Public Notices 10/21/20
Written by
Civil
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 01-05-2021
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 20CEJ300147
In The Matter Of
LUKA PALOMAR
DOB: 03-03-2020
Minor
TO: VANESSA PALOMAR, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. JOSEPH GEORGE, KEEGAN MONTANANA, DEREK SMITH, JOHNNY UNKNOWN, FATHERS OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHERS OF THE MINOR. MARIA PINONES, GUARDIAN OF THE MINOR AND TO ANY AND ALL PERSONS CLAIMING TO BE THE GUARDIAN OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: JANUARY 5, 2021
TIME: 8:00 A.M.
PLACE: Department 21, Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF VANESSA PALOMAR, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. JOSEPH GEORGE, KEEGAN MONTANANA, DEREK SMITH, JOHNNY UNKNOWN, FATHERS OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, MARIA PINONES, GUARDIAN OF THE MINOR AND TO ANY AND ALL PERSONS CLAIMING TO BE THE GUARDIAN OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parents of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated SEP 25, 2020.
MICHAEL ELLIOT,
Clerk of the Court.
By: Nina Quiroz, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, Third Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
09/30/2020, 10/07/2020, 10/14/2020, 10/21/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 12/16/2020
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 02-300219
In The Matter Of
QUADAY WHITE
DOB: 09-03-2012
Minor(s)
TO: TED WHITE, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: DECEMBER 16, 2020
TIME: 8:00 A.M.
PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF TED WHITE, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated SEP 24 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: NINA QUIROZ, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
09/30/2020, 10/07/2020, 10/14/2020, 10/21/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 12/16/2020
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 07-300280
In The Matter Of
MIRACLE NKAUJ NTXOO FANG
DOB: 11-25-2018
Minor(s)
TO: CHRISTOPHER ROBERTSON, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: DECEMBER 16, 2020
TIME: 8:00 A.M.
PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF CHRISTOPHER ROBERTSON, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated SEP 18 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: NINA QUIROZ, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
09/30/2020, 10/07/2020, 10/14/2020, 10/21/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 12-01-2020
Time: 8:00 A.M.; DEPT: 22
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 10CEJ300132
In The Matter Of
RICHARD LOPEZ JR.
DOB: 06-14-2007
Minor(s)
TO: RICHARD LOPEZ, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: DECEMBER 1, 2020
TIME: 8:00 A.M.
PLACE: Department 22 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF RICHARD LOPEZ, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated SEP 25 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: NINA QUIROZ, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
09/30/2020, 10/07/2020, 10/14/2020, 10/21/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 01-06-2021
Time: 8:00 A.M.; DEPT: 23
SUPERIOR COURT OF CALIFORNIA, COUNTY OF FRESNO
JUVENILE COURT
Case No.: 17CEJ300361
In The Matter Of
ALEX GARCIA
DOB: 07/15/2006
Minor(s)
TO: DARLENE GARCIA, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: JANUARY 06, 2021
TIME: 8:00 A.M.
PLACE: Department 23, Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF DARLENE GARCIA, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated OCT 9, 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: NINA QUIROZ, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
10/14/2020, 10/21/2020, 10/28/2020, 11/04/2020
———————————–
Probate
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
Christopher Michael Peck
CASE NO: 20CEPR00869
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Christopher Michael Peck
A Petition for Probate has been filed by John Kelly Peck in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that John Kelly Peck 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:
November 18, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721-2220
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 a 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:
PAUL C. FRANCO, 203899
Attorney at Law
7473 N. INGRAM AVENUE, SUITE 106
FRESNO, CALIFORNIA 93711
(559) 389-5853
10/21/2020, 10/26/2020, 11/04/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
ARTHUR KENNETH WILSON, JR. aka ARTHUR K. WILSON, JR., ART WILSON, ARTHUR K. WILSON
CASE NO: 20CEPR00852
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ARTHUR KENNETH WILSON, JR. aka ARTHUR K. WILSON, JR., ART WILSON, ARTHUR K. WILSON
A Petition for Probate has been filed by DENISE M. WINSLOW in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that DENISE M. WINSLOW 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:
November 19, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
B.F. Sisk Courthouse
Fresno, California 93721
Central Division – Probate Dept
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 a 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:
Jeffrey A. Jaech, #076876
BAKER MANOCK & JENSEN, PC
5260 N. Palm Avenue, Suite 421
Fresno, California 93704
(559) 432-5400
10/21/2020, 10/12/2020, 10/07/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
LONNIE D. DEWITT aka LONNIE DALE DEWITT aka LONNIE DEWITT
CASE NO: 20CEPR00886
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LONNIE D. DEWITT aka LONNIE DALE DEWITT aka LONNIE DEWITT
A Petition for Probate has been filed by KELLY DEWITT in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that KELLY DEWITT 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:
November 12, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93724
Probate Division
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 a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
GARY G. BAGDASARIAN (State Bar # 068552)
Attorney at Law
1735 North Fine Avenue, Suite 103
Fresno, CA 93727
(559) 252-7273
10/16/2020, 10/30/2020, 10/21/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
DOTTIE JEAN DUNCAN, aka DOTTY JEAN DUNCAN
CASE NO: 20CEPR00866
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DOTTIE JEAN DUNCAN, also known as DOTTY JEAN DUNCAN
A Petition for Probate has been filed by Jerri J. Kelm and Alexi E. McLaughlan-Pickering in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Jerri J. Kelm and Alexi E. McLaughlan-Pickering 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:
November 16, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
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 a 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:
GREGORY J. ROBERTS #141516
BARRUS AND ROBERTS, P. C.
375 WOODWORTH AVE., SUITE 103
CLOVIS, CA 93612
(559) 431-6800
10/16/2020, 10/30/2020, 10/21/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
John D. Bedell, aka John Douglas Bedell
CASE NO: 20CEPR00899
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John D. Bedell, aka John Douglas Bedell
A Petition for Probate has been filed by Jean L. Bedell in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Jean L. Bedell 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:
December 3, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721
Central Division – Probate
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 a 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:
WILLIAM H. COLEMAN #073518
STEPHANIE L. DUNN 324842
COLEMAN & HOROWITT, LLP
499 W. Shaw Ave., Suite 116
Fresno, CA 93704
(559) 248-4820
10/16/2020, 10/30/2020, 10/21/2020
———————————–
Fictitious
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004565
The following person(s) is (are) conducting business as
4 Seasons Solar Cleaning at 5569 N Polk Ave, Fresno, CA 93722 Fresno County Phone (559) 261-5541:
Full Name of Registrant:
Jeremy Fortunato, 5569 N Polk Ave, Fresno, CA 93722.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: Individual.
Jeremy Fortunato, Owner.
This statement filed with the Fresno County Clerk on: 09/28/2020.
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/21/2020, 10/28/2020, 11/04/2020, 11/11/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004564
The following person(s) is (are) conducting business as Mutari Group at 6364 N. Figarden Dr Ste #113 Fresno, Ca 93722: Full Name of Registrant: Mutari Investments LLC, 6364 N. Figarden Dr Ste #113 Fresno CA 93722. Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by: limited liability company. Articles of Incorporation Number: 201728910132 Nicholas Garcia, CEO. This statement filed with the Fresno County Clerk on: 09/28/2020.
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/21/2020, 10/28/2020, 11/04/2020, 11/11/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004753
The following person(s) is (are) conducting business as Gear Perspective at 1331 Morgan Drive, Kingsburg CA 93631: Mailing Address: 968 Sierra Street Ste 277, Kingsburg 93631; Full Name of Registrant: Ursula Gilliam, 1331 Morgan Drive Kingsburg CA 93631. Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by: an individual. Ursula Gilliam, Owner/Operator.
This statement filed with the Fresno County Clerk on: 10/12/2020.
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/21/2020, 10/28/2020, 11/04/2020, 11/11/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004691
The following person(s) is (are) conducting business as Employer’s Outsourcing at 480 W. Alluvial Ave., Fresno, CA 93650, Fresno County: Full Name of Registrant: Employer Partners, Inc. 480 W. Alluvial Ave. Fresno, CA 93650. Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by: a corporation. Articles of Incorporation Number: C3821178 Michael Anthony Walstad, President This statement filed with the Fresno County Clerk on: 10/07/2020.
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/21/2020, 10/28/2020, 11/04/2020, 11/11/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004181
The following person(s) is (are) conducting business as
Vascular Center of Intervention at 1177 E Warner Ave, Fresno CA 93710, County of Fresno Phone (559) 702-1390:
Full Name of Registrant:
Vascular Center of Intervention, Inc., 1177 E Warner Ave, Fresno, CA 93710
Registrant commenced to transact business under the Fictitious Business Name listed above on: 7/8/2020
This business conducted by: a corporation
Articles of Incorporation Number: 4207715
James Lee, MD President/CEO
This statement filed with the Fresno County Clerk on: 09/02/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
09/30/2020, 10/07/2020, 10/14/2020, 10/21/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004420
The following person(s) is (are) conducting business as
Tech 16 Appliance Repair at 1129 W. Locust Ave, Fresno, CA 93650
Full Name of Registrant:
Luis A. Velasquez, 1129 W. Locust Ave Fresno, CA 93650
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Luis A. Velasquez, Owner
This statement filed with the Fresno County Clerk on: 09/21/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
09/30/2020, 10/07/2020, 10/14/2020, 10/21/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004541
The following person(s) is (are) conducting business as
Cedar HVAC at 6682 N. Nantucket Ave. Fresno, Ca 93704 Fresno County, Phone (209) 402-5983:
Full Name of Registrant:
Robert B Tiffany, 6682 N. Nantucket Ave Fresno Ca 93704
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Robert Tiffany, Owner.
This statement filed with the Fresno County Clerk on: 09/25/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/07/2020, 10/14/2020, 10/21/2020, 10/28/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004290
The following person(s) is (are) conducting business as
Bubble Babe Box at 5378 W Dakota Fresno CA 93722:
Full Name of Registrant:
PatchWorx LLC, 5378 W Dakota Fresno CA 93722.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 6/20/2020
This business conducted by: limited liability company
Articles of Incorporation Number: 202013410643
Sarah Rasmussen, Owner
This statement filed with the Fresno County Clerk on: 09/09/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: MARTHA GARCIA, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/07/2020, 10/14/2020, 10/21/2020, 10/28/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004259
The following person(s) is (are) conducting business as
Golden State Thrift Store at 4343 E. Tulare Ave. Fresno, Ca. 93702 Phone (559) 803-7367:
Full Name of Registrant:
Brent Barbour, 5630 E. Huntington Ave. #103 Fresno, CA 93727
Lance Hopkins, 1004 E Clinton Fresno, CA 93704
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: co-partners.
Brent Barbour, Owner.
This statement filed with the Fresno County Clerk on: 09/08/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: MARTHA GARCIA, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/07/2020, 10/14/2020, 10/21/2020, 10/28/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004577
The following person(s) is (are) conducting business as
The learning play house child care at 5780 E. Truman ave Fresno CA 93727 Fresno County Phone (650) 996-5241:
Full Name of Registrant:
Sonia Barrera, 5780 E Truman ave Fresno CA 93727
Registrant commenced to transact business under the Fictitious Business Name listed above on: 8-2020
This business conducted by: an individual
Sonia Barrera, Owner.
This statement filed with the Fresno County Clerk on: 09/29/2020.
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/14/2020, 10/21/2020, 10/28/2020, 11/04/2020
———————————–
Misc.
(1)
NOTICE TO CREDITORS OF BULK SALE
(Notice pursuant to UCC Sec. 6105)
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address of the seller are:
Inderjit Singh, 1805 W. Olive Avenue, Fresno, CA 93728
Doing business as: P B Liquor & Food
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s) are: (if none, so state):
NONE
The location in California of the chief executive office of the seller is:
1805 W. olive Avenue, Fresno, CA 93728
The name(s) and business address of the buyer(s) are: PB Liquor Inc, 5042 W. Cortland Avenue, Fresno, CA 93722
The assets being sold are generally described as: ALL INVENTORY, STOCK IN TRADE, FIXTURES, EQUIPMENT AND GOODWILL
and are located at: 1805 W. Olive Avenue, Fresno, CA 93728
The bulk sale is intended to be consummated at the office of: CalAtlantic Title, Inc., 7555 N. Palm Ave., Ste 210, Fresno, CA 93711 and the anticipated sale date is November 6, 2020.
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: CalAtlantic Title, Inc., Attn: Erica Osborne, 7555 N. Palm Ave., Ste 210, Fresno, CA 93711, Escrow No.: 155601-002200B and the last day for filing claims by any creditor shall be
November 5, 2020, which is the business day before the anticipated sale date specified above.
Dated: September 23, 2020
Buyer(s)
PB Liquor Inc
By: Sukhwinder Singh, President/Secretary
10/21/2020
———————————–
(1)
NOTICE OF FINDING OF NO SIGNFICANT IMPACT AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS October 21, 2020 The County of Fresno 2220 Tulare Street, 6th Floor Fresno, CA 93721 (559) 600-4245 These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by the County of Fresno. REQUEST FOR RELEASE OF FUNDS On or about November 6, 2020 the County of Fresno will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of the Home Investment Partnership Program (HOME), under Title II of the Cranston-Gonzalez National Affordable Act of 1937 (P.L 101-625), as amended, and Community Development Block Grant Funds (CDBG) under Title 1 of the Housing and Community Development Act of 1974, as amended, along with other HUD funds to undertake a project known as Fresno County Consolidated Plan 2020-2024 for the purpose of the following programs/projects: Housing Assistance Program (HAP); the Housing Assistance Rehabilitation Program (HARP) which provides funds to income-qualified owner occupants for the rehabilitator or reconstruction of housing units; the Rental Rehabilitation Program (RRP)which provides funds for the rehabilitation of rental housing occupied by income-eligible tenants; the Utility Connection Program (UCP) which provides funds for the connection of community water and sewer services to housing units occupied by income-eligible persons. Approximately $29,320,000 will be funded in total by HOME and CDBG funds for the implementation of these programs. FINDING OF NO SIGNIFICANT IMPACT The County of Fresno has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional Project information is contained in the Environmental Review Record (ERR) on file online at https://www.co.fresno.ca.us/departments/public-works-planning/divisions-of-public-works-and-planning/community-development-division or in person at 2220 Tulare Street, Suite A, Fresno, CA 93721 and may be examined or copied Mondays through Thursdays 9 A.M to 5 P.M. and Fridays 8:30 A.M. to 12:30 P.M. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to the County of Fresno Department of Public Works and Planning, Attn: Ethan Davis at thdavis@fresnocountyca.gov. All comments received by November 5, 2020 will be considered by the County of Fresno prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing. ENVIRONMENTAL CERTIFICATION The County of Fresno certifies to HUD that Steven E. White in his capacity as Director of the Department of Public Works and Planning consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the County of Fresno to use Program funds. OBJECTIONS TO RELEASE OF FUNDS HUD will accept objections to its release of fund and the County of Fresno’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the County of Fresno; (b) the County of Fresno has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted via email CPD_COVID-19OEE-SFO@hud.gov in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the CDP San Francisco HUD Field Office. Potential objectors should contact the CDP San Francisco Field HUD office via email CPD_COVID-19OEE-SFO@hud.gov to verify the actual last day of the objection period. Steven E. White, Certifying Officer, Director Fresno County Department of Public Works and Planning 2220 Tulare Street, 6th Floor Fresno, CA 93721 (559) 600-4500
NOTICE OF APPROVAL OF A PROJECT LOCATED IN A FLOODPLAIN A notice appeared in the Business Journal on January 8, 2020, inviting comments regarding the HOME Investment Partnership Program (HOME) and the Community Development Block Grant (CDBG) Program. The HOME Investment Partnership Program provides funding for housing activities for low-income persons. The specific projects include the Housing Assistance Program (HAP) activities, which provide funds to assist with the purchase of single-family homes by income-qualified applicants; the Housing Assistance Rehabilitation Program (HARP) which provides funds to income-qualified owner occupants for the rehabilitation or reconstruction of housing units; and the Rental Rehabilitation Program (RRP) which provides funds for the rehabilitation of rental housing occupied by income-eligible tenants. The Community Development Block Grant (CDBG) Program provides funding for Public Facilities and Infrastructure Improvement activities. These CDBG activities may include improvements to existing public facilities such as community centers, recreation centers, youth centers, teen centers, senior citizens centers, fire departments, public parks and playgrounds, new improvements and/or improvements to existing infrastructures such as public sewer and water systems, water treatment facilities, storm drainage systems, streets, gutters, sidewalks, alleys, public driveways, street signs, lighting, right-of-way landscaping, landfill improvements or public recycling facilities. CDBG also provides funding for HARP housing assistance activities only in the unincorporated areas; the Utility Connection Program (UCP) which provides funds for the connection of community water and sewer services to housing units occupied by income-eligible persons in the County unincorporated areas; and the Rental Rehabilitation Program (RRP) which provides funds for the rehabilitation of rental housing occupied by income-eligible tenants. Additionally, CDBG funds may provide funding for the Façade and Commercial Enhancement Program (FACE). FACE funds are used to improve façades of existing commercial buildings in eligible low- and moderate- income unincorporated communities. These programs will all take place throughout Fresno County’s unincorporated areas and its six partner cities: Cities of Fowler, Kerman, Kingsburg, Mendota, Reedley, Selma and possibly in the future may include the Cities of Coalinga, Firebaugh, Huron, Orange Cove, Parlier, Sanger, and San Joaquin. All the programs and projects noted above are included in the Consolidated Plan for Fresno County, Program Years 2020-2024. The County has completed the evaluation concerning potential impacts of placing a section of the projects in the floodplain and possible alternative actions. The conclusion was that there are no practicable alternatives to locating the proposed programs and projects in a FEMA-designated Special Flood Hazards Area. For the programs and projects to serve their intended purposes, these actions could not be carried out at another location because the proposed project actions are site specific and the programs are designed to solve site-specific problems within the unincorporated areas of Fresno County, the six partner cities and possibly the following future partner cities: the Cities of Coalinga, Firebaugh, Huron, Orange Cove, Parlier, Sanger, and San Joaquin. Other than the floodplain, the project sites are not environmentally sensitive. The alternatives that were considered include: alternative sites, the use of alternative funding sources and no action. No public comments were received. Accordingly, the County will approve the programs. Written comments regarding the County determination should be received within 15 days of publication of this notice. Any individual, group, or agency may submit written comments to the Fresno County Department of Public Works and Planning, Development Services and Capital Projects Division, Attn: Ethan Davis, 2220 Tulare Street, 6th Floor, Fresno, CA 93721, (559) 600-9669. Date Published: October 21, 2020
10/21/2020
———————————–

NOTICE REGARDING SEIZURE OF PROPERTY AND INITIATION OF
FORFEITURE PROCEEDINGS BY THE FRESNO COUNTY DISTRICT ATTORNEY PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
TO: ALL PERSONS CLAIMING ANY RIGHT, TITLE, OR LEGAL INTEREST IN THE FOLLOWING SEIZED PROPERTY:
Action Number AF2020-0014: $58,200.00 US Currency was seized on March 3, 2020 at the Merced CHP Headquarters by the California Department of Justice for violation of Health and Safety Code Section 11370.9.
* * * * * *
Action Number AF2020-0022: $95,600.00 US Currency was seized on April 2, 2020 at Interstate 5 and Russell Avenue by the California Highway Patrol for violation of Health and Safety Code Section 11370.9.
* * * * * *
Action Number AF2020-0025: $5,687.00 US Currency was seized on May 10, 2019 at 4085 N. Fruit Ave., Fresno, CA by Fresno Police Department for violation of Health and Safety Code Section 11352(a) and 11359(b).
* * * * * *
Action Number AF2020-0026: $200,390.00 US Currency was seized on April 14, 2020 at Interstate 5 and California Ave. in Fresno County by officers of the California Highway Patrol for violation of Health and Safety Code Sections 11370.6(a).
* * * *
Action Number AF2020-0027: $915,268.00 US Currency was seized on May 1, 2020 at Interstate 5 and California Ave., in Fresno County by officers of the California Highway Patrol for violation of Health and Safety Code Sections 11370.6(a).
* * * * * *
Action Number AF2020-0028: $15,990.00 US Currency was seized on May 15, 2020 at 2423 S. Lilly Ave., Fresno, CA by officers with the Fresno Police Department for violation of Health and Safety Code Section 11359(b).
* * * * * *
Action Number AF2020-0029: $110,980.00 US Currency was seized on May 27, 2020 at Interstate 5 and Lassen Ave., in Fresno County by officers with the Fresno County Sheriff’s Department for violation of Health and Safety Code Sections 11357(a).
* * * * * *
Action Number AF2020-0030: $4,770.00 US Currency was seized on June 13, 2020 at June 13, 2020 at 2486 Dennis Ave., in Clovis, CA by officers with the Clovis Police Department for violation of Health and Safety Code Sections 11378 and 11351.
* * * * * *
Action Number AF2020-0031: $15,400.00 US Currency was seized on May 28, 2020 at Interstate 5 and Nees Ave., in Fresno County by the California Highway Patrol for violation of Health and Safety Code Sections 11378, 11379, 11351, 11352, and 11357.
* * * * * *
Action Number AF2020-0032: $55,320.00 US Currency was seized on June 10, 2020 at Interstate 5 and Russell Ave., in Fresno County by the California Highway Patrol for violation of Health and Safety Code Section 11370.9.
* * * * * *
Action Number AF2020-0033: $6,392.00 US Currency was seized on June 19, 2020 at 324 E. Shaw Ave, Clovis, CA by officers with the Clovis Police Department for violation of Health and Safety Code Sections 11351, 11378, and 11375.
* * * * * *
Action Number AF2020-0034: $26,279.00 US Currency was seized on June 25, 2020 at 2121 S. MLK Blvd. #103, Fresno, CA by officers with the Clovis Police Department for violation of Health and Safety Code Sections 11351, 11378, and 11375(b)(1).
* * * * * *
Action Number AF2020-0035: $10,323.00 US Currency was seized on July 15, 2020 at 137 S. Maple Ave., in Fresno, CA by officers of the Fresno Police Department for violation of Health and Safety Code Sections 11359(b), 11379.6(b), and 11370.1(a).
* * * * * *
Action Number AF2020-0036: $39,780.00 US Currency was seized on July 7, 2020 at 1605 S. Teilman Circle in Fresno CA by officers with the Fresno Police Department for violation of Health and Safety Code Sections 11350(a)(1).
* * * * * *
Action Number AF2020-0037: $119,370.00 US Currency was seized on July 20, 2020 at Interstate 5 and Highway 33, in Fresno County by officers with the Fresno County Sheriff’s Department for violation of Health and Safety Code Sections 11370.6.
* * * * * *
Action Number AF2020-0038: $24,000.00 US Currency was seized on June 1, 2020 at Interstate 5 and Highway 198., in Fresno County by officers with the Fresno County Sheriff’s Department for violation of Health and Safety Code Sections 11370.9.
* * * * * *
Action Number AF2020-0039: $30,000.00 US Currency was seized on June 11, 2020 at Interstate 5 and Highway 269 in Fresno County by officers with the Fresno County Sheriff’s Department for violation of Health and Safety Code Sections 11366.8(a).
* * * * * *
Action Number AF2020-0040: $86,160.00 US Currency was seized on June 10, 2020 at Interstate 5 and California Ave., in Fresno County by officers with the California Highway Patrol for violation of Health and Safety Code Sections 11370.9 and 11377(a).
* * * * * *
Action Number AF2020-0041: $172,000.00 US Currency was seized on May 7, 2020 at Interstate 5 and Russell Ave., in Fresno County by the California Highway Patrol for violations of Health and Safety Code Section 11370.6(a).
* * * * * *
Action Number AF2020-0042: $272,950.00 US Currency was seized on July 9, 2020 at Interstate 5 and California Ave., in Fresno County by officers of the California Highway Patrol for violation of Health and Safety Code Section 11370.6.
* * * * * *
Action Number AF2020-0043: $170,160.00 US Currency was seized on May 22, 2020 at Interstate 5 / Shields Ave., in Fresno County by officers with the California Highway Patrol for violation of Health and Safety Code Sections 11370.6.
* * * * * *
Action Number AF2020-0044: $274,700.00 US Currency was seized on, July 14, 2020 at Interstate 5 and Shields Ave., in Fresno County by officers with the California Highway Patrol for violation of Health and Safety Code Sections 11370.6.
* * * * * *
Action Number AF2020-0045: $100,000.00 US Currency was seized on August 12, 2020 at Interstate 5 and El Dorado Ave., in Fresno County by officers with the Fresno County Sheriff’s Department for violation of Health and Safety Code Sections 11370.6.
* * * * *
You have thirty (30) days from the date of the first publication of this Notice to file a verified claim, unless you have received actual notice. The claim must state the nature and extent of any interest you hold in this property, must be verified, and must be filed with the Clerk of the Superior Court, 1100 Van Ness, 2nd Floor, Room 200, Fresno, California 93721, or the property will be forfeited to the State. An endorsed copy of the claim must be served on the District Attorney, 2220 Tulare Street, Suite 1000, Fresno, California 93721, within thirty (30) days of the filing of your claim. Claim forms can be obtained from the Clerk of the Court.
10/07/2020, 10/14/2020, 10/21/2020



