fbpx
published on November 20, 2020 - 12:00 AM
Written by

Trustee

  (1)

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000009041880 Title Order No.: 200268513 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/22/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/23/2017 as Instrument No. 2017-0022171-00 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: ARMEN KGLYAN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/17/2020 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2005, 2011 and 2021 EAST LEWIS AVENUE, FRESNO, CALIFORNIA 93701 APN#: 452-144-09 and 452-144-12 The beneficiary elects, as authorized by Cal. Com. Code Section 9604(a)(1)(B), to proceed with a unified sale of the real and personal property hereafter described in accordance with the procedures applicable to real property foreclosures. The real and personal property included in this unified sale include (a) the borrower’s interest in the real property described in the foregoing Deed of Trust (b) and the collateral described in the UCC Financing Statement recorded 02/23/2017, as Instrument Number 2017-0022173-00, which includes all Inventory, Chattel Paper, Accounts, Equipment, Furniture, Machinery, General Intangibles and Fixtures, all accessions, additions, replacements, and substitutions relating to any of the foregoing, and all records of any kind related to the foregoing. The undersigned Trustee disclaims any liability for any incorrectness of the street ddress and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $201,359.39. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000009041880. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 10/28/2020 Jorge Rios-Jimenez Senior Vice PresidentA-4727548 11/20/2020, 11/27/2020, 12/04/2020

11/20/2020, 11/27/2020, 12/04/2020

———————————–

T.S. No. 087803-CA APN: 498-251-14 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/22/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 12/8/2020 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/30/2004 as Instrument No. 2004-0266233 of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: LEWIS C. KEYS AND LORENA E. KEYS, TRUSTEE(S) OF THE LEWIS C. KEYS AND LORENA E. KEYS REVOCABLE TRUST, DATED: MARCH 16, 1992 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, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1042 EZIE AVENUE CLOVIS, CA 93611 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $294,374.76 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 under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 087803-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117

11/13/2020, 11/20/2020, 11/27/2020

———————————–

NOTICE OF TRUTEE’S SALE T.S. No.: 2020-01230 Loan No.: SLS-042418 APN: 436-302-19 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/11/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: CARLOS ESTRADA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Pat Desantis Recorded 4/18/2018 as Instrument No. 2018-0045261-00 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 12/3/2020 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $156,166.92 Street Address or other common designation of real property: 3243 E. Dakota Avenue Fresno, California 93726 A.P.N.: 436-302-19 “As Is Where Is” 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 (714) 730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2020-01230. 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: 11/6/2020 Superior Loan Servicing, by Asset Default Management, Inc., as Agent for Trustee 7525 Topanga Canyon Blvd. Canoga Park, California 91303 Sale Line: (714) 730-2727 Julie Taberdo/Six Trustee Sale Officer A-4727756 11/13/2020, 11/20/2020, 11/27/2020

11/13/2020, 11/20/2020, 11/27/2020

———————————–

Civil

  (1)

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 02/18/2021

Time: 8:00 A.M.; DEPT: 21

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 19CEJ300359

In The Matter Of

EZMERAE PISOR

DOB: 08-15-2016

Minor(s)

TO: ARTHUR PISOR, 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: FEBRUARY 18, 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 ARTHUR PISOR, 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 NOV 16 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.

11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020

———————————–

  (1)

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 01-20-2021

Time: 8:00 A.M.; DEPT: 22

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 19CEJ300202

In The Matter Of

EMMA LUNA

DOB: 07-19-2006

CHRISTOPHER LUNA

DOB: 04-29-2009

JAYDEN GUILLEN

DOB: 12-19-2012

VIOLET DAVISON

DOB: 08-07-2015

Minors

TO: BOBBY LEE LUNA AKA BOBBY LUNA, FATHER OF THE MINOR(S), AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR(S).

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 20, 2021

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 BOBBY LEE LUNA AKA BOBBY LUNA, FATHER OF THE MINOR(S), AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR(S), BE TERMINATED AND THAT THE ABOVE MINOR(S) BE FREED FOR ADOPTION.

As the parent of the subject minors, 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 minors 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 NOV 16 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.

11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020

———————————–

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

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, 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.

10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 02-10-2021

Time: 8:00 A.M.; DEPT: 23

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 20CEJ300105

In The Matter Of

KAYLA FLORES

DOB: 06-28-2017

Minor

TO: KAYLA FLORES, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. RONALDO GRANADO JR. AKA RONALDO GRANADOS, 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: FEBRUARY 10, 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 KAYLA FLORES, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. RONALDO GRANADO JR. AKA RONALDO GRANADOS, 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 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 NOV 2, 2020.

MICHAEL ELLIOTT,

Clerk of the Court.

By: ROBERTA HOLGUIN, 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.

11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020

———————————–

SUMMONS

(CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Dory Johnson, an individual; and Does 1-100, inclusive

YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DAMANDANTE): Comenity Card Services, LLC

NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.

You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.

There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.

¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. 

Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.

Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.

CASE NUMBER

(Numero del Caso)

18CECL11910

The name and address of the court is: (El nombre y dirección de la corte es) B. F. SISK COURTHOUSE

1130 “O” Street, 4th Floor

Fresno, California 93724

The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado es),

“Order to Show Cause hearing is set for 1/22/21 at 8:30 a.m. in Department 404”

MICHAEL H. RAICHELSON/SBN 174607

Persolve Legal Group, LLP

9301 Corbin Ave Ste 1600

Northridge, CA 91324

(818) 534-3100

DATE: (Fecha) 11/20/2018

Clerk, (Secretario)

by M. Baisdon, Deputy (Adjunto)

(SEAL)

11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 01/28/2021

Time: 8:00 A.M.; DEPT: 21

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 19-300040

In The Matter Of

MALAKHI NEPHEW

DOB: 02-09-2019

Minor(s)

TO: JEREMY TITUS, 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: JANUARY 28, 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 JEREMY TITUS, 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 NOV 10 2020.

MICHAEL ELLIOTT,

Clerk of the Court.

By: ROBERTA HOLGUIN, 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.

11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020

———————————–

Probate

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

THOMAS C. EATON

CASE NO: 20CEPR01030

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS C. EATON

A Petition for Probate has been filed by Michael Dossetti in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Michael Dossetti 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:

January 6, 2021, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

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:

Lee S.W. Cobb #233080

Chielpegian Cobb, LLP

5200 North Palm Avenue, Suite 201

Fresno, California 93704

(559) 225-5370

11/20/2020, 11/25/2020, 12/04/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

NAOMI KAREN GUTIERREZ

CASE NO: 20CEPR00661

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NAOMI KAREN GUTIERREZ

A Petition for Probate has been filed by BRIAN DARRELL MCCLELLAND in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that BRIAN DARRELL MCCLELLAND 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:

December 9, 2020, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

B.F. SISK

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.

Petitioner:

BRIAN DARRELL MCCLELLAND

P.O. BOX 26572

FRESNO, CALIFORNIA 93726

(559) 260-9516

IN PRO PER

11/20/2020, 11/11/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

CARLA D. PHILLIPS, also known as CARLA PHILLIPS

CASE NO: 20CEPR00328

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARLA D. PHILLIPS, also known as CARLA PHILLIPS

A Petition for Probate has been filed by LISA F. SANCHEZ in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that LISA F. SANCHEZ 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 9, 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:

Mark S. Poochigian #229230

BAKER MANOCK & JENSEN, PC.

5260 N. Palm Avenue, Suite 421

Fresno, California 93704

(559) 432-5400

11/20/2020, 11/11/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Ed Bourdase

CASE NO: 20CEPR00939

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ed Bourdase

A Petition for Probate has been filed by Jodi Bourg in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Jodi Bourg 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 9, 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:

L. Kim Aguirre 81445

Gromis & Aguirre

6700 N. First Street, Suite 135

Fresno, CA 93710

(559) 435-0437

11/20/2020, 11/11/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

KAREN ANITA PENDLETON

CASE NO: 20CEPR00947

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KAREN ANITA PENDLETON

A Petition for Probate has been filed by Staci Bletscher in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Staci Bletscher 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:

December 10, 2020, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93721

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.

Petitioner:

Staci Bletscher

9623 N. Wiley Ct.

Fresno, CA 93720

(559) 434-8393

IN PRO PER

11/20/2020, 11/11/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Saima Nemme

CASE NO: 20CEPR00841

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Saima Nemme

A Petition for Probate has been filed by Rev. Roy Lee in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Rev. Roy Lee 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 7, 2020, 9:00 A.M. Dept. 303

1130 “O” Street, 3rd Floor 

Fresno, California 93721-2220

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:

Leonard E. Deal #045000

Attorney at Law

2660 West Shaw Lane, Suite 100

Fresno, California 93711-2773

(559) 447-0714

11/20/2020, 11/11/2020, 11/06/2020

———————————–

Fictitious

  (1)

          FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005314

The following person(s) is (are) conducting business as

Gaby’s Bakery #2 at 4440 E. Kings Canyon Rd Fresno Ca 93703, Fresno County, Phone (559) 908-9783:

Mailing Address:

4084 N. Crystal Ave Fresno Ca 93705;

Full Name of Registrant:

Rivemar Garcia Correa, 4084 N Crystal Fresno, Ca 93705

Elisa Zamora Vega, 4084 N Crystal Fresno, Ca 93705

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: a married couple

Rivemar Garcia

This statement filed with the Fresno County Clerk on: 11/09/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: CARLOS AGUIRRE, 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.”

11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020

———————————–

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005291

The following person(s) is (are) conducting business as

Shop-N-Go #620 at 469 N. Clovis Ave, Fresno, CA, 93727, Phone (559) 251-6082:

Full Name of Registrant:

Serge Haitayan, 1963 Morris Ave Clovis CA 93611

Vera Haitayan, 1963 Morris Ave Clovis CA 93611

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: a married couple

Serge & Vera Haitayan, Owners.

This statement filed with the Fresno County Clerk on: 11/06/2020

 (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.”

11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020

———————————–

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005299

The following person(s) is (are) conducting business as

Blevins Root-M-Out

Root-M-Out

RMO Plumbing Company at 3753 W. Sample Ave Fresno, CA 93711 Fresno County Phone (559) 485-4492:

Mailing Address:

P.O. Box 6138 Fresno CA 93703;

Full Name of Registrant:

Lisa Megerdichian, 3753 W. Sample Ave Fresno, CA 93711

Registrant commenced to transact business under the Fictitious Business Name listed above on: 1989

This business conducted by: an individual

Lisa Megerdichian, Owner.

This statement filed with the Fresno County Clerk on: 11/06/2020

 (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.”

11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020

———————————–

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005323

The following person(s) is (are) conducting business as

Courtyard Clovis/Fresno at 4692 E Lincoln Ave Fowler, Ca 93625, Phone (559) 281-1806:

Full Name of Registrant:

Triple 7 Hospitality Inc, 4692 E Lincoln Ave Fowler, CA 93625.

Registrant commenced to transact business under the Fictitious Business Name listed above on: Q1/2021

This business conducted by: a corporation

Articles of Incorporation Number:  C4016743

Tarenpaul Thandi, CFO.

This statement filed with the Fresno County Clerk on: 11/12/2020

 (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.”

11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004905

The following person(s) is (are) conducting business as

ACLS at 5213 E. Pine Avenue, Fresno, CA 93727:

Full Name of Registrant:

BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300  Blue Bell, PA 19422

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: C0597424

Robert W. Tyler, Treasurer

This statement filed with the Fresno County Clerk on: 10/19/2020

 (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.”

10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004908

The following person(s) is (are) conducting business as

Fresno Tree at 5213 E. Pine Avenue, Fresno, CA 93727:

Full Name of Registrant:

BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300  Blue Bell, PA 19422

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: C0597424

Robert W. Tyler, Treasurer

This statement filed with the Fresno County Clerk on: 10/19/2020

 (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.”

10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004903

The following person(s) is (are) conducting business as

Aqua Cents Water Management at 5213 E. Pine Avenue, Fresno, CA 93727:

Full Name of Registrant:

BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300  Blue Bell, PA 19422

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: C0597424

Robert W. Tyler, Treasurer

This statement filed with the Fresno County Clerk on: 10/19/2020

 (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.”

10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004901

The following person(s) is (are) conducting business as

All Commercial at 5213 E. Pine Avenue, Fresno, CA 93727:

Full Name of Registrant:

BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300  Blue Bell, PA 19422

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: C0597424

Robert W. Tyler, Treasurer

This statement filed with the Fresno County Clerk on: 10/19/2020

 (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.”

10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004763

The following person(s) is (are) conducting business as

BIG RIG PARTS AND ACCESSORIES at 2877 E JENSEN AVE FRESNO CA 93706 Fresno County:

Full Name of Registrant:

BIG RIG TIRES AND ALIGNMENT INC, 2881 E JENSEN AVE FRESNO CA 93706.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 09.01.2020

This business conducted by: a corporation

Articles of Incorporation Number: C4111296

RAMANPREET SINGH, PRESIDENT

This statement filed with the Fresno County Clerk on: 10/13/2020

 (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.”

10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004946

The following person(s) is (are) conducting business as

A-1 Pool Service & Repair

Hydrocare Products at 6569 N Riverside Dr, Ste 102, Fresno, CA 93722:

Full Name of Registrant:

PLATINUM POOL TECHNOLOGIES INC., 6569 N RIVERSIDE DR, STE 102 FRESNO, CA 93722

Registrant commenced to transact business under the Fictitious Business Name listed above on: 10/15/2020

This business conducted by: a corporation

Articles of Incorporation Number:  C4646565

JASJEET JANDU, PRESIDENT.

This statement filed with the Fresno County Clerk on: 10/20/2020

 (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.”

11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005097

The following person(s) is (are) conducting business as

I SMOKE TOBACCO 2 at 3630 E VENTURA AVE FRESNO, CA 93702 Fresno County:

Full Name of Registrant:

AGL SHABOON INC, 3630 E VENTURA AVE FRESNO, CA 93702

Registrant commenced to transact business under the Fictitious Business Name listed above on: 10/02/2020

This business conducted by: a corporation.

Articles of Incorporation Number:  C4546432

ALAA N TAHHAN, C.E.O.

This statement filed with the Fresno County Clerk on: 10/27/2020

 (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.”

11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004773

The following person(s) is (are) conducting business as

Cork & Knife Clovis at 400 Clovis Avenue Clovis California 93612 Fresno County:

Full Name of Registrant:

DiCicco’s Old Town Clovis LLC, 600 La Terraza Blvd. Escondido CA 92025

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:  201807510299

Sandra DiCicco, President of Grand Restaurant Group, Manager of DiCicco’s Old Town Clovis LLC.

This statement filed with the Fresno County Clerk on: 10/13/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: JESSICA MUNOZ, 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.”

11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005284

The following person(s) is (are) conducting business as

THE CLUB at 377 N. Minnewawa Ave., Clovis, CA 93612, Fresno County, Phone (559) 384-2400:

Mailing Address:

45 River Park Place West, Ste. 103, Fresno, CA 93720, Fresno County;

Full Name of Registrant:

ATTWP, LLC, 377 N. Minnewawa Ave., Clovis, CA 93612

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: a limited liability company

Articles of Incorporation Number: 201918910413

Adam Tirapelle, Manager

This statement filed with the Fresno County Clerk on: 11/05/2020

 (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.”

11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010005198

The following person(s) is (are) conducting business as

4 SPEED MOTORCYCLE SHOP at 4352 N HUGHES AVE, FRESNO CA 93705 Fresno County Phone (559) 316-9178:

Full Name of Registrant:

WALTER MADERA, 4352 N HUGHES AVE, Fresno CA 93705.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 08/10/20

This business conducted by: an individual

WALTER MADERA, OWNER.

This statement filed with the Fresno County Clerk on: 11/03/2020

 (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.”

11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020

———————————–

Misc.

  (1)

NOTICE OF HEARING

CITY OF CLOVIS

Community Services District No. 2004-1

(Police and Fire Services)

Notice is hereby given by the City of Clovis that the City Council, on October 19, 2020, adopted A Resolution of Intention to Annex Territory to Maintenance District and to Authorize the Levy of Special Taxes Therein (the “Resolution of Intention”) stating its intention to annex the territory (Annexation #64) to the City’s Community Facilities District No. 2004-1 (Police and Fire Services) (the “District”), pursuant to Mello Roos Community Facilities Act of 1982, Sections 53311 and following, California Government Code (the “Act”).  Reference is hereby made to the Resolution of Intention, on file with the City Clerk of the City for further particulars.

Pursuant to the Resolution of Intention, the Council determined that certain territory, as more particularly described in the Resolution of Intention, be annexed to the existing District, all as provided in the Act.  The Resolution of Intention provides that the special taxes heretofore caused to be levied in the District for financing the public facilities and services provided through the District shall be levied in the territory proposed to be annexed, subject to public hearing and landowner election proceedings as specified in the Act.

Notice is further given that Monday, December 7, 2020, at the hour of 6:00 o’clock p.m., in the regular meeting place of the City Council, City Hall, 1033 Fifth Street, Clovis, California, are the time and place when and where the Council of the City as the legislative body for the District, will conduct a public hearing on the annexation of the territory described in the Resolution of Intention to the District and finally consider and determine whether the public convenience and necessity require the annexation of said territory to the District and the levy of special taxes therein.

Notice is further given that at the hearing, the testimony of all interested persons for and against the annexation of said territory to the District or the levying of special taxes within the territory proposed to be annexed will be heard.

City Clerk, City of Clovis

11/20/2020

———————————–

  (1)

NOTICE OF HEARING

CITY OF CLOVIS

Community Services District No. 2004-1

(Police and Fire Services)

Notice is hereby given by the City of Clovis that the City Council, on November 2 2020, adopted A Resolution of Intention to Annex Territory to Maintenance District and to Authorize the Levy of Special Taxes Therein (the “Resolution of Intention”) stating its intention to annex the territory (Annexation #65) to the City’s Community Facilities District No. 2004-1 (Police and Fire Services) (the “District”), pursuant to Mello Roos Community Facilities Act of 1982, Sections 53311 and following, California Government Code (the “Act”).  Reference is hereby made to the Resolution of Intention, on file with the City Clerk of the City for further particulars.

Pursuant to the Resolution of Intention, the Council determined that certain territory, as more particularly described in the Resolution of Intention, be annexed to the existing District, all as provided in the Act.  The Resolution of Intention provides that the special taxes heretofore caused to be levied in the District for financing the public facilities and services provided through the District shall be levied in the territory proposed to be annexed, subject to public hearing and landowner election proceedings as specified in the Act.

Notice is further given that Monday, December 7, 2020, at the hour of 6:00 o’clock p.m., in the regular meeting place of the City Council, City Hall, 1033 Fifth Street, Clovis, California, are the time and place when and where the Council of the City as the legislative body for the District, will conduct a public hearing on the annexation of the territory described in the Resolution of Intention to the District and finally consider and determine whether the public convenience and necessity require the annexation of said territory to the District and the levy of special taxes therein.

Notice is further given that at the hearing, the testimony of all interested persons for and against the annexation of said territory to the District or the levying of special taxes within the territory proposed to be annexed will be heard.

City Clerk, City of Clovis

11/20/2020

———————————–

  (1)

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN that on the morning of Wednesday, December 9, 2020, beginning at 10:30 a.m., a public hearing will be conducted in the San Joaquin Conference Room, 1033 Fifth Street, Clovis, CA 93612. The Planning Division will consider the following item:

     AUP2020-033, A request to approve an Administrative Use Permit to allow for detached accessory structures greater than 12 ft. in overall height within the rear yard setbacks for properties within TM6284, located at the southwest corner of Teague and Fowler Avenues. Woodside 06N, LP, applicant/owner.

*SPECIAL NOTICE REGARDING PUBLIC PARTICIPATION DUE TO COVID-19*

Given the current Shelter-In-Place Order covering the State of California and Social Distancing Guidelines issued by local, state, and federal authorities, members of the public are encouraged to provide written comments in advance of the hearing or to participate by telephone by calling in at (559) 324-2993.  Written comments, including emails, must be received at least 1 hour prior to the public hearing.  If you choose to participate by telephone, please make sure that you call within the first 15 minutes after the public hearing start time to ensure that you have a chance to speak before the hearing closes.

The San Joaquin Conference Room will be open during the scheduled public meeting and members of the public will be able to attend as long as social distancing guidelines can be maintained.  

All interested parties are invited to present testimony in regard to the subject item. If you have questions or comments regarding this item, please contact George Gonzalez at (559) 324-2383 or at georgeg@cityofclovis.com.  

George Gonzalez, MPA, Associate Planner

Agency File No.: AUP2020-033

PUBLISH:  November 20, 2020

11/20/2020

———————————–

  (1)

SPECIAL NOTICE REGARDING PUBLIC COMMENT: Given the current Shelter-in-Place Order covering the State of California and the Social Distance Guidelines issued by Federal, State, and Local Authorities, the City is implementing the following changes to participate in Council meetings until notified otherwise. The Council chambers will be open to the public, but we will be implementing social distancing policies and will limit the number of people who may be in the Council chambers. We are encouraging residents to participate virtually following the directions provided on the City website. If you are sick, please do not attend the meeting. Any member of the City Council may participate from a remote location by teleconference.

·         For information and instructions on participation please visit: https://cityofclovis.com/government/city-council/city-council-agendas/

NOTICE OF PUBLIC HEARING

SUMMARY OF URGENCY ORDINANCE – 2019 HOUSING LEGISLATION

NOTICE IS HEREBY GIVEN that on Monday, December 7, 2020, at 6:00 p.m., a public hearing will be conducted in the Council Chamber of the Clovis Civic Center, 1033 Fifth Street, Clovis, CA 93612.  The Clovis City Council will consider the Adoption of Urgency Ordinance 20-__.  The purpose of this ordinance is to extend an earlier Urgency Ordinance (No. 19-21 adopted on December 16, 2019 and extended on January 21, 2020) which amends various sections of Title 9 of the Clovis Municipal Code (“Development Code”) to bring the Development Code into compliance with recently enacted State laws (“2019 Housing Laws”) related to procedures and standards for housing development projects, density bonus, accessory dwelling units (“ADUs”), and other housing-related concerns. This urgency ordinance proposes to extend the interim ordinance for up to 12 months until a permanent ordinance amending the Development Code is adopted.  The City Council will also consider a report describing the measures taken to alleviate the condition which led to the adoption of the urgency ordinance.

The interim ordinance does the following:

•     Chapter 9.26 of Title 9: Adds a new category of housing developments eligible for a density bonus, along with the corresponding density bonus and the number of incentives or concessions for which such housing developments are eligible.

•     Section 9.40.020 of Title 9: Replaces Section 9.40.020 in its entirety to reflect the standards, procedures, and permitted accessory dwelling unit (“ADU”) and junior accessory dwelling unit (“JADU”) structures required by Government Code sections 65852.2 and 65852.22.

•     Section 9.40.200 of Title 9: Adds Low Barrier Navigation Center developments as a use by right in areas zoned for mixed use and nonresidential zones permitting multifamily uses, if State law requirements are satisfied.

•     Chapter 9.50 of Title 9: Adds a procedure for filing a preliminary application for housing developments and the effect thereof; adds procedures and timelines for review, acceptance, and approval of preliminary and final applications for housing developments; adds special requirements for housing developments in urbanized areas; revises and expands procedures and timelines for streamlined ministerial review of certain housing development projects, including moderate-income multifamily housing.

•     Chapter 9.77 of Title 9: Adds a chapter that establishes and incorporates objective standards for housing developments and a ministerial review process for qualifying housing developments.

If you would like to view the City Council Agenda and Staff Reports, please visit the City of Clovis Website at www.cityofclovis.com.   Select “City Council Agendas” from right side of the main page under “Frequently Visited.”  Reports will be available approximately 72 hours prior to the meeting time.  A complete copy of the ordinance and report will be available as part of the December 7, 2020 Council agenda package.

All interested parties are invited to comment in writing to the Planning Division by no later than 5:00 p.m. on Monday, December 7, 2020, and/or to appear at the hearing described above to present testimony in regard to the above listed requests. Questions regarding these items should be directed to Dave Merchen, City Planner at (559) 324-2346 or email at davidm@cityofclovis.com.

If you challenge a project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing.

Renee Mathis, Interim Planning and Development Services Director

PUBLISH:  Friday, November 20, 2020, The Business Journal

11/20/2020

———————————–

  (1)

NOTICE OF FINDING OF NO SIGNFICANT IMPACT AND 

NOTICE OF INTENT TO REQUEST A RELEASE OF FUNDS

November 20, 2020

City of Clovis

1033 Fifth Street

Clovis, CA 93612

(559) 324-2340

These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by City of Clovis.

REQUEST FOR RELEASE OF FUNDS

On or about December 8, 2020, the City of Clovis will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Section 8 Housing Choice Vouchers through the County of Fresno Housing Authority, to undertake the following project:

PROJECT NAME: Butterfly Gardens Residential Project

PURPOSE: The proposed Project will include the development of a 75-unit permanent supportive housing community for low-income individuals. All units will be one-bedroom with 73-units reserved for low income individuals, while the remaining two units will be for live-in staff. The Project aligns with Clovis’ Regional Housing Needs Allocation efforts to meet the housing needs of the community.

The proposed Project will be built within the citywide Regional Housing Needs (RHN) Overlay District, which allows multi-family development at a density of 35-43 units per acre as a permitted use. In addition to the residential units, the property will include office and meeting space for social service delivery, as well as tenant amenities, including laundry, computers, and a community room.

LOCATION: The Project site is in the western portion of the City of Clovis in the eastern part of the San Joaquin Valley, CA, near State Route 168. The Project site lies in the southeast corner of west Holland Avenue and Willow Avenue, at 784 W. Holland Avenue The site is approximately 1.82 acres on APN 430-601-01 in the Clovis USGS 7.5 Minute Quadrangle

FINDING OF NO SIGNIFICANT IMPACT

The City of Clovis 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 Assessment (EA) on file at the City of Clovis Planning Department at 1033 Fifth Street Clovis, CA 93612. The EA may be examined or copied between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday, except in the event of a holiday.

PUBLIC COMMENTS

Any individual, group, or agency may submit written comments on the EA and the Request for Release of Funds to the City of Clovis Planning Department, Attention Dave Merchen at 1033 Fifth Street, Clovis, CA 93612. All comments received at the address specified above on or before December 7, 2020 will be considered by the City of Clovis prior to authorizing submission of a request for release of funds.

RELEASE OF FUNDS

The City of Clovis certifies to the HUD San Francisco Regional Office that Renee Mathis, Interim Director of Planning and Development Services, in her capacity as the City Certifying Officer, 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 Housing Authority to allocate Housing Choice Voucher Program Project Based Vouchers on behalf of the City of Clovis.

OBJECTIONS TO RELEASE OF FUNDS

HUD will accept objections to its release of funds and the City of Clovis’ 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 City of Clovis; (b) the City of Clovis 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 HCD; 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 in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the San Francisco Regional Office at One Sansome Street, Suite 1200, San Francisco, CA 94140. Potential objectors should contact HCD to verify the actual last day of the objection period.

11/20/2020

———————————–

  (1)

NOTICE OF WAREHOUSEMAN’S LIEN SALE

[Civ. Code Sec. 798.56(e); Comm. Code Secs. 7209 & 7210(2)]

TO: Robert D. Zulla

10300 Kings River Road, Space 129

Reedley, CA 93654

Robert D. Zulla

1300 Olsen Avenue, Space 129

Reedley, CA 93654

AND ALL PERSONS CLAIMING AN INTEREST in that certain 1979 Fleetwood Homes Devonshire Mobilehome, Decal No. LAA8753, Serial Nos. CAFL2A946680973 and CAFL2B946680973, Label Nos. 1611089 and 1611090, at 1300 Olsen Avenue, #129, Reedley, CA 93654, Fresno County (previously known as 10300 S. Kings River Road, Space 129, Reedley, CA 93654,) which is a mobilehome space within Kings River Mobile Home Park.

SINCE DEMAND MADE under Section 798.56(e) of the Civil Code and Sections 7209 and 7210(2) of the Commercial Code by Kingsley Management Corporationfor payment in full of this itemized claim for storage, removal, and/or administrative charges and removal of the mobilehome was not satisfied, the above-stated mobilehome, held on the account of Robert D. Zulla, and due notice having expired, notice is given said mobilehome and the fixtures contained in the mobilehome, will be advertised for sale and sold by auction at 10:00 a.m. on Monday, December 7, 2020, at 1300 Olsen Avenue, #129, Reedley, CA 93654, Fresno County. It is anticipated the subject mobilehome, and all fixtures contained in the mobilehome, will be sold in bulk “as-is” without warranties of title, fitness for a particular purpose, or any other warranties, express or implied, and will be subject to a credit bid by Kingsley Management Corporation. The sale is subject to change upon proper notice.

Please take notice payment at the public sale must be made by certified funds within three (3) days of the warehouseman’s lien sale or at the time the mobilehome is removed from the premises, whichever is sooner.

Please take further notice all third-party bidders must: (1) apply for residency at 1300 Olsen Avenue, #129, Reedley, CA 93654, Fresno County; (2) enter into a storage agreement for the mobilehome space; or, (3) remove the mobilehome within 72-hours. Failure to pay or remove as required will cause failure of the bid which will cause the next highest bid being taken subject to these same terms. Any purchaser of the mobilehome will take title and possession subject to any liens under California Health & Safety Code §18116.1. All third-party bidders are responsible and liable for any penalties, or other costs, including, but not limited to, defective title or other bond, which may be necessary to obtain title to, or register, the mobilehome.

Dated: November 15, 2020

Kings River Mobile Home Park

E. McDonald

JENSEN & MCDONALD

AN ASSOCIATION OF ATTORNEYS

Edward McDonald

Edward McDonald Law Corporation

Attorneys for Kings River MHP

6830 Via Del Oro, Suite 205

San Jose, CA 95119

(669) 275-9224 Telephone

(408) 669-1609 Facsimile

11/20, 11/27/20

CNS-3416947#

FRESNO BUSINESS JOURNAL

11/20/2020, 11/27/2020


e-Newsletter Signup

Our Weekly Poll

Should Fresno use general fund money to pay artists affected by the Arts Council embezzlement?
5 votes

Central Valley Biz Blogs

. . .