Page 14 - Dinuba Sentinel 5-2-19 E-edition
P. 14

B4 The Dinuba Sentinel
Thursday,May 2, 2019
PUBLIC NOTICES
NOTICE OF PETITION TO ADMINISTER ESTATE OF JACK BARSAMIAN CASE NO. VPR 049408 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: JACK
BARSAMIAN
A Petition for Probate has been filed by: LILLIAN SAFRAZIAN in the Superior Court of California, County of Tulare.
The Petition for probate requests that LILLIAN SAFRAZIAN 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: May 13, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Jared C. Kapheim Griswold, Lasalle, Cobb, Dowd & Gin, LLP
111 E. Seventh Street, Hanford, CA 93230
(559) 584-6656.
April 18, 25, May 2, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROGER YAMADA CASE NO. 049375
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Roger Yamada
A Petition for Probate has been filed by: Leslie Johnson Yamada in the Superior Court of California, County of TULARE.
The Petition for probate requests that Leslie Johnson Yamada 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: May 29, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Lance E. Armo
Law Office of Lance E. Armo,
550 W. Alluvial, Suite 102, Fresno, California, 93711, (559) 324-6527
May 2, 9, 16, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES P. GORINI CASE NO. 049448
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: CHARLES P. GORINI A Petition for Probate has been filed by: J. STEVEN WORTHLEY in the Superior Court of California, County of Tulare.
The Petition for probate requests that J. STEVEN
WORTHLEY 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: May 29, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: J. Steven Worthley
41225 Rd. 112,
Dinuba, CA 93618
(559) 591-8171
May 2, 9, 16, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Maria Matilda LeDesma Castillo FOR CHANGE OF NAME
CASE NUMBER: #-278096
TO ALL INTERESTED
PERSONS:
Petitioner: Maria Matilda LeDesma Castillo filed a petition with this court for a decree changing name as follows:
Present Name
Maria Matilda LeDesma Castillo
Proposed Name
Mary Matilda LeDesma Castillo
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: May 28, 2019 Time: 8:30 AM Dept.: 2
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: April 10, 2019 Signed /s/ David C. Mathias Judge of the Superior Court April 18, 25, May 2, 9, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Enrique Trevizo FOR CHANGE OF NAME CASE NUMBER: #-278092
TO ALL INTERESTED
PERSONS:
Petitioner: Enrique Trevizo filed a petition with this court for a decree changing name as follows:
Present Name
Enrique Trevizo
Proposed Name
Ricky Trevizo
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: June 6, 2019 Time: 8:30 AM Dept.: 2
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: April 12, 2019 Signed /s/ Melinda M. Reed Judge of the Superior Court
May 2, 9, 16, 23, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO 2016-1764
The following person has Abandoned the us of the Fictitious Business Name: Lampe Flat
Street Address of the Principal of Business
151 N. Neeley St Visalia, CA 93291, Tulare County
Mailing Address
Same
Full Name of Registrant:
Tulare SAG, Inc.
151 N. Neeley St Visalia, CA 93291 State: CA
This business was conducted by: A
Corporation
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/ Davio Lampe, Print Name Davio Lampe, President
The fictitious business listed above was filed on: October 27, 2016
This Statement of Abandonment was filed with the County Clerk of Tulare on: March 28, 2019 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: Mayra Guereca, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-0001974
Original Filing Date: October 30, 2017 Statement Expires On: October 30, 2022
Began Transacting Business:
Business Is Conducted By: A Married Couple Business Address:
155 E Tulare ST Dinuba, CA 93618 County of Tulare The following persons have Abandoned the use of the
Fictitious Business Name:
Paleteria Y Neveria La Plazita
Registrant Addresses:
Orozco, Maria 42249 Road 64, Dinuba, CA 93618 Orozco, Martin 42249 Road 64, 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/ Maria Orozco Print Name: Maria Orozco 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: Emily Beauchamp Deputy
This statement was filed with the County Clerk of Tulare on: March 22, 2019 April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000672
REFILE WITH CHANGE Began Transacting Business: April 29, 2010 Statement Expires On: April 4, 2024
Orignal FBN Number: 2016-0000962
Business Is Conducted By: General Partnership Business Address:
297 N Spruce RD Exeter, CA 93221 County of Tulare Phone: (559) 592-9115
Fictitious Business Name:
Rocky Hill Antiques
Registrant Addresses:
Crigler, Stephen Walter 43469 Alta Acres Dr Three Rivers, CA 93271 Jones, Michael Ray 916 N Dickran Dr Tulare, CA 93274 Mills, Deanna Gay 2420 W College CT Visalia, CA 93277
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 Deanna Mills Print Name Deanna Mills This statement was filed with the County Clerk of Tulare on: April 8, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000571
FIRST FILING
Began Transacting Business: March 1, 2010 Statement Expires On: March 22, 2024
Business Is Conducted By: Individual
Business Address:
614 N Branson CT Visalia, CA 93291 County of Tulare
Fictitious Business Name:
E & H Solutions
Registrant Address:
Desrosiers, Edgar Roland Jr
614 N Branson CT 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 Edgar Roland Desrosiers Jr.
Print Name Edgar Roland Desrosiers Jr.
This statement was filed with the County Clerk of Tulare on: March 22, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000589
FIRST FILING
Began Transacting Business: March 26, 2010 Statement Expires On: March 26, 2024
Business Is Conducted By: Individual
Business Address:
647 W El Monte Way Suite F Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Bubbles Hand Carwash
Registrant Address:
Barakat, Faizel
307 N Roberts PL 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 Edgar Faizel Barakat
Print Name Edgar Faizel Barakat
This statement was filed with the County Clerk of Tulare on: March 26, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000634
FIRST FILING
Began Transacting Business: April 2, 2019 Statement Expires On: April 2, 2024
Business Is Conducted By: Limited Liability Company Business Address:
40897 Road 120, Orosi, CA 93647 County of Tulare (559) 528-2806
Fictitious Business Name:
Anysort USA
Registrant Address:
GSF Nut Company LLC 40897 Road 120, Orosi, CA 93647 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: GSF Nut Company LLC
Signature Chris Yu
Print Officer’s Name and Title Chris Yu, President This statement was filed with the County Clerk of Tulare on: April 2, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2018-0000891
Original Filing Date: May 8, 2018
Statement Expires May 8, 2023
Began Transacting Business: May 15, 2013 Business Is Conducted By: Individual
Business Address:
12824 Ave 416 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Princess Beauty Salon
Registrant Address:
Melgarejo, Jesus M 42042 RD 128, Spc 70, Orosi, CA 93647
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 M. Melgarejo
Print Name: Jesus M. Melgarejo
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: Chesli Walters, Deputy This statement was filed with the County Clerk of Tulare on: April 9, 2019 April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000725
FIRST FILING
Began Transacting Business: April 12, 2019 Statement Expires On: April 12, 2024
Business Is Conducted By: Individual
Business Address:
33022 Sierra Drive Lemon Cove, CA 93244 County of Tulare Phone: (559) 719-3850 Fictitious Business Names: Cristian Ray Ramirez Rafael Ramirez Flores Diego Rafael Ramirez Regina Idalis Ramirez Josefina Rosita Ramirez
Registrant Address:
Ramirez, Rafael
320 Summit Ave Woodlake, CA 93286
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 Rafael Ramirez Print Name Rafael Ramirez This statement was filed with the County Clerk of Tulare on: April 12, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-0001637
Original Filing Date:
September 1, 2017 Statement Expires September 1, 2022 Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
12381 Ave 416 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Tacos Sonora
Registrant Address:
Olivas De Gomez, Dora I. 12465 Ella Ave Orosi, CA 93647
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/ Dora Gomez Print Name: Dora Gomez
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: April 15, 2019 April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-732
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
LK Ranches
Street Address of the Principal Place of Business 2436 East Valley Oaks Drive
Visalia, CA 93292
Tulare County Mailing Address
2436 East Valley Oaks Drive
Visalia, CA 93292
Full Name of Registrant
Mark Lawrence 2436 East Valley Oaks Drive
Visalia, CA 93292 Steve Lawrence 2436 East Valley Oaks Drive
Visalia, CA 93292 Debra Lawrence Glick 2436 East Valley Oaks Drive
Visalia, CA 93292 This business is conducted
by: A General Partnership The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of Registrant /s/ Mark Lawrence
Print Name Mark Lawrence This statement was filed with the county clerk of Tulare County on: April 15, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000601
FIRST FILING
Began Transacting Business: March 28, 2019 Statement Expires On: March 28 2024
Business Is Conducted By: Individual
Business Address:
947 Timothy Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
O&Y Galvez Trucking
Registrant Address:
Galvez Vizcaino, Oroacio 947 Timothy 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 Edgar Oroacio Galvez Vizcaino
Print Name Edgar Oroacio Galvez Vizcaino
This statement was filed with the County Clerk of Tulare on: March 28, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000829
FIRST FILING
Began Transacting Business: April 29, 2019 Statement Expires On: April 29, 2024
Business Is Conducted By: Corporation
Business Address:
925 E Academy Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
High End Roofing Inc
Registrant Address:
High End Roofing Inc 925 E Academy Way Dinuba, CA 93618 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name High End Roofing Inc
Signature Adalberto Rodriguez
Print Officer’s Name and Title Adalberto Rodriguez Jr Pres.
This statement was filed with the County Clerk of Tulare on: April 29, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000785
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 24, 2024
Business Is Conducted By: Individual
Business Address:
600 N Euclid Ave Apt F102 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Adolfo’s Mobile Car Wash
Registrant Address:
Collado Penaloza, Adolfo 600 N Euclid Ave Apt F102
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 Adolfo Collado Print Name Adolfo Collado This statement was filed with the County Clerk of Tulare on: April 24, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000714
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 11, 2024
Business Is Conducted By: Individual
Business Address:
4630 Ave 308 Visalia, CA 93291 County of Tulare Phone: (559) 731-9364
Fictitious Business Name:


































































































   12   13   14   15   16