Page 10 - Dinuba Sentinel 6-21-18 E-edition
P. 10
B2 Thursday, June 21, 2018 PUBLIC NOTICES
The Dinuba Sentinel
PUBLIC NOTICE
CITY OF DINUBA FIREWORKS LOTTERY
WHAT’S BEING PLANNED:
Lottery drawing for permits to sell Fireworks in 2019 & 2020. The City Clerk will draw three (4) two (2)-year permits.
WHO MAY PARTICIPATE: (Quali cation summary)
▪ Non-pro t associations or corporations organized primarily for civic betterment or youth activities
▪ Permanent meeting place within the Dinuba City Limits
▪ Bona de membership of 20 members or more
▪ Organized and established within city limits for a
minimum of one (1) year continuously HOW TO PARTICIPATE:
▪ Apply for permit at City Hall, 405 E El Monte Way, between June 1 and June 30, 2018, during regular business hours
▪ Provide $300 permit fee; $70 re inspection fee (for 2 years); and $100 deposit at time of application (refundable if not drawn)
▪ Specify proposed location of reworks stand
▪ AT THE TIME OF ISSUANCE OF PERMIT, provide the
following:
►$1,000,000 combined single limits insurance
certi cate listing the City of Dinuba as an
additional insured
►A copy of required license from the State Fire
Marshal
►Agreement to comply with terms of retail permit ►Furnish additional information upon request by
the City of Dinuba
▪ Agree to comply with all terms and conditions of
Dinuba’s Municipal Code Chapter 5.34
LIMITS:
▪ One (1) entry/permit per organization
DRAWING DATE/TIME/PLACE:
▪ Wednesday July 11, 2018
▪ 12:15 pm
▪ Dinuba Council Chambers, Dinuba City Hall, 405 E El
Monte Way INFORMATION CONTACT:
▪ For additional information and a copy of the Municipal Code Chapter 5.34 contact the City Clerk’s o ce, City Hall, 405 E El Monte Way, Dinuba or phone 559-591- 5900 or visit www.dinuba.org.
The information listed above is for informational purposes and is not intended to supplement or be in lieu of the City of Dinuba’s Municipal Code Chapter 5.34.
Dated: May 24, 2018
Linda Barkley, City Clerk
May 24, June 7, 21, 2018
LEGAL NOTICE
CITY OF DINUBA
SUMMARY OF ORDINANCE NO. 2018-02
TAKE NOTICE that at its Regular Meeting of June 12, 2018 at 6:30 p.m. in the Council Chamber of the City of Dinuba City Hall, 405 East El Monte Way, California, the Dinuba City Council considered and
adopted Ordinance No. 2018-02 entitled:
AN ORDINANCE OF THE CITY OF DINUBA AMENDING THE CITY OF DINUBA ZONING MAP FROM R-1-6 AND C-3 TO SOLELY C-3 FOR THE BOTTOM TWO THIRDS OF ASSESSORS PARCEL NUM- BER 012-282-038 (THE REVISED NORMA MILLER PROJECT, AP- PLICATION NO. 2017-10.)
Ordinance No. 2018-02 was adopted by the following vote:
AYES: Council Members: Thusu, Morales, Harness.
NOES: Reynosa, Launer.
A certi ed copy of the full text of the ordinance is available for viewing in the City Clerk’s of ce at City of Dinuba City Hall, 405 E El Monte Way, Dinuba.
ATTEST: Linda Barkley, CMC, City Clerk, (559) 591-5900.
June 21, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yesenia Moreno Ramirez FOR CHANGE OF NAME CASE NUMBER: 273776 TO ALL INTERESTED
PERSONS:
Petitioner: Yesenia Moreno Ramirez filed a petition with this court for a decree changing name as follows: Present Name
Yesenia Moreno Ramirez Proposed Name
Yesenia Nogueda Ramirez 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 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: May 3, 2018
Signed /s/ Bret D. Hillman Judge of the Superior Court May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-0000967
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 23, 2023
Business Is Conducted By: Individual
Business Address:
869 N Cherry ST Tulare, CA 93724 County of Tulare
Fictitious Business Name:
Tulare Pathology
Registrant Address:
Atmajian, Paul Herald M.D.
6368 Ave 430 Reedley, CA 93654
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/ Paul Atmajian Print Name Paul Atmajian This statement was filed with the County Clerk of Tulare on: May 23, 2018 Roland P. Hill, County Clerk By: Valeria Lopez , Deputy May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000895
FIRST FILING
Began Transacting Business: April 30, 2018 Statement Expires On: May 9, 2023
Business Is Conducted By: Individual
Business Address:
1844 S Mooney Blvd Unit M Visalia, CA 93277 County of Tulare
Mailing Address
330 N Vista ST Visalia, CA 93292 Fictitious Business Name: Gil’s Phone Accessories
Registrant Address:
Gil, Navor
330 N Vista ST 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/ Paul Atmajian Print Name Paul Atmajian This statement was filed with the County Clerk of Tulare on: May 9, 2018 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001014
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 31, 2023
Business Is Conducted By: Individual
Business Address:
1441 S Mooney Blvd, Ste E Visalia, CA 93291
County of Tulare
Mailing Address
1207 E Davis Dr Dinuba, CA 93618 Fictitious Business Name: Govalleypro Realty Management
Registrant Address:
Sandoval, Alexander 1207 E Davis Dr 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/ Alexander Sandoval
Print Name Alexander Sandoval
This statement was filed with the County Clerk of Tulare on: May 31, 2018 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
June 7, 14, 21, 28, 2018
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-0001031
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: June 4, 2023
Business Is Conducted By: Individual
Business Address:
14384 Ave 272 Visalia, CA 93292 County of Tulare (559) 334-7439
Fictitious Business Name:
Baaakke Sheep Company
Registrant Address:
Bakke, Cole Matthew 14384 Ave 272 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/ Cole M Bakke Print Name Cole M Bakke This statement was filed with the County Clerk of Tulare on: June 4, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-0000672
Original Filing Date: April 5, 2017
Statement Expires On: April 5, 2022
Began Transacting Business: April 5, 2017 Business Is Conducted By: Individual
Business Address:
41257 RD 128 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name: Super Tires and Wheels Registrant Address: Alvardo Olea, Cristian D.
2311 N Sea CT Visalia, CA 93292
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/ Cristian Alvarado
Print Name: Cristian Alvarado
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: May 23, 2018 June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001049
FIRST FILING
Began Transacting Business: June 5, 2018
Statement Expires On: June 5, 2023
Business Is Conducted By: A Married Couple Business Address:
201 S Atwood CT Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Orin Scientific
Registrant Addresses:
Orina Bogonko, Daudi 201 S Atwood CT Visalia, CA 93291 Orina, Lucia Antoinette 201 S Atwood 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 /s/ Daudi Orina Bogonko
Print Name Daudi Orina Bogonko
This statement was filed with the County Clerk of Tulare on: June 5, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001017
FIRST FILING
Began Transacting Business: May 1, 2018 Statement Expires On: May 31, 2023
Business Is Conducted By: Individual
Business Address:
4745 Ave 230 Tulare, CA 93724 County of Tulare
Fictitious Business Name:
JV Art Proof Graphic Design
Registrant Address:
Vasquez Mora, Jose Juan
4745 Ave 230 Tulare, CA 93724
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 Vasquez Print Name Jose Vasquez This statement was filed with the County Clerk of Tulare on: May 31, 2018 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy June 21, 28, July 5, 12, 2018
NOTICE OF TRUSTEE'S SALE T.S. No.: 2017-01970-CA A.P.N.:014-261-022-000 Property Address: 1202 North Arno Road, Dinuba, CA 93618 PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO
THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/08/2003. 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. Trustor: Alejandro Solorzano, A Married Man, as his sole and separate property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/29/2003 as Instrument No. 2003- 0070673 in book ---, page- -- and of Official Records in the office of the Recorder of Tulare County, California, Date of Sale: 07/12/2018 at 02:00 PM Place of Sale: ON THE FRONT STEPS OF THE TULARE CITY HALL 411 EAST KERN STREET, TULARE, CA 93274 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 26,154.34 NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1202 North Arno Road, Dinuba, CA 93618 A.P.N.: 014-261- 022-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 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: $ 26,154.34. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource. com/MortgageServices/ DefaultManagement/ TrusteeServices.aspx using the file number assigned to this case 2017-01970- CA. 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. Date: May 23, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource. com/MortgageServices/ DefaultManagement/ TrusteeServices. aspx____________Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE
.06/07/2018 06/14/2018 06/21/2018
NOTICE OF TRUSTEE'S SALE T.S. No. 18-51108 APN: 018-200-030-000 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/28/2017. 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. 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. Trustor: JESUS M. AYALA AND FATIMA M. AYALA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 8/2/2017 as Instrument No. 2017-0044228 in book , page of Official Records in the office of the Recorder of Tulare County, California, Date of Sale:7/12/2018 at 2:00 PM Place of Sale: ON THE FRONT STEPS OF THE TULARE CITY HALL 411 EAST KERN STREET, TULARE, CA 93274 Estimated amount of unpaid balance and other charges: $163,932.88 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1424 SAN ANTONIO AVENUE DINUBA, CA 93618
Described as follows: As more fully described in the Deed of Trust A.P.N #.: 018-200-030-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. 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 (888) 632-4482 or visit this Internet Web site www. realtybid.com, using the file number assigned to this case 18-51108. 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. Dated: 6/8/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848- 7920 For Sale Information: (888) 632-4482 www. realtybid.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 25743 Pub Dates
06/21,
06/28, 07/05/2018