Public Notices 10/14/20
Written by
Civil
(1)
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
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 12/22/2020
Time: 8:00 A.M.; DEPT: 22
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 18-300002
In The Matter Of
EmmaLenaRose Bridges
DOB: 01-14-2020
Minor(s)
TO: SAM RUSSELL III, 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 22, 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 SAM RUSSELL III, 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.
09/23/2020, 09/30/2020, 10/07/2020, 10/14/2020
———————————–
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. 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
———————————–
Probate
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
Antonio Y. Zuniga, aka Antonio Ybarra Zuniga, aka Tony Zuniga
CASE NO: 20CEPR00878
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Antonio Y. Zuniga, also known as Antonio Ybarra Zuniga and also known as Tony Zuniga
A Petition for Probate has been filed by Gail J. Zuniga in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Gail J. Zuniga 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
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:
Janet L. Wright, #051130
Law Offices of Janet L. Wright
7110 N. Fresno St., Ste. 420
Fresno, CA 93720
(559) 435-9300
10/14/2020, 10/28/2020, 10/19/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
James A. York
CASE NO: 20CEPR00795
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of James A. York
A Petition for Probate has been filed by BRUCE H. FERRI, JR. in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that BRUCE H. FERRI, JR 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:
October 26, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93724
B. F. SISK BUILDING
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
BRANDON A. ESRAELIAN #279453
Richardson, Jones & Esraelian
2660 W. Shaw, Suite 100
Fresno, CA 93711
(559) 449-1028
10/14/2020, 09/30/2020, 10/05/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
Lisa Gaye Groat aka Lisa Gaye Linhoff Groat
CASE NO: 20CEPR00830
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Lisa Gaye Groat aka Lisa Gaye Linhoff Groat
A Petition for Probate has been filed by Erickson J. Groat in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Erickson J. Groat 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
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:
Philip M. Flanigan #124109
The Law Offices of Philip M. Flanigan
4082 N. Cedar Avenue, Suite 104
Fresno, California 93726
(559) 435-0455
10/19/2020, 10/14/2020, 10/05/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
ESTHER MARIE VIZCARRA
CASE NO: 20 CEPR 00842
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Esther Marie Vizcarra
A Petition for Probate has been filed by Johnny Vizcarra in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Johnny Vizcarra 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 7, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93724
B.F. Sisk Courthouse – 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:
Jeffrey Wall SBN 058559
Law Office of Jeffrey Wall, PC
11368 North Balmoral Way
Fresno, CA 93730
(559) 313-8202
10/19/2020, 10/14/2020, 10/05/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
Thelma Torrecillas Vasquez, aka Thelma Vasquez
CASE NO: 20CEPR00791
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Thelma Torrecillas Vasquez, aka Thelma Vasquez
A Petition for Probate has been filed by Veronica Castro in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Veronica Castro 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:
November 9, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, CA 93721
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:
Sheryl D. Noel #172551; Stephanie L. Dunn #324842
COLEMAN & HOROWITT, LLP
499 W. Shaw Avenue, Suite 116
Fresno, CA 93704
(559) 248-4820
10/19/2020, 10/14/2020, 10/05/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
DONALD NELSON
CASE NO: 20CEPR00608
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DONALD NELSON
A Petition for Probate has been filed by Fresno County Public Administrator in the Superior Court of California, County of Fresno.
The Petition for Probate requests that Fresno County Public Administrator 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 4, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93724-2201
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:
DANIEL C. CEDERBORG, County Counsel–SBN 124260
Heather Kruthers, Sr. Deputy SBN 192195
2220 Tulare Street, Suite 500
Fresno, CA 93721-2128
(559) 600-3479
10/19/2020, 10/14/2020, 10/05/2020
———————————–
NOTICE OF SALE OF REAL PROPERTY
[PROBATE CODE §10300]
Date: October 30, 2020
Time: 9:00 a.m.
Dept: 303
SUPERIOR COURT OF CALIFORNIA
COUNTY OF FRESNO
In the Matter of the Estate of:
JUANITA WOODS BURNETT,
aka JUANITA WOOD, aka
JUANITA BURNETT
Decedent.
Case No.: 20CEPR00066
Notice is hereby given that, Bobbie J. Hood Rodriguez, as Executor of the Estate of Juanita Woods Burnett, will sell at private sale subject to confirmation by the Superior Court, on or after October 30, 2020 at 9:00 a.m., at Fresno, California, the following real property of the Estate:
Lot 39 of Tract No. 1027, EDISON MANOR, according to the map recorded in Book 13 pages 97 and 98 of Plats, Fresno County Records.
APN: 479-094-19
This property is commonly referred to as: 2409 Lotus, Fresno, California.
The terms and conditions of sale are as follows: Part cash, part credit, or other terms and conditions of credit as are acceptable to the personal representative and the Court (note the Court may not confirm sale that varies from terms set forth in notice). At least ten percent of the amount bid must be paid with the offer and the balance must be paid on the close of escrow after confirmation of sale by the Court.
The sale is subject to current taxes, covenants, conditions, restrictions, reservations rights, rights of way and easements of record, with any encumbrances of record to be satisfied from the purchase price. The property is to be sole on an “as is” basis, except for title.
Bids or offers for this property must be made in writing and directed to the Executor, in care of her attorney, Teresa B. Petty-Jones, at the above address, or may be filed with the clerk of the above Court at any time after first publication of this notice and before the sale. The sale is subject to confirmation by the Court. The Executor reserves the right to reject any or all bids.
DATED: 9-30-2020
/s/ Bobbie J. Hood Rodriguez
DATED: 10/1/2020
LAW OFFICE OF TERESA B. PETTY-JONES
/s/ Teresa B. Petty-Jones, Attorney for Bobbie J. Hood Rodriguez, Executor
TERESA B. PETTY-JONES, #259444
375 Woodworth, Suite 104
Clovis, California 93612
Phone: (559) 326-7098
Fax: (559) 765-4584
teresa@tbpettylaw.com
10/19/2020, 10/14/2020, 10/05/2020
———————————–
AMENDED NOTICE OF PETITION TO
ADMINISTER ESTATE OF
OSSANNA BROUGHOS PROUDIAN
CASE NO: 20CEPR00713
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of OSSANNA BROUGHOS PROUDIAN
A Petition for Probate has been filed by Hoori Santikian Kalamkarian in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Hoori Santikian Kalamkarian 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 10, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street
B.F. Sisk Courthouse
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.
Attorney for petitioner:
CURTIS D. RINDLISBACHER #142929
BAKER, MANOCK & JENSEN, PC
5260 NORTH PALM AVENUE, STE. 421
FRESNO, CA 93704
(559) 432-5400
10/23/2020, 10/14/2020, 10/09/2020
———————————–
Fictitious
(1)
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
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004343
The following person(s) is (are) conducting business as
SolumGro at 9406 N Jade Ave., Fresno, CA 93720 Fresno County Phone (605) 690-9174:
Full Name of Registrant:
Mostafa Abdelssamie A Ibrahim, 9406 N Jade Ave. Fresno CA 93720
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Mostafa Abdelssamie A Ibrahim, Owner
This statement filed with the Fresno County Clerk on: 09/11/2020
(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.”
09/23/2020, 09/30/2020, 10/07/2020, 10/14/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004316
The following person(s) is (are) conducting business as
Early Bird Investments at 740 W Alluvial Ave #102, Fresno, CA 93711:
Full Name of Registrant:
Scott David Farrow, 1785 W Calimyrna Ave Ste B Fresno CA 93711
Cade Joseph Berrett, 1033 N Ash Ave Clovis CA 93611
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: co-partners
CADE BERRETT, CO-PARTNER.
This statement filed with the Fresno County Clerk on: 09/10/2020
(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.”
09/23/2020, 09/30/2020, 10/07/2020, 10/14/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004353
The following person(s) is (are) conducting business as
Get A Whip at 1843 W. la Sierra Dr Fresno, CA 93706 Fresno County Phone (559) 369-0315:
Full Name of Registrant:
Jamal Huston, 1843 W la Sierra Dr. Fresno CA 93706
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Jamal Huston, Owner.
This statement filed with the Fresno County Clerk on: 09/14/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: FAITH MARTIN, 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.”
09/23/2020, 09/30/2020, 10/07/2020, 10/14/2020
———————————–
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
———————————–
Misc.
(1)
NOTICE OF PUBLIC HEARING
REGARDING ANNEXATION OF TERRITORY TO CITY OF FRESNO
COMMUNITY FACILITIES DISTRICT NO. 11
ANNEXATION NO. 114
Notice is hereby given that on September 17, 2020, the City Council of the City of Fresno (City) adopted Council Resolution 2020-225 to annex Final Tract Map No. 6235 to the City of Fresno Community Facilities District No. 11 (CFD No. 11) and to authorize the levy of Special Taxes under the City of Fresno Special Tax Financing Law, Chapter 8, Division 1, Article 3 of the Fresno Municipal Code (City Law). Under this City Law and Council Resolution 2020-225, the City gives notice as follows:
a. The text of Council Resolution 2020-225, including exhibits thereto, as adopted by the City is on file with the City Clerk and reference is made thereto for the particular provisions thereof. The text of Council Resolution 2020-225 is summarized as follows:
b. As permitted by City Law, the City is undertaking proceedings to annex additional territory to CFD No. 11, the boundaries of which are shown on the map on file with the City Clerk.
c. The purpose of CFD No. 11 is to provide financing for the maintenance of the landscaping and irrigation systems, open spaces, trails, concrete curbs, gutters, medians, hardscaping and sidewalks, street lights, local street paving and street name signage plus any added developer requested features (Services) located in street, landscaping and open space easements and public properties associated with the subdivision as more fully described in Council Resolution No. 2020-225 and Exhibit C thereto.
d. The method of financing the Services is through the imposition and levy of a special tax (Special Tax) to be apportioned on the properties in CFD No. 11 under the rate and method of apportionment described in Council Resolution 2020-225 and Exhibit D thereto. The Special Tax requires the approval of two-thirds of the qualified electors of CFD No. 11 at a special election called for that purpose by the City, with each voter having one vote for each acre, or portion of an acre, owned.
e. The Special Tax, if approved, will be used to finance all or a portion of the Services.
f. The Director of Public Works of the City or his designee is directed to cause to be prepared a written report for CFD No. 11, Annexation 225 (District Report) that shows the Services by type and required to adequately meet the needs of CFD No. 11 and the estimated costs of the Services. The District Report will be made a permanent part of the record of the public hearing specified below. Reference is made to the District Report as filed with the City Clerk.
g. As set forth below, the City will hold a public hearing on the annexation of Final Tract Map No. 6235 to CFD No. 11 with its Services and Special Tax.
h. The time and place established under Council Resolution No. 2020-225 for the public hearing required under City Law are Thursday, October 22, 2020, at the hour of 10:00 a.m. or as soon as possible thereafter in the Council Chambers of the City of Fresno, 2600 Fresno Street, Fresno, California.
At the hearing, the testimony of all interested persons or taxpayers for or against the proposed annexation to CFD No. 11, the extent of CFD No. 11 or the furnishing of the Services will be heard. Any person interested may file a protest in writing as provided by City Law. If fifty percent or more of the registered voters, or six registered voters, whichever is more, residing in the territory proposed to be annexed to CFD No. 11, or the owners of one-half or more of the area of land in the territory proposed to be annexed to CFD No. 11 and not exempt from the Special Tax, file written protests against the annexation and the protests are not withdrawn to reduce the value of the protests to less than a majority, the City will take no further action to annex to CFD No. 11 or levy the Special Taxes for a period of one-year from the date of the decision of the City, and if the majority protests of the registered voters or landowners are only against the furnishing of a type or types of facilities within CFD No. 11, or against levying a specified Special Tax, those types of facilities or the specified Special Tax will be eliminated from the proceedings to annex to CFD No. 11.
The proposed voting procedure will be by mailed ballot among the property owners within the territory proposed to be annexed to CFD No. 11.
Dated as of 9/23/2020
ATTESTED:
YVONNE SPENCE, CRM MMC City Clerk
By Bernard Canez Deputy
10/14/2020
———————————–
(1)
LIEN SALE NOTICE
NOTICE IS HEREBY GIVEN PURSUANT TO SECTIONS 3071 AND 3072 OF THE CIVIL CODE
OF THE STATE OF CALIFORNIA, THE UNDERSIGNED,
MANHEIM FRESNO 278 N MARKS AVE FRESNO CA 93706
WILL SELL AT PUBLIC SALE ON;OCTOBER 29,2020 9:00AM
THE FOLLOWING PROPERTY:
2014 TOY PRIUS LIC# NONE VIN# JTDKN3DU3E1790517
2013 DODG DURGO LIC# NONE VIN# 1C4SDHCT6DC520662
10/14/20
CNS-3406216#
FRESNO BUSINESS JOURNAL
10/14/2020
———————————–
(1)
CITY OF FOWLER
Summary of Ordinance No. 2020-06 of the City of Fowler
On October 6, 2020, the Fowler City Council introduced Ordinance 2020-06, which amends certain provisions of the Zoning Ordinance of Fowler Municipal Code. This Ordinance makes minor amendments to various development standards applicable to accessory buildings in residential zone districts in the City, and also adds additional uses and makes minor amendments to various permitted and conditional uses in the neighborhood commercial, general commercial, light industrial, and form-based code area zone districts in the City. This Ordinance is scheduled to be considered for adoption during the regular Fowler City Council meeting on October 20, 2020. A full copy of Ordinance No. 2020-06 is available at the City Clerk’s office at City Hall, 128 S. Fifth Street, Fowler, CA 93625.
10/14/2020
———————————–
(1)
BEFORE THE BOARD OF SUPERVISORS
OF THE COUNTY OF FRESNO
STATE OF CALIFORNIA
ORDINANCE NO. 20-018
AN URGENCY ORDINANCE OF THE COUNTY OF FRESNO –
DISASTER RECOVERY URGENCY ORDINANCE FOR TEMPORARY HOUSING WITHIN AREAS AFFECTED BY THE CREEK FIRE.
The Board of Supervisors of the County of Fresno ordains as follows:
SECTION 1. Emergency Findings.
This urgency ordinance is adopted pursuant to California Government Code Sections 25123, particularly subdivision (d), and 25131 and shall take effect immediately upon its approval by at least a four-fifths vote of the Board of Supervisors. The Board finds that this ordinance is necessary for the immediate preservation of the public peace, health and safety, based upon the following facts:
A. Conditions of extreme peril to the safety of person and property within the County were caused by the Creek Fire, commencing on the 4th day of September 2020, at which time the Board of Supervisors was not in session.
B. California Government Code section 8630 empowers the County Administrator to proclaim the existence of local emergency when the County is affected or likely to be affected by a public calamity, subject to ratification by the Board of Supervisors at the earliest practicable time.
C. On September 5, 2020, the County Administrator of the County of Fresno proclaimed the existence of local emergency within Fresno County due to the Creek Fire.
D. On September 6, 2020, the Governor of the State of California proclaimed a state of emergency to exist in Fresno, Madera, and Mariposa Counties as a result of the Creek Fire.
E. On September 10, 2020, the Board of Supervisors adopted Resolution No. 20-283 ratifying the County Administrator’s proclamation of the existence of a local emergency in Fresno County. The resolution also requested that the State of California make available assistance programs including, but not limited to, California Disaster Assistance Act, and seek Federal assistance programs to provide relief to the individuals, businesses, public and private agencies that are harmed by this disaster.
F. On September 18, 2020, the Fresno County Health Officer, Dr. Rais Vohra, issued a Declaration of Local Health Emergency warning persons about the health hazards associated with fire debris until a property has been cleared of the hazardous materials.
G. The Creek Fire to date has consumed approximately 300,000 acres and has led to the destruction of approximately 926 residences. In addition, mandatory evacuations and fire conditions temporarily displaced approximately 30,000 residents of Fresno County. The Board of Supervisors anticipates an increase in homeless and displaced residents as a result of the Creek Fire.
H. It is essential that the changes made by this ordinance, which are related to the use and occupancy of recreational vehicles and other similar temporary residential housing, be implemented immediately to allow the soonest possible transition of homeless and displaced residents into interim housing located on the owners parcels.
I. There exists on these residential parcels the potential for widespread toxic exposure and threats to public health and the environment in the aftermath of a major wildfire disaster, and debris and ash from residential structure fires contains hazardous materials and the harmful health effects of hazardous materials produced by a wildfire are well-documented.
J. The combustion of building materials such as siding, roofing tiles and insulation results in dangerous ash that may contain asbestos, heavy metals and other hazardous materials. Household hazardous waste such as paint, gasoline, cleaning products, pesticides, compressed gas cylinders, and chemicals may have been stored in homes, garages, or sheds that may have burned in the fire, also producing hazardous materials.
K. Exposure to hazardous materials may lead to acute and chronic health effects and may cause long-term public health and environmental impacts. Uncontrolled hazardous materials and debris pose significant threats to public health through inhalation of dust particles and contamination of drinking water supplies. Improper handling can expose residents and workers to toxic materials, and improper transport and disposal of fire debris can spread hazardous substances throughout the community.
L. The Creek Fire has created hazardous waste conditions in Fresno County in the form of contaminated debris from household hazardous waste/materials and structural debris resulting from the destruction of hundreds of structures. This hazardous waste debris poses a substantial present or potential hazard to human health and the environment until the property is certified clean. The accumulated exposure to hazardous waste debris over an extended period of time poses a severe hazard to human health.
M. Although Fresno County will allow persons displaced by the Creek Fire to move back onto property with housing that was damaged or destroyed by the Creek Fire once the evacuation orders for the area are lifted because of the shortage of available housing, persons moving back into the Creek Fire affected area do so at their own risk and should be aware of the health hazards. Fresno County recognizes that the safest approach is to wait until a property is cleared of fire debris and hazardous materials before moving back and does not encourage any person displaced by the Creek Fire to move back until this clearing has occurred.
SECTION 2. Title.
This ordinance shall be known and may be cited as the Fresno County Fire Disaster Recovery Temporary Housing Urgency Ordinance within Areas Affected by the Creek Fire.
SECTION 3. Purpose.
This urgency ordinance is enacted for the purpose of temporarily modifying various Zoning Ordinance regulations and policies to allow the soonest possible transition of residents made homeless or displaced by the Creek Fire to interim and long-term housing. The ordinance relaxes certain standards in the Zoning Ordinance to allow for additional temporary housing opportunities within of the boundaries of the Creek Fire to meet the urgent need for housing of displaced persons.
SECTION 4. Administration.
This ordinance shall be administered under the direction of the Board of Supervisors, by and through the Director of the Department of Public Works and Planning, or designee and other departments specified herein.
SECTION 5. Effective Period.
A. The provisions in this ordinance shall remain in effect until December 31, 2021, unless otherwise specified herein, subject to extension or modification by the Board of Supervisors.
B. Except as otherwise provided herein, no residential recreational vehicle use or interim housing authorized pursuant to this ordinance shall be used for permanent housing after the expiration date of this ordinance.
SECTION 6. Definitions.
Except where the context clearly indicates otherwise, the following definitions shall govern the construction of the words and phrases used in the ordinance:
Creek Fire. An approximate 300,000-acre wildfire that started near the communities of Big Creek Huntington Lake, and Shaver Lake on September 4, 2020, destroying over 700 structures, which forced the evacuation of the Big Creek, Huntington Lake, Shaver Lake and surrounding areas, and proclaimed by the Board of Supervisors under Resolution 20-283, as a local emergency, and also proclaimed by Governor Gavin Newsom as a state of emergency.
Director. The Director of the Department of Public Works and Planning or his or her authorized representative.
Displaced Person(s). A County resident or residents whose residential dwelling has been destroyed or damaged by the Creek Fire, such that the resident(s) cannot occupy the dwelling. Displaced person(s) may be required to provide verification to the
County to substantiate their eligibility for uses, permits and/or approvals described in this ordinance. Evidence may consist of verification by a driver’s license or other government-issued identification card or utility bill, etc. with a physical address showing the resident resided on a legal parcel impacted by the Creek Fire, as determined by the County. Such determination may be made by the Director or other County personnel.
Effective Date. The date of the Board of Supervisors adoption of this ordinance.
Fire Debris and Hazardous Materials. Debris, ash, metals, and completely or partially incinerated substances from structures that are located on properties that qualify under the California Office of Emergency Services Debris Removal Program.
Movable Tiny House. For the purposes of this title, a movable tiny house is a structure utilized as living quarters by one household that is licensed by and registered with the California Department of Motor Vehicles, meets the American National Standards Institute (ANSI) 119.5 or ANSI 119.2 (NFPA 1192) requirements and is certified by a qualified third party inspector for ANSI compliance, cannot move under its own power, is not longer than allowed by State law for movement on public highways, has a total floor area of not less than 150 square feet, and has no more than 430 square feet of habitable living space.
Recreational Vehicle. A motor home, travel trailer, truck camper or camping trailer that is: (1) self-contained with potable water and sewage tanks and designed for human habitation for recreational or emergency occupancy; (2) self-propelled, truck-mounted, or permanently towable on California roadways; and (3) a California Department of Motor Vehicles licensed vehicle, or a similar vehicle or structure as determined by the Director.
Temporary Dwelling. For purposes of this Ordinance a temporary dwelling includes recreational vehicles or movable tiny homes.
SECTION 7. Residential Use of Recreational Vehicles.
A. Initial Use of Recreational Vehicles. Residential use and occupancy of up to two recreational vehicles on any lot that permits a residential use within of the area affected by the Creek Fire shall be allowed for an initial term of 180 days from the Effective Date of this ordinance. Use after the initial 180 days shall require compliance with the standards set forth in Section 7.B below.
B. Standards. After the initial 180-day period, all residential uses of recreational vehicles shall meet the following standards.
1. Recreational vehicles shall have full utility hook-up capability for water, sewer, and power services.
2. The residential use of recreational vehicles is limited to vehicles not on a permanent foundation and used to house displaced persons during the Effective Period set forth in Section 5 above.
3. The residential use of recreational vehicles shall meet all required setbacks as identified in the underlying zoning district.
4. The residential use of recreational vehicles shall be located outside of the boundaries of any recorded easements.
5. The recreational vehicle shall be connected to an approved source of water meeting one of the following criteria:
a. Public water supply;
b. Existing well provided that it has been approved by the Department of Public Health, Environmental Health Division as safe for domestic consumption; or,
c. Other water source as approved by the Department of Public Health, Environmental Health Division.
6. The recreational vehicle shall be connected to an approved sewage disposal system meeting one of the following criteria:
a. Public sewer system;
b. Existing on-site sewage disposal system that has been approved by the Department of Public Works and Planning, Development Services & Capital Projects Division to be intact, adequately sized, and functioning following the disaster;
c. Temporary holding tank with a contract with a pumping company for regular pumping. A copy of the contract shall be provided to the Department of Public Works and Planning, Development Services & Capital Projects Division; or
d. Other method of sewage disposal approved by the Department of Department of Public Works and Planning, Development Services & Capital Projects Division.
7. The recreational vehicle shall be connected to an approved source of electricity meeting one of the following criteria:
a. Permitted electrical service hook-up; or
b. Other power source approved by the Director.
8. Obtain Temporary Housing Administrative Permit from the Department of Public Works and Planning, Development Services & Capital Projects Division. The property owner or the property owner’s authorized agent shall obtain a temporary administrative permit effective for the term of this ordinance. Written consent of the property owner is required in all cases. A permit issued pursuant to the ordinance may be revoked for failure to comply with the standards set forth above. Approved permits shall be valid for the duration of the Effective Period of this ordinance, unless revoked or withdrawn at an earlier date.
SECTION 8. Use of accessory residential structures for temporary habitation. For the Effective Period of this ordinance, accessory residential structures, which meet Residential Group R occupancies as established by the California Residential Code adopted by Fresno County, may be used as interim housing for Displaced Persons by
the Creek Fire.
SECTION 9. California Environmental Quality Act.
Adoption of this Ordinance is exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080(b)(3) regarding projects to maintain, repair, restore, or replace property or facilities damaged or destroyed as a result of a declared disaster and Section 21080(b)(4) regarding actions to mitigate or prevent an emergency, and CEQA Guidelines Section 15269(a) regarding maintaining, repairing, restoring, demolishing, or replacing property or facilities damaged or destroyed as a result of a disaster stricken area in which a state of emergency has been proclaimed by the Governor pursuant to the California Emergency Services Act, commencing with Section 8550 of the Government Code.
SECTION 10. Severability.
If any provision of this Ordinance or the application thereof to any person or circumstances is for any reason held to be invalid by a court of competent jurisdiction, such provision shall be deemed severable, and the invalidity thereof shall not affect the
remaining provisions or other applications of the Ordinance which can be given effect without the invalid provision or application thereof.
SECTION 11. Effective Date and Publication.
This Ordinance shall be and the same is hereby declared to be in full force and effect immediately upon its passage by a four-fifths (4/5) or greater vote. The Clerk of the Board of Supervisors is authorized and directed to publish this ordinance before the expiration of fifteen (15) days after its passage. This Ordinance shall be published once, with the names of the members of the Board of Supervisors voting for and against it, in the Business Journal, a newspaper of general circulation published in the County of Fresno, State of California. Pursuant to Government Code section 25124, a complete copy of this ordinance is on file with the Clerk of the Board of Supervisors and is available for public inspection and copying during regular business hours in the office of the Clerk of the Board of Supervisors, 2281 Tulare Street, Fresno, CA.
THE FOREGOING WAS PASSED AND ADOPTED BY THE FOLLOWING VOTE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF FRESNO THIS 6th DAY OF OCTOBER 2020, TO-WIT:
AYES: Supervisors Brandau, Magsig, Mendes, Pacheco, Quintero
NOES: None
ABSENT: None
ABSTAINED: None
Ernest Buddy Mendes, Chairman of the Board
of Supervisors of the County of Fresno
ATTEST:
Bernice E. Seidel
Clerk of the Board of Supervisors
County of Fresno, State of California
Deputy
10/14/2020
———————————–
NOTICE OF INTENTION OF
FRESNO COUNTY
TO PURCHASE
REAL PROPERTY
NOTICE is given of the intention of the Fresno County Board of Supervisors to purchase real property. The Fresno County Board of Supervisors, at its sole discretion, may approve the purchase of the following real property:
Real Property Location: 5555 E. Olive Ave. and 5520 E. Hedges Ave., Fresno, CA 93727
Vendor/Seller: Pacific Bell Telephone Company
Real Property to be Purchased: APN 455-223-12
Purchase Price: $9,500,000.00
The Fresno County Board of Supervisors will meet to consider and consummate this purchase on October 20, 2020 at 9:00 a.m., Hall of Records, 2281 Tulare Street, Board of Supervisors Chambers, Room 301, Fresno, CA 93721.
For information about the purchase of the real property, contact Bryan Burton at (559) 600-5847, or email bburton@fresnocountyca.gov.
09/30/2020, 10/07/2020, 10/14/2020
———————————–
NOTICE OF PUBLIC SALE
To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on October 23, 2020, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 11:00 AM and continue until all units are sold.
PUBLIC STORAGE # 22340, 5045 N Gates Ave, Fresno, CA 93722, (559) 540-2154
A034 – Foshee, Layla; A061 – Thornton, Barbara; B026 – Smith, LeMesa; B061 – Espinosa, Renee; C001 – Kyle, Mark; D015 – Foshee, Gregg; D035 – Hill, Andrew; D086 – Holley, Manzanita; E007 – Lester, Kathy
Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. Bond No. 5857632
10/07/2020, 10/14/2020
———————————–
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



