan Amendment When and Where:
6:30 p.m., Tuesday, February 27, 2018 Council Chamber, City Hall
405 E. El Monte Way
Applicant:
Item 1: Northwest corner of El Monte Way and Englehart Avenue, APN: 012-282-038
Proposal:
Item 1: Request to rezone one site from C-3 (Community Commer- cial) and R-1-6 (Single Family Residential, 6,000 sq. ft. minimum) to solely C-3, and change the General Plan designation from Commer- cial – Community and Residential – Medium to solely Commercial – Community.
Contact:
If you desire more information or wish to view the staff report for the project, please contact Mr. Cristobal Carrillo, Planner II, City of Di- nuba Public Works, 1088 E. Kamm Avenue. Mr. Carrillo can also be contacted at (559) 591-5924, ext. 104 or at ccarrillo@dinuba.ca.gov
______________________________ Linda Barkley, City Clerk
February 15, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Hipollto Hernandez, Sandra Santoyo Perez FOR CHANGE OF NAME CASE NUMBER: 272520 TO ALL INTERESTED
PERSONS:
Petitioner: Sandra Santoyo Perez filed a petition with this court for a decree changing name as follows: Present Name
Pedro Hernandez Santoyo Proposed Name
Pedro Hernandez
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 14, 2018 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: January 29, 2018 Signed /s/ Melinda M. Reed Judge of the Superior Court
February 8, 15, 22, March 1, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Elijah David Landeros FOR CHANGE OF NAME CASE NUMBER: 272636 TO ALL INTERESTED
PERSONS:
Petitioner: Elijah David Landeros filed a petition with this court for a decree changing name as follows: Present Name
Elijah David Landeros Proposed Name
Elijah David Luna
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to showcause,ifany,whythe 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 28, 2018 Time: 8:30 AM Dept.: 7
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 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: February 2, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2014-0001138
Original Filing Date: July 16, 2014
Statement Expires On: July 16, 2019
Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
202 E Tulare ST Dinuba, CA 93618 County of Tulare Phone (559) 799-9170 The following person has Abandoned the us of the Fictitious Business Names: Hedron
Hebron Architecture Design & Consulting
Registrant Address:
Pelayo, Jesus
202 E Tulare ST Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a
crime.)
Signature /s/ Jesus Pelayo Print Name: Jesus Pelayo I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: November 20, 2017
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000106
FIRST FILING
Began Transacting Business: May 1, 2017 Statement Expires On: January 18, 2023 Business Is Conducted By: Corporation
Business Address:
118 South K Street Dinuba, CA 93618 County of Tulare
Mailing Address
PO Box 201
Dinuba, CA 93618
Fictitious Business Names:
Hedron Architects Hebron Architects- Builders Hebron Builders
Registrant Address:
Hedron, Inc.
118 South K Street 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).) Registrant other than an individual sign below: Entity Name: Hedron Inc. Signature /s/ Jesus Pelayo Print Officer’s Name and Title President, Jesus Pelayo
This statement was filed with the County Clerk of Tulare on: January 18, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000074
REFILE WITH CHANGE Began Transacting Business: January 14, 2018 Statement Expires On: January 16, 2023 Original FBN Number: 2017-0002234
Business Is Conducted By: Individual
Business Address:
133 W Tulare ST Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Super Taco Taqueria Y Mariscos
Registrant Address:
Ortega, Alexis 13744 E. Amigo Dr 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 /s/ Alexis Ortega Print Name Alexis Ortega This statement was filed with the County Clerk of Tulare on: January 16, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000119
FIRST FILING
Began Transacting Business:January18,2018 Statement Expires On: January 19, 2023 Business Is Conducted By: Individual
Business Address:
14346 Ave 384 Visalia, CA 93292 County of Tulare
Fictitious Business Name:
Magnolia Market #2
Registrant Address:
Hussain, Hassan Alisaeed
14346 Ave 384 Apt 12 Visalia, CA 93292
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 /s/ Hassan A. Hussain
Print Name Hassan A. Hussain
This statement was filed with the County Clerk of Tulare on: January 19, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000003
FIRST FILING
Began Transacting Business: January 2, 2018 Statement Expires On: January 2, 2023
Business Is Conducted By: Individual
Business Address:
909 Poppy Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Jo Ag Electric
Registrant Address:
Aguilar, Jose Luis Jr 909 Poppy 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 /s/ Jose Luis Aguilar Jr.
Print Name Jose Luis Aguilar Jr.
This statement was filed with the County Clerk of Tulare on: January 2, 2018 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000105
FIRST FILING
Began Transacting Business: January 18, 2018 Statement Expires On: January 18, 2023 Business Is Conducted By: Individual
Business Address:
5348 W. Wren Ave Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Faithful Nutrition
Registrant Address:
Morren Jacob Lee 5348 W. Wren 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 /s/ Jacob Morren
Print Name Jacob Morren This statement was filed with the County Clerk of Tulare on: January 18, 2018
Roland P. Hill, County Clerk By: Andrea Gutierrez,
Deputy
February 8, 15, 22,
March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-191
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statements
Central Valley Tools & Equipment, Inc., dab Snap-On Tools Street Address of the Principal Place of Business 4518 S. Dans Visalia, CA 93277 Tulare County
Full Name of Registrant
Central Valley Tools & Equipment, Inc., 4518 S. Dans Visalia, CA 93277 This business is conducted
by: A Corporation
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/ Brandon Caldwell
Print Name Brandon Caldwell, President
This statement was filed with the county clerk of Tulare County on: January 29, 2018
Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000192
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 29, 2023 Business Is Conducted By: Limited Liability Company Business Address:
140 W Whittaker Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Empire Auto Sales
Registrant Address:
Empire Auto Glass, LLC 140 W Whittaker Way Dinuba, CA 9361 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: Empire Auto Glass LLC
Signature /s Armando Cruz Print Officer’s Name and Title Armando Cruz, Member
This statement was filed with the County Clerk of Tulare on: January 29, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000166
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 24, 2023 Business Is Conducted By: Individual
Business Address:
228 Lois LN Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Ben’s Locksmithing
Registrant Address:
Alva, Benigno M
228 Lois LN 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 /s/ Benny Alva Print Name Benny Alva This statement was filed with the County Clerk of Tulare on: January 24, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 15, 22, March 1, 8, 2018
NOTICE OF TRUSTEE'S SALE
TS No. CA-17-797540-BF Order No.: NXCA-0274859 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Zenaida B Banut, a married woman Recorded: 9/29/2006 as Instrument
No. 2006-0101412 of Official Records in the office of the Recorder of TULARE County, California; Date of Sale: 2/22/2018 at 2:00 PM Place of Sale: At the entrance to the City Hall located at 411 East Kern Avenue, Tulare, CA 93274 Amount of unpaid balance and other charges: $137,403.43 The purported property address is: 12414 ELLA AVE, OROSI, CA 93647-2128 Assessor's Parcel No.: 023-250- 032-000 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 aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-797540- BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-
645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-797540-BF IDSPub #0136546
2/1/2018
2/8/2018 2/15/2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007074768 Title Order No.: 730- 1708488-70 FHA/VA/PM No.: 045-7910955-703 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 02/15/2013. 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 02/28/2013 as Instrument No. 2013-0013431 of official records in the office of the County Recorder of TULARE County, State of CALIFORNIA. EXECUTED BY: MERCEDES CISNEROS, AN UNMARRIED WOMAN, 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: 03/07/2018. TIME OF SALE: 1:00 PM. PLACE OF SALE: TULARE CITY HALL, 411 E. KERN AVE, TULARE, CA 93274. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1969 DUNBAR WAY, DINUBA, CALIFORNIA 93618. APN#: 018-220-076-000. 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 $166,066.27. 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 aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site www. auction.com for information regarding the sale of this property, using the file number assigned to this case 00000007074768. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AUCTION. COM, LLC 800-280- 2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795- 1852 Dated: 01/22/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4644756
02/01/2018, 02/08/2018, 02/15/2018